CAPITAL RESPONSE LIMITED

Register to unlock more data on OkredoRegister

CAPITAL RESPONSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02850368

Incorporation date

03/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ds House, 306 High Street, Croydon CR0 1NGCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1993)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Appointment of Mr Aaron Carlin as a director on 2025-10-01
dot icon30/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon29/07/2025
Director's details changed for Sarah Louise Dell on 2025-01-21
dot icon14/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/06/2024
Director's details changed for Mrs Ann Marie Cassidy on 2024-06-28
dot icon28/06/2024
Secretary's details changed for Mrs Ann Marie Cassidy on 2024-06-28
dot icon28/06/2024
Director's details changed for Mr William Kenneth Cassidy on 2024-06-26
dot icon28/06/2024
Secretary's details changed for Mrs Ann Marie Cassidy on 2024-06-28
dot icon28/06/2024
Director's details changed for Mrs Ann Marie Cassidy on 2024-06-28
dot icon28/06/2024
Change of details for Mrs Ann Marie Cassidy as a person with significant control on 2024-06-26
dot icon28/06/2024
Change of details for Mr William Kenneth Cassidy as a person with significant control on 2024-06-26
dot icon28/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-06-21 with updates
dot icon31/07/2023
Change of details for Mrs Ann Marie Cassidy as a person with significant control on 2023-07-31
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon22/08/2022
Director's details changed for Sarah Louise Dell on 2022-08-19
dot icon22/08/2022
Director's details changed for Sarah Louise Dell on 2022-08-19
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-06-21 with updates
dot icon29/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon29/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon24/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon05/09/2017
Notification of Ann Marie Cassidy as a person with significant control on 2016-04-06
dot icon05/09/2017
Notification of William Cassidy as a person with significant control on 2016-04-06
dot icon25/05/2017
Director's details changed for Sarah Louise Jones on 2017-05-19
dot icon18/01/2017
Director's details changed for Sarah Louise Jones on 2017-01-18
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon13/09/2016
Statement of capital following an allotment of shares on 2016-02-25
dot icon13/09/2016
Statement of capital following an allotment of shares on 2016-02-25
dot icon13/09/2016
Statement of capital following an allotment of shares on 2016-02-25
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon16/04/2015
Termination of appointment of Marc Gregory Forrest as a director on 2015-03-31
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon21/11/2012
Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 2012-11-21
dot icon28/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon20/06/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon18/06/2011
Appointment of Mr Marc Forrest as a director
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon12/10/2010
Director's details changed for Sarah Louise Jones on 2009-10-01
dot icon12/10/2010
Director's details changed for William Kenneth Cassidy on 2009-10-01
dot icon12/10/2010
Director's details changed for Ann Marie Cassidy on 2009-10-01
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/10/2009
Return made up to 03/09/09; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/10/2008
Return made up to 03/09/08; full list of members
dot icon08/10/2008
Director's change of particulars / sarah jones / 03/10/2007
dot icon14/04/2008
Resolutions
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
Return made up to 03/09/07; full list of members
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/11/2006
Return made up to 03/09/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/09/2005
Return made up to 03/09/05; full list of members
dot icon16/06/2005
Registered office changed on 16/06/05 from: 52 throwley way sutton surrey SM1 4BF
dot icon27/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/10/2004
Return made up to 03/09/04; full list of members
dot icon27/09/2004
Ad 30/03/04--------- £ si 10000@1=10000 £ ic 10150/20150
dot icon27/09/2004
Resolutions
dot icon29/04/2004
New director appointed
dot icon22/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/09/2003
Return made up to 03/09/03; full list of members
dot icon28/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/09/2002
Return made up to 03/09/02; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon17/09/2001
Return made up to 03/09/01; full list of members
dot icon06/02/2001
Return made up to 03/09/00; full list of members
dot icon03/11/2000
Full accounts made up to 2000-03-31
dot icon29/11/1999
Full accounts made up to 1999-03-31
dot icon29/09/1999
Director resigned
dot icon27/09/1999
Return made up to 03/09/99; no change of members
dot icon25/06/1999
Ad 14/06/99--------- £ si 10050@1=10050 £ ic 100/10150
dot icon25/06/1999
Resolutions
dot icon25/06/1999
£ nc 1000/50000 14/06/99
dot icon19/11/1998
Director resigned
dot icon13/11/1998
New director appointed
dot icon13/11/1998
Return made up to 03/09/98; no change of members
dot icon12/10/1998
Secretary resigned
dot icon22/09/1998
Full accounts made up to 1998-03-31
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon17/09/1997
Return made up to 03/09/97; full list of members
dot icon11/08/1997
Particulars of mortgage/charge
dot icon20/05/1997
Full accounts made up to 1996-03-31
dot icon19/05/1997
New director appointed
dot icon06/11/1996
Secretary resigned;director resigned
dot icon06/11/1996
New director appointed
dot icon06/11/1996
New secretary appointed;new director appointed
dot icon06/11/1996
Ad 03/10/96--------- £ si 98@1=98 £ ic 2/100
dot icon06/11/1996
Registered office changed on 06/11/96 from: 715 london road north cheam surrey SM3 9DL
dot icon06/11/1996
Return made up to 03/09/96; no change of members
dot icon19/09/1996
Memorandum and Articles of Association
dot icon04/09/1996
Certificate of change of name
dot icon02/08/1996
Full accounts made up to 1995-09-30
dot icon08/11/1995
Return made up to 03/09/95; no change of members
dot icon08/11/1995
Accounting reference date shortened from 30/09 to 31/03
dot icon08/08/1995
Full accounts made up to 1994-09-30
dot icon30/01/1995
New secretary appointed;director resigned
dot icon04/11/1994
Return made up to 03/09/94; full list of members
dot icon23/03/1994
Director resigned;new director appointed
dot icon23/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon23/03/1994
Registered office changed on 23/03/94 from: unit N4 clyde road works clyde road,wallington surrey. SM6 8PZ.
dot icon03/09/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
217.86K
-
0.00
201.87K
-
2022
13
266.77K
-
0.00
165.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dell, Sarah Louise
Director
06/04/2004 - Present
-
Cassidy, William Kenneth
Director
03/10/1996 - Present
-
Cassidy, Ann Marie
Director
03/10/1996 - Present
-
Cassidy, Ann Marie
Secretary
03/10/1996 - Present
-
Carlin, Aaron
Director
01/10/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL RESPONSE LIMITED

CAPITAL RESPONSE LIMITED is an(a) Active company incorporated on 03/09/1993 with the registered office located at Ds House, 306 High Street, Croydon CR0 1NG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL RESPONSE LIMITED?

toggle

CAPITAL RESPONSE LIMITED is currently Active. It was registered on 03/09/1993 .

Where is CAPITAL RESPONSE LIMITED located?

toggle

CAPITAL RESPONSE LIMITED is registered at Ds House, 306 High Street, Croydon CR0 1NG.

What does CAPITAL RESPONSE LIMITED do?

toggle

CAPITAL RESPONSE LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for CAPITAL RESPONSE LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.