CITY RESPONSE LIMITED

Register to unlock more data on OkredoRegister

CITY RESPONSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04471280

Incorporation date

27/06/2002

Size

Full

Contacts

Registered address

Registered address

7th Floor 350 Euston Road, Regent's Place, London NW1 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2002)
dot icon12/02/2026
Appointment of Ms Helen Louise Rowland as a director on 2026-02-04
dot icon14/11/2025
Full accounts made up to 2025-03-31
dot icon29/09/2025
Appointment of Mr Scott Morrison as a director on 2025-09-24
dot icon11/09/2025
Termination of appointment of Trafford Francis Wilson as a director on 2025-09-11
dot icon08/07/2025
Register inspection address has been changed from 30 Brock Street Regent's Place London NW1 3FG England to 7th Floor 350 Euston Road Regents Place London London NW1 3AX
dot icon07/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon04/12/2024
Full accounts made up to 2024-03-31
dot icon11/09/2024
Secretary's details changed for Miss Angela Maria Drum on 2024-09-11
dot icon11/09/2024
Director's details changed for Catriona Ruth Simons on 2024-09-11
dot icon09/09/2024
Termination of appointment of Philip Michael Day as a director on 2024-08-30
dot icon09/09/2024
Appointment of Mr Paul James Love as a director on 2024-08-28
dot icon27/08/2024
Registered office address changed from , 30 Brock Street, Regent's Place, London, NW1 3FG, England to 7th Floor 350 Euston Road Regent's Place London NW1 3AX on 2024-08-27
dot icon27/08/2024
Registered office address changed from , 350 7th Floor, 350 Euston Road, Regent's Place, London, NW1 3AX, England to 7th Floor 350 Euston Road Regent's Place London NW1 3AX on 2024-08-27
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon06/03/2024
Appointment of Mr Trafford Francis Wilson as a director on 2024-02-27
dot icon04/03/2024
Termination of appointment of Ian Joynson as a director on 2024-02-27
dot icon01/12/2023
Full accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon31/10/2022
Full accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon29/11/2021
Full accounts made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon23/10/2020
Full accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon28/10/2019
Notification of a person with significant control statement
dot icon28/10/2019
Cessation of The Guinness Partnership Limited as a person with significant control on 2019-10-26
dot icon04/10/2019
Full accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon14/01/2019
Termination of appointment of Paul Andrew Roberts as a director on 2019-01-14
dot icon14/01/2019
Appointment of Mr Philip Michael Day as a director on 2019-01-14
dot icon07/01/2019
Termination of appointment of Lee Bolton as a director on 2018-12-31
dot icon02/01/2019
Termination of appointment of Robert James Tarry as a director on 2018-12-31
dot icon02/01/2019
Termination of appointment of Ian Saxton Beck as a director on 2018-12-31
dot icon02/01/2019
Termination of appointment of Michael John Petter as a director on 2018-12-31
dot icon03/12/2018
Termination of appointment of Malcolm Courtney Rogers as a director on 2018-09-24
dot icon29/08/2018
Full accounts made up to 2018-03-31
dot icon18/07/2018
Secretary's details changed for Missmaria Angela Maria Drum on 2018-07-11
dot icon18/07/2018
Appointment of Missmaria Angela Maria Drum as a secretary on 2018-07-11
dot icon17/07/2018
Termination of appointment of Mark Sutton as a secretary on 2018-07-11
dot icon05/07/2018
Appointment of Mr Michael John Petter as a director on 2018-07-05
dot icon28/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon05/10/2017
Full accounts made up to 2017-03-31
dot icon01/08/2017
Notification of The Guinness Partnership Limited as a person with significant control on 2017-03-20
dot icon29/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon22/05/2017
Second filing for the appointment of Robert James Tarry as a director
dot icon11/04/2017
Resolutions
dot icon24/03/2017
Statement of capital following an allotment of shares on 2017-03-20
dot icon20/02/2017
Appointment of Mr Robert James Tarry as a director on 2017-02-08
dot icon10/11/2016
Full accounts made up to 2016-03-31
dot icon24/10/2016
Registered office address changed from , Irving Court Broadgate, Chadderton, Oldham, OL9 9XA to 7th Floor 350 Euston Road Regent's Place London NW1 3AX on 2016-10-24
dot icon30/09/2016
Termination of appointment of Colin Greenwood as a director on 2016-09-30
dot icon15/08/2016
Appointment of Mr Ian Joynson as a director on 2016-08-01
dot icon10/08/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon06/04/2016
Registration of charge 044712800002, created on 2016-04-06
dot icon29/02/2016
Satisfaction of charge 1 in full
dot icon24/11/2015
Full accounts made up to 2015-03-31
dot icon05/08/2015
Appointment of Catriona Ruth Simons as a director on 2015-07-24
dot icon05/08/2015
Appointment of Mark Sutton as a secretary on 2015-07-24
dot icon29/07/2015
Termination of appointment of Elaine Repton as a secretary on 2015-07-24
dot icon29/07/2015
Termination of appointment of Elaine Repton as a secretary on 2015-07-24
dot icon24/07/2015
Termination of appointment of Simon Charles Dow as a director on 2015-07-24
dot icon22/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon22/07/2015
Register inspection address has been changed from Bower House Unit 1 Stable Street Chadderton Oldham Lancashire OL9 7LH to 30 Brock Street Regent's Place London NW1 3FG
dot icon05/03/2015
Appointment of Mr Paul Andrew Roberts as a director on 2015-02-23
dot icon22/12/2014
Termination of appointment of Andrew Vincent Plant as a director on 2014-12-19
dot icon28/11/2014
Appointment of Mr Simon Charles Dow as a director on 2014-11-25
dot icon03/10/2014
Appointment of Mr Lee Bolton as a director on 2014-10-01
dot icon02/10/2014
Termination of appointment of Michael John Heath as a director on 2014-09-30
dot icon02/10/2014
Termination of appointment of Michael John Heath as a director on 2014-09-30
dot icon15/08/2014
Full accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon20/02/2014
Termination of appointment of Pamela Hallam as a director
dot icon16/12/2013
Appointment of Mr Ian Saxton Beck as a director
dot icon19/11/2013
Resolutions
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon06/08/2013
Appointment of Mr Malcolm Courtney Rogers as a director
dot icon05/08/2013
Register(s) moved to registered inspection location
dot icon05/08/2013
Termination of appointment of James Higham as a director
dot icon05/08/2013
Termination of appointment of Anthony Bell as a director
dot icon09/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon08/07/2013
Register(s) moved to registered office address
dot icon06/09/2012
Full accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon03/09/2012
Director's details changed for Andrew Vincent Plant on 2012-09-03
dot icon03/09/2012
Director's details changed for James Higham on 2012-09-03
dot icon21/02/2012
Appointment of Pamela Hallam as a director
dot icon14/09/2011
Full accounts made up to 2011-03-31
dot icon05/09/2011
Registered office address changed from , Unit 3D Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA on 2011-09-05
dot icon21/07/2011
Annual return made up to 2011-06-27
dot icon21/07/2011
Register(s) moved to registered inspection location
dot icon21/07/2011
Register inspection address has been changed
dot icon05/10/2010
Full accounts made up to 2010-03-31
dot icon06/08/2010
Appointment of Elaine Repton as a secretary
dot icon03/08/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon02/08/2010
Appointment of Colin Greenwood as a director
dot icon02/08/2010
Termination of appointment of Andrew Mackay as a secretary
dot icon08/06/2010
Appointment of Elaine Repton as a secretary
dot icon08/06/2010
Appointment of Michael John Heath as a director
dot icon08/06/2010
Termination of appointment of Andrew Mackay as a director
dot icon24/09/2009
Full accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 27/06/09; full list of members
dot icon07/04/2009
Director's change of particulars / andrew plant / 01/06/2008
dot icon26/03/2009
Director's change of particulars / andrew plant / 01/06/2008
dot icon13/03/2009
Location of register of members
dot icon14/11/2008
Appointment terminated director john cornwell
dot icon30/10/2008
Director appointed antony bell
dot icon17/10/2008
Full accounts made up to 2008-03-31
dot icon08/05/2008
Accounts for a medium company made up to 2007-03-31
dot icon10/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon10/08/2007
Director resigned
dot icon03/07/2007
Return made up to 27/06/07; full list of members
dot icon03/07/2007
Registered office changed on 03/07/07 from: unit 1 broadgate, oldham broadway business park, chadderton, oldham OL9 9XA
dot icon02/07/2007
Location of debenture register
dot icon02/07/2007
Location of register of members
dot icon05/12/2006
Accounts for a medium company made up to 2006-03-31
dot icon21/11/2006
New director appointed
dot icon24/10/2006
Return made up to 27/06/06; full list of members
dot icon21/11/2005
Full accounts made up to 2005-03-31
dot icon03/08/2005
Return made up to 27/06/05; full list of members
dot icon12/05/2005
Registered office changed on 12/05/05 from: 19 cross keys street, manchester, lancashire M4 5ET
dot icon13/04/2005
New secretary appointed;new director appointed
dot icon16/03/2005
Secretary resigned;director resigned
dot icon28/10/2004
Full accounts made up to 2004-03-31
dot icon28/06/2004
Return made up to 27/06/04; full list of members
dot icon04/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon22/08/2003
Return made up to 27/06/03; full list of members
dot icon03/03/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon18/07/2002
Particulars of mortgage/charge
dot icon12/07/2002
Ad 04/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon12/07/2002
Registered office changed on 12/07/02 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET
dot icon12/07/2002
Secretary resigned
dot icon12/07/2002
Director resigned
dot icon12/07/2002
New director appointed
dot icon12/07/2002
New secretary appointed;new director appointed
dot icon08/07/2002
Certificate of change of name
dot icon27/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CITY RESPONSE LIMITED

CITY RESPONSE LIMITED is an(a) Active company incorporated on 27/06/2002 with the registered office located at 7th Floor 350 Euston Road, Regent's Place, London NW1 3AX. 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 CITY RESPONSE LIMITED?

toggle

CITY RESPONSE LIMITED is currently Active. It was registered on 27/06/2002 .

Where is CITY RESPONSE LIMITED located?

toggle

CITY RESPONSE LIMITED is registered at 7th Floor 350 Euston Road, Regent's Place, London NW1 3AX.

What does CITY RESPONSE LIMITED do?

toggle

CITY RESPONSE LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CITY RESPONSE LIMITED?

toggle

The latest filing was on 12/02/2026: Appointment of Ms Helen Louise Rowland as a director on 2026-02-04.