CONNECTED RESPONSE LIMITED

Register to unlock more data on OkredoRegister

CONNECTED RESPONSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC621878

Incorporation date

20/02/2019

Size

Small

Contacts

Registered address

Registered address

1 Carmichael Place, Leith, Edinburgh, Midlothian EH6 5PHCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2019)
dot icon27/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon27/08/2025
Accounts for a small company made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon22/10/2024
Termination of appointment of Jill Clark as a director on 2024-10-22
dot icon22/10/2024
Appointment of Mr Mark William Jeffreys as a director on 2024-10-22
dot icon27/08/2024
Accounts for a small company made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon28/02/2024
Termination of appointment of David William Reynolds as a director on 2023-12-31
dot icon05/09/2023
Accounts for a small company made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon22/08/2022
Accounts for a small company made up to 2022-03-31
dot icon01/04/2022
Second filing of Confirmation Statement dated 2021-02-19
dot icon01/04/2022
Second filing of Confirmation Statement dated 2020-02-19
dot icon01/04/2022
Second filing of a statement of capital following an allotment of shares on 2019-03-25
dot icon01/04/2022
Resolutions
dot icon03/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon21/12/2021
Memorandum and Articles of Association
dot icon17/12/2021
Resolutions
dot icon16/12/2021
Notification of Warmworks Scotland Llp as a person with significant control on 2021-11-30
dot icon16/12/2021
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 1 Carmichael Place Leith Edinburgh Midlothian EH6 5PH on 2021-12-16
dot icon16/12/2021
Cessation of David William Reynolds as a person with significant control on 2021-11-30
dot icon16/12/2021
Cessation of Kenneth James Coats Cameron as a person with significant control on 2021-11-30
dot icon16/12/2021
Cessation of Martin Emrys Ayo Ade-Hall as a person with significant control on 2021-11-30
dot icon16/12/2021
Appointment of Jill Clark as a director on 2021-11-30
dot icon16/12/2021
Appointment of Mr Ross Armstrong as a director on 2021-11-30
dot icon07/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon20/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/03/2020
Notification of David William Reynolds as a person with significant control on 2019-12-31
dot icon13/03/2020
Appointment of Mr David William Reynolds as a director on 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-19 with updates
dot icon07/02/2020
Current accounting period extended from 2020-02-28 to 2020-03-31
dot icon03/01/2020
Termination of appointment of David William Reynolds as a director on 2019-12-31
dot icon03/01/2020
Termination of appointment of David William Reynolds as a secretary on 2019-12-31
dot icon03/01/2020
Cessation of David William Reynolds as a person with significant control on 2019-12-31
dot icon03/01/2020
Registered office address changed from 12 Meiklejohn Street Stirling Stirling FK9 5HQ United Kingdom to 272 Bath Street Glasgow G2 4JR on 2020-01-03
dot icon27/03/2019
Appointment of Mr David William Reynolds as a secretary on 2019-03-26
dot icon27/03/2019
Change of details for Mr David William Reynolds as a person with significant control on 2019-03-26
dot icon26/03/2019
Notification of Martin Emrys Ayo Ade-Hall as a person with significant control on 2019-03-26
dot icon26/03/2019
Appointment of Mr Martin Emrys Ayo Ade-Hall as a director on 2019-03-26
dot icon26/03/2019
Change of details for Mr David William Reynolds as a person with significant control on 2019-03-26
dot icon26/03/2019
Notification of Kenneth James Coats Cameron as a person with significant control on 2019-03-26
dot icon26/03/2019
Appointment of Mr Kenneth James Coats Cameron as a director on 2019-03-26
dot icon26/03/2019
Statement of capital following an allotment of shares on 2019-03-25
dot icon20/02/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£163,728.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
4
74.93K
-
0.00
163.73K
-
2021
4
74.93K
-
0.00
163.73K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

74.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

163.73K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Kenneth James Coats
Director
26/03/2019 - Present
6
Jeffreys, Mark William
Director
22/10/2024 - Present
-
Clark, Jill
Director
30/11/2021 - 22/10/2024
-
Reynolds, David William
Director
31/12/2019 - 31/12/2023
27
Armstrong, Ross
Director
30/11/2021 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONNECTED RESPONSE LIMITED

CONNECTED RESPONSE LIMITED is an(a) Active company incorporated on 20/02/2019 with the registered office located at 1 Carmichael Place, Leith, Edinburgh, Midlothian EH6 5PH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECTED RESPONSE LIMITED?

toggle

CONNECTED RESPONSE LIMITED is currently Active. It was registered on 20/02/2019 .

Where is CONNECTED RESPONSE LIMITED located?

toggle

CONNECTED RESPONSE LIMITED is registered at 1 Carmichael Place, Leith, Edinburgh, Midlothian EH6 5PH.

What does CONNECTED RESPONSE LIMITED do?

toggle

CONNECTED RESPONSE LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

How many employees does CONNECTED RESPONSE LIMITED have?

toggle

CONNECTED RESPONSE LIMITED had 4 employees in 2021.

What is the latest filing for CONNECTED RESPONSE LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-19 with no updates.