Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTION RESPONSE LIMITED
Company Information for

ACTION RESPONSE LIMITED

85 GREAT PORTLAND STREET, LONDON, W1W 7LT,
Company Registration Number
04955794
Private Limited Company
Active

Company Overview

About Action Response Ltd
ACTION RESPONSE LIMITED was founded on 2003-11-06 and has its registered office in London. The organisation's status is listed as "Active". Action Response Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACTION RESPONSE LIMITED
 
Legal Registered Office
85 GREAT PORTLAND STREET
LONDON
W1W 7LT
Other companies in SW18
 
Filing Information
Company Number 04955794
Company ID Number 04955794
Date formed 2003-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2024
Account next due 31/08/2026
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB832724434  
Last Datalog update: 2025-01-05 11:11:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACTION RESPONSE LIMITED
The following companies were found which have the same name as ACTION RESPONSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTION RESPONSE TRAINING LIMITED 3 GAUNTLEY GARDENS BILLINGE WIGAN WN5 7FP Active Company formed on the 2011-09-14
ACTION RESPONSE TEAM, LLC PO BOX 1412 BIG BEAR LAKE CA 92315 ACTIVE Company formed on the 1998-03-06
Action Response Emergency Training 4826 E. Kentucky Ave Unit C Glendale CO 80246 Delinquent Company formed on the 2007-08-15
ACTION RESPONSE SERVICES LTD 106 SWEET BRIAR WELWYN GARDEN CITY HERTFORDSHIRE AL7 3EA Active - Proposal to Strike off Company formed on the 2016-05-18
ACTION RESPONSE TEAM, INC 7495 W AZURE DR STE 254 LAS VEGAS NV 89130 Revoked Company formed on the 2012-11-13
ACTION RESPONSE PTY LTD NSW 2031 Active Company formed on the 2015-02-07
Action Response Team, Inc. 604 Valley Blvd #A Big Bear City CA 92314 Active Company formed on the 2000-07-11
ACTION RESPONSE MEDIA CORP 3774 SW 59TH TERRACE DAVIE FL 33314 Inactive Company formed on the 2008-06-24
ACTION RESPONSE INVESTIGATIVE AND PROTECTION SERVICES INC. 111 EAST 44TH ST. HIALEAH FL 33013 Inactive Company formed on the 1994-12-06
ACTION RESPONSE REMEDIATION INC North Carolina Unknown

Company Officers of ACTION RESPONSE LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROSS FARAGHER
Director 2015-12-16
JOHN GROVES
Director 2004-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY RICHARD NUTT
Company Secretary 2003-11-06 2012-02-15
TIMOTHY RICHARD NUTT
Director 2004-02-23 2005-04-13
JAMIE LEIGH FULLER
Director 2003-11-06 2004-05-20
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2003-11-06 2003-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GROVES HAMMOND’S LONDON LIMITED Director 2012-09-24 CURRENT 2012-09-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-1730/11/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-17CONFIRMATION STATEMENT MADE ON 29/11/24, WITH NO UPDATES
2023-08-28Director's details changed for Mr John Groves on 2023-08-25
2023-08-28Change of details for Mr John Ross Faragher as a person with significant control on 2023-08-25
2023-08-28Change of details for Mr John Groves as a person with significant control on 2023-08-25
2023-08-26REGISTERED OFFICE CHANGED ON 26/08/23 FROM Unit 8 Heliport Industrial Estate Lombard Road London SW11 3SS
2023-01-29CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-12-08AA30/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2930/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-19CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-12-19CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-12-18AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2020-01-23AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS FARAGHER
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-07-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-09CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-01-05AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29SH0115/12/15 STATEMENT OF CAPITAL GBP 300
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 300
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-04-11ANNOTATIONClarification
2016-04-11RP04
2016-03-06AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-31RES01ADOPT ARTICLES 31/12/15
2015-12-31RES13Resolutions passed:
  • Increase auth share capital 15/12/2015
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2015-12-17AP01DIRECTOR APPOINTED MR JOHN ROSS FARAGHER
2015-12-17AP01DIRECTOR APPOINTED MR JOHN ROSS FARAGHER
2015-12-05LATEST SOC05/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-05AR0106/11/15 ANNUAL RETURN FULL LIST
2015-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049557940002
2015-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/15 FROM 6 Nickols Walk London SW18 1BZ
2015-01-18AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-10AR0106/11/14 ANNUAL RETURN FULL LIST
2014-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 049557940002
2014-06-18AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-07AR0106/11/13 ANNUAL RETURN FULL LIST
2013-09-14AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0106/11/12 ANNUAL RETURN FULL LIST
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/12 FROM 6 Nickols Walk London London SW18 1BZ England
2012-05-24MG01Particulars of a mortgage or charge / charge no: 1
2012-02-16TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY NUTT
2012-01-15AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-07AR0106/11/11 FULL LIST
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GROVES / 31/10/2011
2011-01-26AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-12AR0106/11/10 FULL LIST
2010-02-08AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-19AR0106/11/09 FULL LIST
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GROVES / 18/12/2009
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 11 A RONDU ROAD CRICKLEWOOD LONDON NW2 3HB
2009-05-21AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2009-02-10353LOCATION OF REGISTER OF MEMBERS
2009-02-10288cSECRETARY'S CHANGE OF PARTICULARS / TIMOTHY NUTT / 01/06/2008
2009-02-09363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2008-10-30AA30/11/07 TOTAL EXEMPTION SMALL
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-06363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2006-01-19363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-04-18288bDIRECTOR RESIGNED
2005-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-05363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-09-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 6C FLORENCE ROAD FINSBURY PARK LONDON N4 4BU
2004-06-10288bDIRECTOR RESIGNED
2004-05-07287REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 13 CALREMONT WAY CRICKLEWOOD NW2 1AJ
2004-03-04288aNEW DIRECTOR APPOINTED
2004-03-04288aNEW DIRECTOR APPOINTED
2003-12-18288aNEW SECRETARY APPOINTED
2003-11-06288bSECRETARY RESIGNED
2003-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1105517 Expired Licenced property: UNIT 8 HELIPORT INDUSTRIAL ESTATE LOMBARD ROAD LONDON SW11 3RE;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACTION RESPONSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-04 Satisfied POSITIVE CASHFLOW FINANCE LIMITED
DEBENTURE 2012-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 26,836
Creditors Due Within One Year 2011-12-01 £ 171,724

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTION RESPONSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1
Cash Bank In Hand 2011-12-01 £ 126
Current Assets 2011-12-01 £ 218,064
Debtors 2011-12-01 £ 211,438
Fixed Assets 2011-12-01 £ 31,087
Shareholder Funds 2011-12-01 £ 50,591
Stocks Inventory 2011-12-01 £ 6,500
Tangible Fixed Assets 2011-12-01 £ 31,087

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTION RESPONSE LIMITED registering or being granted any patents
Domain Names

ACTION RESPONSE LIMITED owns 1 domain names.

actionresponse.co.uk  

Trademarks
We have not found any records of ACTION RESPONSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION RESPONSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as ACTION RESPONSE LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where ACTION RESPONSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTION RESPONSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTION RESPONSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.