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

RESPOND GROUP LIMITED

LINCOLN HOUSE, WELLINGTON CRESCENT, FRADLEY PARK, LICHFIELD, WS13 8RZ,
Company Registration Number
05240703
Private Limited Company
Active

Company Overview

About Respond Group Ltd
RESPOND GROUP LIMITED was founded on 2004-09-24 and has its registered office in Fradley Park. The organisation's status is listed as "Active". Respond Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RESPOND GROUP LIMITED
 
Legal Registered Office
LINCOLN HOUSE
WELLINGTON CRESCENT
FRADLEY PARK
LICHFIELD
WS13 8RZ
Other companies in RG42
 
Previous Names
GW 906 LIMITED28/06/2006
Filing Information
Company Number 05240703
Company ID Number 05240703
Date formed 2004-09-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB292460102  
Last Datalog update: 2024-03-06 17:34:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESPOND GROUP LIMITED
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.

Company Officers of RESPOND GROUP LIMITED

Current Directors
Officer Role Date Appointed
SANDRA ANN CUMMINGS
Director 2016-09-08
ALAN GIBSON SOMERVILLE
Director 2015-07-10
HELLEN MARIA STEIN
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
BIJAL PATEL
Director 2015-07-10 2016-09-08
SURESHCHANDRA VISHWAS SAKPAL
Director 2015-07-10 2016-09-08
VINCENT BURKETT
Director 2012-12-01 2015-07-10
JAMES HICKEY
Director 2012-12-01 2015-07-10
MARC TEILLON
Director 2012-12-01 2015-07-10
STEPHEN DEXTER
Director 2011-01-07 2012-12-01
JULIAN TIMOTHY CUMMINGS
Company Secretary 2011-01-07 2012-11-13
JULIAN TIMOTHY CUMMINGS
Director 2011-01-07 2012-11-13
MATTHEW LAVELLE
Director 2009-04-03 2011-01-07
RAPHAEL KANTELIP
Company Secretary 2009-09-01 2011-01-06
RAPHAEL KANTELIP
Director 2009-09-01 2011-01-06
FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR
Company Secretary 2009-04-03 2009-09-01
FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR
Director 2007-02-16 2009-09-01
TIMOTHY FREDERICKS COEN
Company Secretary 2009-04-03 2009-04-03
ROBERT WILLIAM TAYLOR
Company Secretary 2007-02-16 2009-04-03
BRUCE WARREN CAMERON
Director 2008-03-12 2009-04-03
TIMOTHY FREDERICKS COHEN
Director 2008-05-12 2009-04-03
ERIC WAYNE MUSSER
Director 2008-03-12 2008-07-16
ROBERT WILLIAM TAYLOR
Director 2007-02-16 2008-05-12
ANTHONY COREY PICKWORTH
Company Secretary 2006-07-12 2007-02-16
GORDON NEVILLE ASHWORTH
Director 2006-06-29 2007-02-16
MICHAEL BREARE
Director 2004-12-13 2007-02-16
JAMES FREDRICK HEAVEY
Director 2004-12-13 2007-02-16
WALTER WILLIAM PASSMORE
Director 2005-02-07 2007-02-16
CATHAL PADRAIG NAUGHTON
Director 2004-12-13 2006-12-04
BENJAMIN THOMAS KIDD DAVIS
Director 2006-06-29 2006-11-17
CATHAL PADRAIG NAUGHTON
Company Secretary 2004-12-13 2006-07-12
GW SECRETARIES LIMITED
Company Secretary 2004-09-24 2004-12-13
GW INCORPORATIONS LIMITED
Director 2004-09-24 2004-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA ANN CUMMINGS THEYSAY LIMITED Director 2017-12-22 CURRENT 2011-12-07 Active
SANDRA ANN CUMMINGS APTEAN LIMITED Director 2016-09-08 CURRENT 1997-07-07 Active
SANDRA ANN CUMMINGS COMPUTRON SOFTWARE LTD Director 2016-09-08 CURRENT 2006-10-05 Active - Proposal to Strike off
SANDRA ANN CUMMINGS SARATOGA SYSTEMS LIMITED Director 2016-09-08 CURRENT 1990-02-06 Active - Proposal to Strike off
SANDRA ANN CUMMINGS MVI TECHNOLOGY LIMITED Director 2016-09-08 CURRENT 1992-03-25 Active - Proposal to Strike off
SANDRA ANN CUMMINGS WKD SOLUTIONS LIMITED Director 2016-09-08 CURRENT 2005-03-07 Active - Proposal to Strike off
SANDRA ANN CUMMINGS ROSS-MVI HOLDINGS LIMITED Director 2016-09-08 CURRENT 2006-12-14 Active - Proposal to Strike off
SANDRA ANN CUMMINGS MEDWORXX UK LIMITED Director 2016-09-08 CURRENT 2013-07-17 Active
SANDRA ANN CUMMINGS AVOLIN UK LIMITED Director 2016-09-08 CURRENT 1985-06-03 Active - Proposal to Strike off
SANDRA ANN CUMMINGS CONSONA LIMITED Director 2016-09-08 CURRENT 1988-03-15 Active - Proposal to Strike off
SANDRA ANN CUMMINGS INDUSTRI-MATEMATIK, LIMITED Director 2016-09-08 CURRENT 1993-01-13 Active - Proposal to Strike off
SANDRA ANN CUMMINGS CATALYST WMS INTERNATIONAL, LIMITED Director 2016-09-08 CURRENT 1995-05-12 Active - Proposal to Strike off
SANDRA ANN CUMMINGS APTEAN EMEA CLEARING LIMITED Director 2016-09-08 CURRENT 2002-02-19 Active
SANDRA ANN CUMMINGS MVI SOFTWARE LIMITED Director 2016-09-08 CURRENT 2002-02-19 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE THEYSAY LIMITED Director 2017-12-22 CURRENT 2011-12-07 Active
ALAN GIBSON SOMERVILLE APTEAN LIMITED Director 2015-07-10 CURRENT 1997-07-07 Active
ALAN GIBSON SOMERVILLE SARATOGA SYSTEMS LIMITED Director 2015-07-10 CURRENT 1990-02-06 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE MVI TECHNOLOGY LIMITED Director 2015-07-10 CURRENT 1992-03-25 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE WKD SOLUTIONS LIMITED Director 2015-07-10 CURRENT 2005-03-07 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE ROSS-MVI HOLDINGS LIMITED Director 2015-07-10 CURRENT 2006-12-14 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE AVOLIN UK LIMITED Director 2015-07-10 CURRENT 1985-06-03 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE CONSONA LIMITED Director 2015-07-10 CURRENT 1988-03-15 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE INDUSTRI-MATEMATIK, LIMITED Director 2015-07-10 CURRENT 1993-01-13 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE CATALYST WMS INTERNATIONAL, LIMITED Director 2015-07-10 CURRENT 1995-05-12 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE APTEAN EMEA CLEARING LIMITED Director 2015-07-10 CURRENT 2002-02-19 Active
ALAN GIBSON SOMERVILLE MVI SOFTWARE LIMITED Director 2015-07-10 CURRENT 2002-02-19 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE GOLF CHARLIE WHISKEY LIMITED Director 2013-04-17 CURRENT 2001-06-15 Active
HELLEN MARIA STEIN THEYSAY LIMITED Director 2017-12-22 CURRENT 2011-12-07 Active
HELLEN MARIA STEIN COMPUTRON SOFTWARE LTD Director 2016-01-21 CURRENT 2006-10-05 Active - Proposal to Strike off
HELLEN MARIA STEIN APTEAN LIMITED Director 2015-07-10 CURRENT 1997-07-07 Active
HELLEN MARIA STEIN SARATOGA SYSTEMS LIMITED Director 2015-07-10 CURRENT 1990-02-06 Active - Proposal to Strike off
HELLEN MARIA STEIN MVI TECHNOLOGY LIMITED Director 2015-07-10 CURRENT 1992-03-25 Active - Proposal to Strike off
HELLEN MARIA STEIN WKD SOLUTIONS LIMITED Director 2015-07-10 CURRENT 2005-03-07 Active - Proposal to Strike off
HELLEN MARIA STEIN ROSS-MVI HOLDINGS LIMITED Director 2015-07-10 CURRENT 2006-12-14 Active - Proposal to Strike off
HELLEN MARIA STEIN AVOLIN UK LIMITED Director 2015-07-10 CURRENT 1985-06-03 Active - Proposal to Strike off
HELLEN MARIA STEIN CONSONA LIMITED Director 2015-07-10 CURRENT 1988-03-15 Active - Proposal to Strike off
HELLEN MARIA STEIN INDUSTRI-MATEMATIK, LIMITED Director 2015-07-10 CURRENT 1993-01-13 Active - Proposal to Strike off
HELLEN MARIA STEIN CATALYST WMS INTERNATIONAL, LIMITED Director 2015-07-10 CURRENT 1995-05-12 Active - Proposal to Strike off
HELLEN MARIA STEIN APTEAN EMEA CLEARING LIMITED Director 2015-07-10 CURRENT 2002-02-19 Active
HELLEN MARIA STEIN MVI SOFTWARE LIMITED Director 2015-07-10 CURRENT 2002-02-19 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
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052407030005
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052407030004
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052407030003
2024-02-05Resolutions passed:<ul><li>Resolution Company business/directors authorisation 18/01/2024<li>Resolution passed adopt articles</ul>
2024-02-05Memorandum articles filed
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 052407030006
2023-10-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-20Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-06CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2022-10-10CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES MCADAMS
2021-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-04-23AAMDAmended audit exemption subsidiary accounts made up to 2019-12-31
2021-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-09PSC05Change of details for Gator Holdco (Uk) Ltd as a person with significant control on 2021-04-08
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM 7 Rushmills Northampton NN4 7YB England
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE CHALMERS
2020-12-17AP01DIRECTOR APPOINTED MRS NICOLA MARRISON
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ANN CUMMINGS
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-10-26PSC07CESSATION OF ROBERT SMITH AS A PERSON OF SIGNIFICANT CONTROL
2020-10-26PSC02Notification of Gator Holdco (Uk) Ltd as a person with significant control on 2019-04-23
2020-07-06SH02Consolidation and sub-division of shares on 2020-05-26
2020-07-06SH08Change of share class name or designation
2020-07-06SH10Particulars of variation of rights attached to shares
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 052407030004
2020-06-24MEM/ARTSARTICLES OF ASSOCIATION
2020-06-24RES13Resolutions passed:
  • Sub-divided 26/05/2020
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-01-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GIBSON SOMERVILLE
2020-01-10AP01DIRECTOR APPOINTED KAREN LOUISE CHALMERS
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-24RES01ADOPT ARTICLES 24/11/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 5198.65
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14AP01DIRECTOR APPOINTED MRS SANDRA ANN CUMMINGS
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SURESHCHANDRA SAKPAL
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR BIJAL PATEL
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/15 FROM Building C Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 5198.65
2015-10-14AR0124/09/15 ANNUAL RETURN FULL LIST
2015-07-15AP01DIRECTOR APPOINTED MR BIJAL PATEL
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARC TEILLON
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HICKEY
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT BURKETT
2015-07-14AP01DIRECTOR APPOINTED MR SURESHCHANDRA VISHWAS SAKPAL
2015-07-14AP01DIRECTOR APPOINTED MS HELLEN STEIN
2015-07-14AP01DIRECTOR APPOINTED MR ALAN GIBSON SOMERVILLE
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 5199
2014-12-05AR0124/09/14 ANNUAL RETURN FULL LIST
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HICKEY / 01/09/2014
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC TEILLON / 01/09/2014
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT BURKETT / 01/09/2014
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2014 FROM BUILDING C TRINITY COURT WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1PL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 5264.07
2014-01-14AR0124/09/13 FULL LIST
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM BUILDING C TRINITY COURT TRINITY COURT WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1PL ENGLAND
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM PIONEER HOUSE 7 RUSHMILLS NORTHAMPTON NORTHAMPTONSHIRE NN4 7YB
2013-01-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-04AP01DIRECTOR APPOINTED VINCENT BURKETT
2013-01-04AP01DIRECTOR APPOINTED MARC TEILLON
2013-01-04AP01DIRECTOR APPOINTED JAMES HICKEY
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEXTER
2012-12-14RES01ALTER ARTICLES 03/12/2012
2012-11-20AR0124/09/12 FULL LIST
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CUMMINGS
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY JULIAN CUMMINGS
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-02-08DISS40DISS40 (DISS40(SOAD))
2012-02-07GAZ1FIRST GAZETTE
2012-02-02AR0124/09/11 FULL LIST
2012-02-01AP03SECRETARY APPOINTED MR JULIAN TIMOTHY CUMMINGS
2011-12-09AP01DIRECTOR APPOINTED MR JULIAN CUMMINGS
2011-06-07AR0124/09/10 FULL LIST
2011-04-14AP01DIRECTOR APPOINTED VP STEPHEN DEXTER
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LAVELLE
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY RAPHAEL KANTELIP
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL KANTELIP
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-22AAFULL ACCOUNTS MADE UP TO 31/01/09
2010-01-12MISCACCOUNTS 2007
2010-01-11AA01PREVSHO FROM 31/01/2010 TO 31/12/2009
2009-12-30AR0124/09/09 FULL LIST
2009-09-02288aDIRECTOR APPOINTED MR RAPHAEL KANTELIP
2009-09-02288aSECRETARY APPOINTED MR RAPHAEL KANTELIP
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR FRANCISCUS MASSEUR
2009-09-02288bAPPOINTMENT TERMINATED
2009-09-02288bAPPOINTMENT TERMINATED SECRETARY FRANCISCUS MASSEUR
2009-05-13288aSECRETARY APPOINTED MR FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY COHEN
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR BRUCE CAMERON
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY COEN
2009-04-27288aDIRECTOR APPOINTED MR MATTHEW LAVELLE
2009-04-27288aSECRETARY APPOINTED MR TIMOTHY FREDERICKS COEN
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY ROBERT TAYLOR
2009-03-31GAZ1FIRST GAZETTE
2008-12-30363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-12-30288aDIRECTOR APPOINTED MR TIMOTHY FREDERICKS COHEN
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR ERIC MUSSER
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT TAYLOR
2008-04-28288aDIRECTOR APPOINTED FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR LOGGED FORM
2008-04-28288aDIRECTOR AND SECRETARY APPOINTED ROBERT WILLIAM TAYLOR LOGGED FORM
2008-04-11288aDIRECTOR APPOINTED MR ERIC WAYNE MUSSER
2008-04-11288aDIRECTOR APPOINTED MR BRUCE WARREN CAMERON
2007-11-23AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-11-22363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-11-21288bDIRECTOR RESIGNED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW SECRETARY APPOINTED
2007-04-28288bSECRETARY RESIGNED
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: REGUS HOUSE FAIRBOURNE DRIVE, ATTERBURY MILTON KEYNES BEDFORDSHIRE MK10 9RG
2007-03-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to RESPOND GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-02-07
Proposal to Strike Off2009-03-31
Fines / Sanctions
No fines or sanctions have been issued against RESPOND GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-02-08 Satisfied 3I INVESTMENTS PLC (SECURITY TRUSTEE) FOR ITSELF AND AS TRUSTEE FOR THE LENDERS
Intangible Assets
Patents
We have not found any records of RESPOND GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESPOND GROUP LIMITED
Trademarks

Trademark applications by RESPOND GROUP LIMITED

RESPOND GROUP LIMITED is the 1st New Owner entered after registration for the trademark RESPOND ™ (74683032) through the USPTO on the 1995-06-01
computer software to assist organizations in managing customer contacts, including complaints, inquiries and comments
RESPOND GROUP LIMITED is the 2nd New Owner entered after registration for the trademark RESPOND ™ (74683032) through the USPTO on the 1995-06-01
computer software to assist organizations in managing customer contacts, including complaints, inquiries and comments
RESPOND GROUP LIMITED is the 2nd New Owner entered after registration for the trademark RESPOND ™ (74683032) through the USPTO on the 1995-06-01
computer software to assist organizations in managing customer contacts, including complaints, inquiries and comments
Income
Government Income

Government spend with RESPOND GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2017-2 GBP £6,014
South Gloucestershire Council 2016-10 GBP £3,791 Complaints External Expenses
Hull City Council 2016-10 GBP £994 Street Scene
Hull City Council 2016-9 GBP £6,654 Town Clerks Service
Hull City Council 2016-7 GBP £3,955 Street Scene
Hull City Council 2016-5 GBP £2,512 Corporate Finance
Stockton-On-Tees Borough Council 2016-2 GBP £5,343
South Gloucestershire Council 2015-10 GBP £3,645 Software Support & Maintenance
Hull City Council 2015-10 GBP £1,823 Adults Social Care
Telford and Wrekin Council 2015-8 GBP £3,920
Stockton-On-Tees Borough Council 2015-2 GBP £5,140
Southampton City Council 2015-2 GBP £1,598 Other Expenses
Walsall Metropolitan Borough Council 2015-1 GBP £3,526 63820-RECHARGE FOR MAINTENANCE/APPLICATION COSTS-COMPUTER
Leeds City Council 2014-12 GBP £2,969
London Borough of Haringey 2014-12 GBP £12,000 IT and Telecoms
Worcestershire County Council 2014-12 GBP £2,690 Computing Software Licenses
West Sussex County Council 2014-11 GBP £3,241 Comp Software/Consum
Solihull Metropolitan Borough Council 2014-10 GBP £1,635 Other Fees
Redcar and Cleveland Council 2014-10 GBP £6,482
Hampshire County Council 2014-9 GBP £3,146 IT Software
Stockton-On-Tees Borough Council 2014-9 GBP £1,372
Hull City Council 2014-9 GBP £2,103 CYPS - Childrens Safeguarding
South Gloucestershire Council 2014-8 GBP £3,505 Software Support & Maintenance
City of York Council 2014-8 GBP £3,578
Walsall Metropolitan Borough Council 2014-8 GBP £1,000 63800-COMPUTER EQUIPMENT AND SUPPLIES
London Borough of Haringey 2014-6 GBP £11,008
West Sussex County Council 2014-6 GBP £3,116
The Borough of Calderdale 2014-6 GBP £1,908 Communications And Computers
Southampton City Council 2014-6 GBP £1,537 Other Expenses
London Borough of Redbridge 2014-6 GBP £1,213 Computer Software
Kent County Council 2014-6 GBP £3,146 Computer and Other IT Expenditure (Maintenance)
Plymouth City Council 2014-5 GBP £1,382
London Borough of Redbridge 2014-5 GBP £8,480 Computer Software
NORTH EAST LINCOLNSHIRE COUNCIL 2014-4 GBP £4,452 Computer S/Ware - Licences
Stockton-On-Tees Borough Council 2014-4 GBP £6,030
Royal Borough of Greenwich 2014-4 GBP £2,035
Northamptonshire County Council 2014-4 GBP £9,334 Supplies & Services
Blackburn with Darwen Council 2014-3 GBP £1,037
Stockton-On-Tees Borough Council 2014-3 GBP £18,403
South Gloucestershire Council 2014-3 GBP £3,261 Software Support & Maintenance
London Borough of Redbridge 2014-3 GBP £859 Computer Software
Buckinghamshire County Council 2014-2 GBP £10,055 Computer Software Licences & Purchase
Northamptonshire County Council 2014-1 GBP £9,381 Supplies & Services
Hampshire County Council 2014-1 GBP £1,696 IT Equipment - Software
Stockton-On-Tees Borough Council 2014-1 GBP £2,267
Southampton City Council 2014-1 GBP £2,036
Essex County Council 2013-11 GBP £10,601
Gateshead Council 2013-10 GBP £1,585 Licenses, Housing, Fees
Plymouth City Council 2013-10 GBP £1,304
Telford and Wrekin Council 2013-10 GBP £3,506
Solihull Metropolitan Borough Council 2013-10 GBP £2,942 Professional Fees
City of York Council 2013-10 GBP £3,437
London Borough of Redbridge 2013-9 GBP £8,000 Computer Software
Kent County Council 2013-9 GBP £3,517 Computer and Other IT Expenditure (Software)
Hull City Council 2013-8 GBP £1,630 CYPS - Localities & Safeguarding
Worcestershire County Council 2013-8 GBP £2,777 Computing Software Licenses
Kent County Council 2013-8 GBP £2,968 Computer and Other IT Expenditure (Maintenance)
Hampshire County Council 2013-7 GBP £1,272 IT Maintenance & Support
The Borough of Calderdale 2013-7 GBP £652 Communications And Computers
Cumbria County Council 2013-6 GBP £11,666
Stockton-On-Tees Borough Council 2013-5 GBP £1,615
Blackburn with Darwen Council 2013-4 GBP £978 Information Communication Technology
London Borough of Brent 2013-1 GBP £9,440
London Borough of Redbridge 2012-12 GBP £863 Equipment Purchase
Leeds City Council 2012-12 GBP £2,719 Software - Expenditure
Royal Borough of Greenwich 2012-11 GBP £1,920
London Borough of Redbridge 2012-10 GBP £4,800 Equipment Purchase
SUNDERLAND CITY COUNCIL 2012-10 GBP £3,230 COMMUNICATIONS & COMPUTING
South Gloucestershire Council 2012-10 GBP £3,076 Software Support & Maintenance
Northamptonshire County Council 2012-10 GBP £6,912 Supplies & Services
London Borough of Hillingdon 2012-9 GBP £2,360
Southend-on-Sea Borough Council 2012-9 GBP £1,250
Hull City Council 2012-9 GBP £1,538 Neighbourhood & Families - Operations
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £1,600 IT Equipment - Software
Kent County Council 2012-8 GBP £3,318 Computer and Other IT Expenditure (Software)
London Borough of Brent 2012-8 GBP £8,640
City of York Council 2012-8 GBP £1,800
Gateshead Council 2012-7 GBP £1,495 Miscellaneous Supplies
The Borough of Calderdale 2012-7 GBP £615 Communications And Computers
Worcestershire County Council 2012-6 GBP £931 Computing Purchase
London Borough of Redbridge 2012-6 GBP £8,000 Subscriptions
Northamptonshire County Council 2012-6 GBP £1,140 Supplies & Services
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £1,200 IT Maintenance & Support
Worcestershire County Council 2012-5 GBP £6,000 Computing Purchase
Northamptonshire County Council 2012-4 GBP £8,160 Supplies & Services
Leeds City Council 2012-4 GBP £1,154
Kent County Council 2012-2 GBP £2,800 Computer and Other IT Expenditure (Maintenance)
Allerdale Borough Council 2012-2 GBP £3,578 Software Maintenance
Leeds City Council 2012-1 GBP £1,538
London Borough of Redbridge 2012-1 GBP £1,680 Materials
Stockton-On-Tees Borough Council 2011-12 GBP £1,538
SUNDERLAND CITY COUNCIL 2011-11 GBP £3,076 COMMUNICATIONS & COMPUTING
Royal Borough of Greenwich 2011-9 GBP £1,920
South Gloucestershire Council 2011-9 GBP £3,076 Software Support & Maintenance
Cambridgeshire County Council 2011-9 GBP £923 Specialist equipment for service provision
Gateshead Council 2011-8 GBP £1,495 Miscellaneous Supplies
London Borough of Redbridge 2011-6 GBP £8,000 Subscriptions
Hampshire County Council 2011-6 GBP £1,920 IT Purchased Services
Plymouth City Council 2011-5 GBP £615 Software Maintenance scheduled
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £1,200 IT Maintenance & Support
Leeds City Council 2011-4 GBP £6,300 Computer Software & Equipment
Worcestershire County Council 2011-3 GBP £1,538 Computing Software Licenses
Bracknell Forest Council 2011-2 GBP £1,538 Computer Software
Allerdale Borough Council 2011-2 GBP £3,578 Software Maintenance
Stockton-On-Tees Borough Council 2011-1 GBP £1,538
Leeds City Council 2011-1 GBP £1,538 Computer Software & Equipment
SUNDERLAND CITY COUNCIL 2010-11 GBP £3,076 COMMUNICATIONS & COMPUTING
South Gloucestershire Council 2010-10 GBP £3,076 Software Support & Maintenance
Cambridgeshire County Council 2010-8 GBP £904 Computer software - Computer software
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £2,800 IT Purchased Services
London Borough of Redbridge 2010-4 GBP £9,200 Subscriptions
Worcestershire County Council 2010-4 GBP £1,538 Services Other Fees
London Borough of Redbridge 2010-3 GBP £850 External Training
London Borough of Redbridge 2009-12 GBP £2,640 R&R Equipment - Normal

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RESPOND GROUP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRESPOND GROUP LIMITEDEvent Date2012-02-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyRESPOND GROUP LIMITEDEvent Date2009-03-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESPOND GROUP 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 RESPOND GROUP 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.