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

FIRST RESPONSE (EUROPE) LIMITED

ZEETA HOUSE, 200, UPPER RICHMOND ROAD, LONDON, SW15 2SH,
Company Registration Number
07917007
Private Limited Company
Active

Company Overview

About First Response (europe) Ltd
FIRST RESPONSE (EUROPE) LIMITED was founded on 2012-01-19 and has its registered office in London. The organisation's status is listed as "Active". First Response (europe) 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
FIRST RESPONSE (EUROPE) LIMITED
 
Legal Registered Office
ZEETA HOUSE
200, UPPER RICHMOND ROAD
LONDON
SW15 2SH
Other companies in W1B
 
Previous Names
COMPUTER FORENSICS PROFESSIONALS LTD11/07/2012
Filing Information
Company Number 07917007
Company ID Number 07917007
Date formed 2012-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB141599401  
Last Datalog update: 2024-02-07 00:49:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST RESPONSE (EUROPE) 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 FIRST RESPONSE (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC HARRY BLAND
Director 2017-10-05
ANDREA LYNN BRADLEY
Director 2013-12-13
JOHN ANDREW DOUGLAS
Director 2012-08-15
FRANCIS WILLIAM NAUNTON LINDLEY
Director 2012-01-19
RODERICK DUGALD MCDOUGALL
Director 2016-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND JAMES MASSIE
Director 2013-07-01 2017-05-12
JONATHAN CHARLES KRAUSE
Director 2012-01-19 2013-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC HARRY BLAND RKEYTEC CONSULTING LTD Director 2011-03-22 CURRENT 2011-03-22 Active - Proposal to Strike off
DOMINIC HARRY BLAND RKEYTEC LIMITED Director 2009-02-25 CURRENT 2009-02-25 Active
DOMINIC HARRY BLAND GENESIS RKEYTEC LIMITED Director 2006-05-02 CURRENT 2005-04-19 Active
DOMINIC HARRY BLAND MINDWALKER LIMITED Director 2003-11-04 CURRENT 2003-11-04 Active - Proposal to Strike off
JOHN ANDREW DOUGLAS LANGFORDPARC LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active
FRANCIS WILLIAM NAUNTON LINDLEY FIRST CYBER HOLDINGS LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
FRANCIS WILLIAM NAUNTON LINDLEY BE (BUSINESS EFFICIENCY) LIMITED Director 2008-08-04 CURRENT 2008-08-04 Active - Proposal to Strike off
RODERICK DUGALD MCDOUGALL REDIWELD HOLDINGS LIMITED Director 2003-07-22 CURRENT 2003-03-14 Active
RODERICK DUGALD MCDOUGALL REDIVAC LIMITED Director 2002-11-01 CURRENT 2002-06-14 Active
RODERICK DUGALD MCDOUGALL ISEKI VACUUM SYSTEMS LIMITED Director 2002-11-01 CURRENT 2002-01-30 Active
RODERICK DUGALD MCDOUGALL VISTAPLAN INTERNATIONAL LIMITED Director 1992-06-30 CURRENT 1977-04-15 Active
RODERICK DUGALD MCDOUGALL MOREL BROTHERS,COBBETT & SON,LIMITED Director 1992-05-09 CURRENT 1921-04-30 Active
RODERICK DUGALD MCDOUGALL REDIWELD LIMITED Director 1991-06-30 CURRENT 1981-04-21 Active
RODERICK DUGALD MCDOUGALL REDIWELD RUBBER & PLASTICS LIMITED Director 1991-06-30 CURRENT 1985-02-12 Active

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
2024-01-26CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-05-0431/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-07-12AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-10-20CH01Director's details changed for Mr Dominic Harry Bland on 2021-10-20
2021-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/21 FROM 13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ England
2021-08-31AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-06CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-04-06AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2019-11-29SH0110/09/19 STATEMENT OF CAPITAL GBP 5100
2019-11-29AP01DIRECTOR APPOINTED MR ALASTAIR DEREK HOFFMANN
2019-11-22SH08Change of share class name or designation
2019-11-22SH10Particulars of variation of rights attached to shares
2019-06-06AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-10-25AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 4830
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 4830
2017-11-24SH0121/11/17 STATEMENT OF CAPITAL GBP 4830
2017-11-24AP01DIRECTOR APPOINTED MR DOMINIC HARRY BLAND
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JAMES MASSIE
2017-07-31SH03Purchase of own shares
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 4001
2017-07-10SH06Cancellation of shares. Statement of capital on 2017-06-16 GBP 4,001
2017-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-03-02CH01Director's details changed for Mr Raymond James Massie on 2017-03-02
2017-02-01CH01Director's details changed for Mr John Andrew Douglas on 2017-01-31
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM 1 Heddon Street London W1B 4BD
2017-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA LYNN BRADLEY / 31/01/2017
2017-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS WILLIAM NAUNTON LINDLEY / 31/01/2017
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 4513
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-10-17AP01DIRECTOR APPOINTED MR RODERICK DUGALD MCDOUGALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 4513
2016-10-14SH0116/09/16 STATEMENT OF CAPITAL GBP 4513
2016-03-11AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 4225
2016-01-21AR0119/01/16 ANNUAL RETURN FULL LIST
2015-03-19AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 4225
2015-02-10AR0119/01/15 ANNUAL RETURN FULL LIST
2014-03-27AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 4225
2014-02-14AR0119/01/14 ANNUAL RETURN FULL LIST
2014-02-13AP01DIRECTOR APPOINTED MS ANDREA LYNN BRADLEY
2014-01-31SH0113/12/13 STATEMENT OF CAPITAL GBP 4225
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAY JAMES MASSIE / 01/07/2013
2013-07-29AP01DIRECTOR APPOINTED MR RAY JAMES MASSIE
2013-07-24RES01ADOPT ARTICLES 27/06/2013
2013-07-11RES01ADOPT ARTICLES 27/06/2013
2013-07-11SH0127/06/13 STATEMENT OF CAPITAL GBP 3250
2013-07-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-07AA25/01/13 TOTAL EXEMPTION SMALL
2013-01-29AR0119/01/13 FULL LIST
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KRAUSE
2012-10-23SH0119/10/12 STATEMENT OF CAPITAL GBP 1950
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 6 WALKERSCROFT MEAD LONDON SE21 8LJ ENGLAND
2012-08-16AP01DIRECTOR APPOINTED MR JOHN ANDREW DOUGLAS
2012-08-14SH0114/08/12 STATEMENT OF CAPITAL GBP 150
2012-07-11RES15CHANGE OF NAME 10/07/2012
2012-07-11CERTNMCOMPANY NAME CHANGED COMPUTER FORENSICS PROFESSIONALS LTD CERTIFICATE ISSUED ON 11/07/12
2012-01-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIRST RESPONSE (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 FIRST RESPONSE (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRST RESPONSE (EUROPE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2014-01-31 £ 59,540
Creditors Due Within One Year 2013-01-25 £ 28,779
Creditors Due Within One Year 2013-01-25 £ 28,779

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-25
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 FIRST RESPONSE (EUROPE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 4,225
Called Up Share Capital 2013-01-25 £ 1,950
Called Up Share Capital 2013-01-25 £ 1,950
Cash Bank In Hand 2014-01-31 £ 21,831
Cash Bank In Hand 2013-01-25 £ 7,898
Cash Bank In Hand 2013-01-25 £ 7,898
Current Assets 2014-01-31 £ 88,029
Current Assets 2013-01-25 £ 30,731
Current Assets 2013-01-25 £ 30,731
Debtors 2014-01-31 £ 66,198
Debtors 2013-01-25 £ 22,833
Debtors 2013-01-25 £ 22,833
Fixed Assets 2014-01-31 £ 0
Shareholder Funds 2014-01-31 £ 29,133
Shareholder Funds 2013-01-25 £ 1,952
Shareholder Funds 2013-01-25 £ 1,952
Tangible Fixed Assets 2014-01-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIRST RESPONSE (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST RESPONSE (EUROPE) LIMITED
Trademarks
We have not found any records of FIRST RESPONSE (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FIRST RESPONSE (EUROPE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-05-01 GBP £12,700 Services Professional & Tech Fees
City of London 2014-10-03 GBP £250 Fees & Services
City of London 2014-10-03 GBP £650 Fees & Services
City of London 2014-10-03 GBP £39 Fees & Services
City of London 2014-10-03 GBP £250 Fees & Services
City of London 2014-10-03 GBP £650 Fees & Services
City of London 2014-10-03 GBP £39 Public Transport
City of London 2014-07-04 GBP £250 Fees & Services
City of London 2014-07-04 GBP £748 Fees & Services
City of London 2014-07-04 GBP £250 Fees & Services
City of London 2014-07-04 GBP £755 Fees & Services
City of London 2014-05-02 GBP £650 Fees & Services
City of London 2014-05-02 GBP £39 Fees & Services
London Borough of Hammersmith and Fulham 2014-03-13 GBP £4,340
City of London 2014-03-10 GBP £1,123
City of London 2014-03-10 GBP £1,123 Indirect Employee Expenses
City of London 2014-02-17 GBP £15,728
City of London 2014-02-17 GBP £15,728 Indirect Employee Expenses
London Borough of Hammersmith and Fulham 2013-10-31 GBP £19,260
London Borough of Hammersmith and Fulham 2013-10-31 GBP £7,180
London Borough of Hammersmith and Fulham 2013-07-01 GBP £2,000
London Borough of Hammersmith and Fulham 2013-06-28 GBP £6,880

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 FIRST RESPONSE (EUROPE) 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 FIRST RESPONSE (EUROPE) 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 FIRST RESPONSE (EUROPE) 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.