IV RESPONSE LIMITED -
Company Profile | Company Filings |
Overview
IV RESPONSE LIMITED is a Private Limited Company from and has the status: Active.
IV RESPONSE LIMITED was incorporated 22 years ago on 07/11/2001 and has the registered number: 04318927. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
IV RESPONSE LIMITED was incorporated 22 years ago on 07/11/2001 and has the registered number: 04318927. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
IV RESPONSE LIMITED -
This company is listed in the following categories:
61100 - Wired telecommunications activities
61100 - Wired telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
57-61 MORTIMER STREET
W1W 8HS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW MARTIN | Apr 1967 | British | Director | 2002-07-02 | CURRENT |
MR PAUL JOHN BONAFIN | May 1961 | British | Director | 2002-07-02 | CURRENT |
MR ANDREW MARTIN | Secretary | 2020-06-01 | CURRENT | ||
CROFT NOMINEES LIMITED | Corporate Director | 2001-11-07 UNTIL 2002-01-31 | RESIGNED | ||
BEACH SECRETARIES LIMITED | Corporate Secretary | 2001-11-07 UNTIL 2002-01-30 | RESIGNED | ||
MR NASIR ALTAF QURESHI | Feb 1971 | British | Director | 2002-07-02 UNTIL 2005-04-08 | RESIGNED |
HARSHIT JAYANTILAL PATEL | Mar 1966 | British | Director | 2002-01-31 UNTIL 2005-04-29 | RESIGNED |
CHRISTOPHER DAVID PACE | Mar 1968 | British | Director | 2002-01-31 UNTIL 2006-06-05 | RESIGNED |
CHRISTOPHER DAVID PACE | Mar 1968 | British | Secretary | 2002-01-30 UNTIL 2006-06-05 | RESIGNED |
JENNIFER JOYCE | British | Secretary | 2006-07-18 UNTIL 2020-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Martin | 2016-09-17 | 4/1967 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
IV Response Limited 31/12/2022 iXBRL | 2023-04-26 | 31-12-2022 | £6,552 Cash £1,050,878 equity |
IV Response Limited 31/12/2021 iXBRL | 2022-03-31 | 31-12-2021 | £13,536 Cash £1,442,604 equity |
IV Response Limited 31/12/2020 iXBRL | 2021-05-18 | 31-12-2020 | £13,530 Cash £1,488,231 equity |
IV Response Limited 31/12/2019 iXBRL | 2020-08-20 | 31-12-2019 | £40,817 Cash £1,561,154 equity |