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

IV RESPONSE LIMITED

57-61 MORTIMER STREET, LONDON, W1W 8HS,
Company Registration Number
04318927
Private Limited Company
Active

Company Overview

About Iv Response Ltd
IV RESPONSE LIMITED was founded on 2001-11-07 and has its registered office in . The organisation's status is listed as "Active". Iv Response Limited is a Private Limited Company registered in 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
IV RESPONSE LIMITED
 
Legal Registered Office
57-61 MORTIMER STREET
LONDON
W1W 8HS
Other companies in W1W
 
Filing Information
Company Number 04318927
Company ID Number 04318927
Date formed 2001-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB791555890  
Last Datalog update: 2023-10-08 04:10:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IV RESPONSE LIMITED
The accountancy firm based at this address is BS TAX SOLUTIONS LTD
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 IV RESPONSE LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER JOYCE
Company Secretary 2006-07-18
PAUL JOHN BONAFIN
Director 2002-07-02
ANDREW MARTIN
Director 2002-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID PACE
Company Secretary 2002-01-30 2006-06-05
CHRISTOPHER DAVID PACE
Director 2002-01-31 2006-06-05
HARSHIT JAYANTILAL PATEL
Director 2002-01-31 2005-04-29
NASIR ALTAF QURESHI
Director 2002-07-02 2005-04-08
CROFT NOMINEES LIMITED
Director 2001-11-07 2002-01-31
BEACH SECRETARIES LIMITED
Company Secretary 2001-11-07 2002-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER JOYCE CALL2CALL LIMITED Company Secretary 2006-07-17 CURRENT 2001-11-07 Active
PAUL JOHN BONAFIN TELESIA LIMITED Director 2010-12-20 CURRENT 2010-12-20 Dissolved 2014-09-09
PAUL JOHN BONAFIN BECHE COURT MANAGEMENT LIMITED Director 2010-11-01 CURRENT 2004-05-06 Active
PAUL JOHN BONAFIN CALL2CALL LIMITED Director 2006-07-18 CURRENT 2001-11-07 Active
ANDREW MARTIN CALL2CALL LIMITED Director 2006-07-18 CURRENT 2001-11-07 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
2023-10-02CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-04-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-03-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-05-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-08-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10AP03Appointment of Mr Andrew Martin as company secretary on 2020-06-01
2020-06-09TM02Termination of appointment of Jennifer Joyce on 2020-05-31
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-09-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-01AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-06AR0130/09/14 ANNUAL RETURN FULL LIST
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-10-01AR0130/09/13 ANNUAL RETURN FULL LIST
2012-10-04AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-03AR0130/09/11 ANNUAL RETURN FULL LIST
2011-08-02CH01Director's details changed for Andrew Martin on 2002-07-02
2011-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-04-11CH01Director's details changed for Mr Paul John Bonafin on 2010-09-01
2010-09-30AR0130/09/10 ANNUAL RETURN FULL LIST
2010-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-04-08MG01Particulars of a mortgage or charge / charge no: 2
2009-11-26AR0130/10/09 ANNUAL RETURN FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BONAFIN / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BONAFIN / 01/10/2008
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-30363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-12363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-21363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18288aNEW SECRETARY APPOINTED
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288bSECRETARY RESIGNED
2006-04-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-01363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-06-07288bDIRECTOR RESIGNED
2005-04-18288bDIRECTOR RESIGNED
2005-04-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 31/10/04; NO CHANGE OF MEMBERS
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: DIGITAL VILLAGE 102 CAVELL STREET LONDON E1 2JA
2004-03-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-02363sRETURN MADE UP TO 31/10/03; NO CHANGE OF MEMBERS
2003-08-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-1688(2)RAD 31/12/02--------- £ SI 5000@1=5000 £ IC 95000/100000
2003-01-07395PARTICULARS OF MORTGAGE/CHARGE
2002-11-06363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-11-0688(2)RAD 06/09/02--------- £ SI 5000@1=5000 £ IC 90000/95000
2002-07-25288aNEW DIRECTOR APPOINTED
2002-07-25288aNEW DIRECTOR APPOINTED
2002-07-25288aNEW DIRECTOR APPOINTED
2002-07-1488(2)RAD 02/07/02--------- £ SI 20000@1=20000 £ IC 70000/90000
2002-06-1088(2)RAD 31/05/02--------- £ SI 5000@1=5000 £ IC 65000/70000
2002-04-1288(2)RAD 05/04/02--------- £ SI 30000@1=30000 £ IC 35000/65000
2002-02-13123NC INC ALREADY ADJUSTED 30/01/02
2002-02-1388(2)RAD 30/01/02--------- £ SI 34999@1=34999 £ IC 1/35000
2002-02-06225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 100 FETTER LANE LONDON EC4A 1BN
2002-02-06288bSECRETARY RESIGNED
2002-02-06RES13PACE & PATEL APP DIRS 31/01/02
2002-02-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-06288bDIRECTOR RESIGNED
2002-02-06288aNEW SECRETARY APPOINTED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-06RES04£ NC 100/100000 30/01
2002-02-06288aNEW DIRECTOR APPOINTED
2002-01-17CERTNMCOMPANY NAME CHANGED BEALAW (594) LIMITED CERTIFICATE ISSUED ON 17/01/02
2001-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to IV RESPONSE 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 IV 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
DEBENTURE 2010-04-08 Outstanding CLOSE INVOICE FINANCE LTD
DEBENTURE 2003-01-07 Outstanding GMAC COMMERCIAL CREDIT LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 IV RESPONSE LIMITED

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

IV RESPONSE LIMITED owns 6 domain names.

calltocall.co.uk   call2call.co.uk   messagepad.co.uk   shoutsouth.co.uk   faxservice.co.uk   ivresponse.co.uk  

Trademarks
We have not found any records of IV RESPONSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IV 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 (61100 - Wired telecommunications activities) as IV RESPONSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IV 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 IV 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 IV 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.