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

IMS RESPONSE LIMITED

TELECOM HOUSE, MILLENNIUM BUSINESS PARK, STATION ROAD STEETON, BRADFORD, WEST YORKSHIRE, BD20 6RB,
Company Registration Number
04397505
Private Limited Company
Active

Company Overview

About Ims Response Ltd
IMS RESPONSE LIMITED was founded on 2002-03-18 and has its registered office in Station Road Steeton, Bradford. The organisation's status is listed as "Active". Ims Response Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IMS RESPONSE LIMITED
 
Legal Registered Office
TELECOM HOUSE
MILLENNIUM BUSINESS PARK
STATION ROAD STEETON, BRADFORD
WEST YORKSHIRE
BD20 6RB
Other companies in BD20
 
Filing Information
Company Number 04397505
Company ID Number 04397505
Date formed 2002-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 14:48:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMS RESPONSE 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 IMS RESPONSE LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEWART JAKES
Director 2002-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRESFORD BELMONT
Company Secretary 2009-05-01 2016-11-17
EDWARD GEORGE PUTNAM
Director 2010-01-18 2010-07-09
JOANNE HELEN KENNEDY
Director 2007-03-18 2009-09-08
ZOFIA STEFANIA GARVEY
Company Secretary 2007-03-18 2009-05-01
JOANNE HELEN KENNEDY
Company Secretary 2002-03-25 2007-03-18
JANET BUCKLE
Director 2002-03-25 2002-08-23
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-03-18 2002-03-25
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-03-18 2002-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEWART JAKES RECYCLED STAIRLIFTS LIMITED Director 2014-08-26 CURRENT 2014-06-04 Active
JOHN STEWART JAKES BROOKS STAIRLIFTS LIMITED Director 2010-07-09 CURRENT 1972-02-11 Active
JOHN STEWART JAKES TECTONIC DESIGNS LIMITED Director 2010-07-09 CURRENT 1992-10-12 Active
JOHN STEWART JAKES RESPONSE 2 LIMITED Director 2010-07-09 CURRENT 2002-05-07 Active
JOHN STEWART JAKES TEAM AKA LIMITED Director 2010-07-09 CURRENT 2003-11-13 Active
JOHN STEWART JAKES STAIR KNIGHT LIMITED Director 2010-07-09 CURRENT 2004-12-08 Active
JOHN STEWART JAKES TRADE STAIRLIFTS LIMITED Director 2010-07-09 CURRENT 2008-09-10 Active
JOHN STEWART JAKES MODERN & MATURE LIMITED Director 2010-07-09 CURRENT 2004-06-30 Active
JOHN STEWART JAKES STATION ROAD (STEETON) MANAGEMENT COMPANY LIMITED Director 2010-07-09 CURRENT 1999-03-19 Active
JOHN STEWART JAKES HALIFAX RACK & SCREW LIMITED Director 2010-07-09 CURRENT 2004-12-10 Active
JOHN STEWART JAKES BISON EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2007-10-25 CURRENT 2004-11-26 Active
JOHN STEWART JAKES BISON BEDE LIMITED Director 2007-10-25 CURRENT 1998-07-20 Active
JOHN STEWART JAKES BISON HOMECARE LIMITED Director 2007-10-25 CURRENT 2004-05-18 Active
JOHN STEWART JAKES PANAM RACING LIMITED Director 2005-02-01 CURRENT 2005-01-31 Active
JOHN STEWART JAKES ACORN SAFETY TUBS LIMITED Director 2005-01-05 CURRENT 2005-01-05 Active
JOHN STEWART JAKES ACORN MOBILITY SERVICES LTD. Director 2005-01-01 CURRENT 1991-03-21 Active
JOHN STEWART JAKES LOTHIAN STAIRLIFTS LIMITED Director 2004-01-19 CURRENT 2004-01-19 Active
JOHN STEWART JAKES CAPITAL ENGRAVING LIMITED Director 2000-08-04 CURRENT 2000-08-04 Active
JOHN STEWART JAKES BRITANNIA STAIRLIFTS LIMITED Director 2000-04-25 CURRENT 2000-04-25 Active
JOHN STEWART JAKES BUDGET STAIRLIFTS LIMITED Director 2000-01-01 CURRENT 1999-12-16 Active
JOHN STEWART JAKES ACORN LIFESTYLE LIMITED Director 1997-11-18 CURRENT 1997-11-18 Active
JOHN STEWART JAKES ACORN INNOVATIONS LIMITED Director 1997-04-10 CURRENT 1997-04-10 Active
JOHN STEWART JAKES ACORN STAIRLIFTS LIMITED Director 1996-07-04 CURRENT 1996-07-04 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
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-11-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-20CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-17TM02Termination of appointment of David Gresford Belmont on 2016-11-17
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-21AR0118/03/16 ANNUAL RETURN FULL LIST
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-23AR0118/03/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-24AR0118/03/14 ANNUAL RETURN FULL LIST
2013-11-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0118/03/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0118/03/12 ANNUAL RETURN FULL LIST
2011-12-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01AR0118/03/11 ANNUAL RETURN FULL LIST
2010-12-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-07CH01Director's details changed for John Stewart Jakes on 2010-07-09
2010-08-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PUTNAM
2010-03-29AR0118/03/10 ANNUAL RETURN FULL LIST
2010-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2010-01-22AP01DIRECTOR APPOINTED MR EDWARD GEORGE PUTNAM
2009-09-23288bAppointment terminated director joanne kennedy
2009-05-12288aSecretary appointed mr david gresford belmont
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY ZOFIA GARVEY
2009-03-25363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-10363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-04-10288cSECRETARY'S CHANGE OF PARTICULARS / ZOFIA GARVEY / 03/05/2007
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-03363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: TELECOM HOUSE MILLENNIUM BUSINESS PARK ROAD STEETON BRADFORD WEST YORKSHIRE BD20 6RB
2007-04-02288aNEW DIRECTOR APPOINTED
2007-04-02288bSECRETARY RESIGNED
2007-04-02288aNEW SECRETARY APPOINTED
2006-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-27363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-24363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/04
2004-03-25363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-06-07287REGISTERED OFFICE CHANGED ON 07/06/03 FROM: HAWKSWORTH HALL HAWKSWORTH LANE LEEDS WEST YORKSHIRE LS20 8NU
2003-04-22363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-03-24287REGISTERED OFFICE CHANGED ON 24/03/03 FROM: TELECOM HOUSE MILLENIUM BUSINESS PARK STEETON KEIGHLEY WEST YORKSHIRE BD20 6RY
2002-09-03288aNEW DIRECTOR APPOINTED
2002-09-03288bDIRECTOR RESIGNED
2002-09-02288bSECRETARY RESIGNED
2002-09-02288bDIRECTOR RESIGNED
2002-04-09287REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-04-09288aNEW DIRECTOR APPOINTED
2002-04-09288aNEW SECRETARY APPOINTED
2002-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IMS 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 IMS RESPONSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMS RESPONSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 IMS RESPONSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 1
Current Assets 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMS RESPONSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMS RESPONSE LIMITED
Trademarks
We have not found any records of IMS RESPONSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMS 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 (99999 - Dormant Company) as IMS RESPONSE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where IMS 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 IMS 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 IMS 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.