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

RESPONSETAP LIMITED

SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR,
Company Registration Number
06613420
Private Limited Company
Active

Company Overview

About Responsetap Ltd
RESPONSETAP LIMITED was founded on 2008-06-06 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Responsetap 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
RESPONSETAP LIMITED
 
Legal Registered Office
SEEBECK HOUSE 1 SEEBECK PLACE
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
Other companies in M50
 
Previous Names
ADINSIGHT LIMITED02/11/2012
ENCOMPASS MEDIA LIMITED15/04/2009
Filing Information
Company Number 06613420
Company ID Number 06613420
Date formed 2008-06-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB933182726  
Last Datalog update: 2024-05-05 15:45:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESPONSETAP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ESSOR REDNAXELA LIMITED   DUCE LIMITED   ABC PETERBOROUGH CITY LIMITED   EMW STAX 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.
Companies with same name RESPONSETAP LIMITED
The following companies were found which have the same name as RESPONSETAP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESPONSETAP INC Delaware Unknown
RESPONSETAP INC Georgia Unknown
RESPONSETAP INC Georgia Unknown

Company Officers of RESPONSETAP LIMITED

Current Directors
Officer Role Date Appointed
MARK FREDERICK CAROE
Director 2017-11-01
ROSS MICHAEL FOBIAN
Director 2008-06-06
STEVEN MARK GARDNER
Director 2016-10-01
RICHARD THOMAS HAMNETT
Director 2008-06-06
ROBERT FRASER MANN
Director 2017-04-01
STUART MICHAEL VEALE
Director 2014-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
BENEDICT MICHAEL TOMPKINS
Director 2016-03-01 2017-11-01
PETER GARETH BARKER JONES
Director 2012-04-05 2016-03-01
STEPHEN MARK TAYLOR
Director 2011-06-10 2015-07-31
RICHARD THOMAS HAMNETT
Company Secretary 2008-06-06 2012-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK FREDERICK CAROE CARS AND COTTAGES LIMITED Director 2016-04-19 CURRENT 2016-04-19 Dissolved 2018-03-20
MARK FREDERICK CAROE CAROE LTD Director 2016-04-19 CURRENT 2016-04-19 Active
MARK FREDERICK CAROE MOBILEUM UK LIMITED Director 2016-02-11 CURRENT 2007-03-09 Active
MARK FREDERICK CAROE EVOLVED INTELLIGENCE GROUP LIMITED Director 2016-02-11 CURRENT 2012-04-24 Active - Proposal to Strike off
MARK FREDERICK CAROE THE HMS VICTORY PRESERVATION COMPANY Director 2014-12-05 CURRENT 2012-02-03 Active
MARK FREDERICK CAROE EDEN VENTURES (GP) LIMITED Director 2010-05-14 CURRENT 2004-10-11 Active - Proposal to Strike off
MARK FREDERICK CAROE EDEN VENTURES (NOMINEE) LIMITED Director 2010-05-14 CURRENT 2004-11-23 Active
MARK FREDERICK CAROE EDEN VENTURES GP (TWO) LIMITED Director 2007-01-09 CURRENT 2006-12-28 Active - Proposal to Strike off
MARK FREDERICK CAROE EDEN VENTURES LIMITED Director 2003-08-13 CURRENT 2001-01-18 Active - Proposal to Strike off
STEVEN MARK GARDNER SOFTWARE DEVELOPMENT & MONITORING SOLUTIONS LIMITED Director 2007-12-10 CURRENT 2007-12-10 Dissolved 2014-06-24
ROBERT FRASER MANN RELAYWARE LTD Director 2017-09-06 CURRENT 1997-03-10 Active
ROBERT FRASER MANN CONTACTENGINE LIMITED Director 2016-11-23 CURRENT 2005-12-12 Active - Proposal to Strike off
ROBERT FRASER MANN PROJECT CARLTON LIMITED Director 2014-07-31 CURRENT 2012-10-02 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Account ExecutiveManchester*Account Executive - Salford Quays, Manchester* ResponseTap is the market leader in voice-centric marketing technology. ResponseTap originally traded in the2016-10-06
Java Software DeveloperManchester*Java Software Developer Salford Quays, Manchester* ResponseTap is the market leader in voice-centric marketing technology. ResponseTap originally traded2016-10-06
Software TesterManchester*Software Tester Location: Manchester Salary: Competitive + Benefits & Share options* ResponseTap is the market leader in voice-centric marketing technology.2016-09-19
Content Writer / JournalistSalford*Content Writer / Journalist* *Location: Manchester Salary: Competitive + Benefits+ Share Options* Are you a seasoned copy writing superstar, passionate2016-07-28
Front End Web DeveloperSalford*Web Developer - Frontend* *Location: Manchester* *Salary: Competitive + Benefits + Share Options* Are you a successful Frontend Web Developer looking for a2016-05-20
Account ExecutiveSalford*Account Executive* *Location: Manchester* *Salary: Competitive + Benefits + Share Options* Are you an experienced Account Executive looking for a fresh new2016-05-20
Java DeveloperSalford*Java Software Developer* As a developer at ResponseTap writing code is the easy part of your role, youll be working with us to discuss solutions, present2016-05-20

Jobs results powered by Indeed
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
2024-04-03Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2024-04-03Audit exemption statement of guarantee by parent company for period ending 31/03/22
2024-04-03Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2024-04-03Audit exemption subsidiary accounts made up to 2022-03-31
2024-01-30Director's details changed for Mr Warren Karl Newbert on 2023-11-01
2024-01-30Director's details changed for Mr Paul Jay Walsh on 2023-11-01
2023-06-13CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-03-30Previous accounting period shortened from 30/06/22 TO 31/03/22
2023-03-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM Building 8, 7.2/7.3 Exchange Quay Salford Manchester M5 3EJ England
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM Building 8, 7.2/7.3 Exchange Quay Salford Manchester M5 3EJ England
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS HAMNETT
2021-05-14PSC02Notification of Infinity Tracking Limited as a person with significant control on 2021-04-26
2021-05-14AP01DIRECTOR APPOINTED PAUL JAY WALSH
2021-05-14PSC07CESSATION OF ROSS FOBIAN AS A PERSON OF SIGNIFICANT CONTROL
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK FREDERICK CAROE
2021-05-12SH06Cancellation of shares. Statement of capital on 2021-04-26 GBP 188.40345
2021-05-12SH03Purchase of own shares
2021-05-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-11MEM/ARTSARTICLES OF ASSOCIATION
2021-05-11RES01ADOPT ARTICLES 11/05/21
2021-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066134200009
2021-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 066134200011
2021-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 066134200010
2021-04-26SH0126/04/21 STATEMENT OF CAPITAL GBP 195.94997
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-09-15MEM/ARTSARTICLES OF ASSOCIATION
2020-09-15RES01ADOPT ARTICLES 15/09/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-03-16RES01ADOPT ARTICLES 16/03/20
2019-12-09RES01ADOPT ARTICLES 09/12/19
2019-10-07PSC07CESSATION OF EDEN TWO LP AS A PERSON OF SIGNIFICANT CONTROL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-15SH0101/10/18 STATEMENT OF CAPITAL GBP 194.8551
2018-11-22SH0106/10/18 STATEMENT OF CAPITAL GBP 191.012728
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT MICHAEL TOMPKINS
2017-11-07AP01DIRECTOR APPOINTED MR MARK FREDERICK CAROE
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066134200004
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066134200006
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066134200005
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066134200007
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066134200003
2017-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 066134200009
2017-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 066134200008
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 189.89668
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-04-27AP01DIRECTOR APPOINTED MR ROBERT FRASER MANN
2017-04-13AP01DIRECTOR APPOINTED MR STEVEN MARK GARDNER
2017-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/16 FROM Furness House Furness Quay Salford Quays Manchester Greater Manchester M50 3XA
2016-06-06AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-06AP01DIRECTOR APPOINTED MR BEN TOMPKINS
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARETH BARKER JONES
2016-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 066134200007
2016-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 066134200006
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 066134200005
2015-08-28RES01ADOPT ARTICLES 11/08/2015
2015-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 066134200004
2015-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 066134200003
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 189.89668
2015-06-24AR0106/06/15 NO CHANGES
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-22ANNOTATIONReplacement
2014-10-22AR0106/06/13 FULL LIST AMEND
2014-10-22AR0106/06/12 FULL LIST AMEND
2014-10-22ANNOTATIONReplaced
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 189.896
2014-07-16AR0106/06/14 FULL LIST
2014-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK TAYLOR / 09/07/2014
2014-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS HAMNETT / 09/07/2014
2014-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS MICHAEL FOBIAN / 09/07/2014
2014-07-02AP01DIRECTOR APPOINTED MR PETER GARETH BARKER JONES
2014-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-06RES01ADOPT ARTICLES 09/05/2014
2014-06-06SH0109/05/14 STATEMENT OF CAPITAL GBP 189.90
2014-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-12AP01DIRECTOR APPOINTED MR STUART MICHAEL VEALE
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066134200002
2014-01-30AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 066134200002
2013-08-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-16AR0106/06/13 FULL LIST
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS MICHAEL FOBIAN / 12/07/2013
2012-11-19AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-02RES15CHANGE OF NAME 24/10/2012
2012-11-02CERTNMCOMPANY NAME CHANGED ADINSIGHT LIMITED CERTIFICATE ISSUED ON 02/11/12
2012-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-27AR0106/06/12 FULL LIST
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK TAYLOR / 26/06/2012
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HAMNETT
2012-05-11SH02SUB-DIVISION 26/04/12
2012-05-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-11RES01ADOPT ARTICLES 26/04/2012
2012-05-11SH0126/04/12 STATEMENT OF CAPITAL GBP 137.20
2011-09-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-27AR0106/06/11 FULL LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS MICHAEL FOBIAN / 01/02/2011
2011-06-14AP01DIRECTOR APPOINTED STEPHEN TAYLOR
2011-06-14SH0110/06/11 STATEMENT OF CAPITAL GBP 106.74
2011-04-21SH02SUB-DIVISION 19/04/11
2011-04-21RES01ADOPT ARTICLES 19/04/2011
2011-04-21RES13SUB-DIVIDED 19/04/2011
2011-04-21CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM, UNIT 59 GREENHEYS CENTRE MANCHESTER SCIENCE PARK, PENCROFT WAY, MANCHESTER, GREATER MANCHESTER, M15 6JJ
2010-10-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-09AR0106/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS HAMNETT / 06/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS MICHAEL FOBIAN / 06/06/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD THOMAS HAMNETT / 06/06/2010
2010-02-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / ROSS FOBIAN / 05/06/2009
2009-04-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-15CERTNMCOMPANY NAME CHANGED ENCOMPASS MEDIA LIMITED CERTIFICATE ISSUED ON 15/04/09
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-06NEWINCINCORPORATION 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
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to RESPONSETAP 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 RESPONSETAP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-01 Outstanding CLYDESDALE BANK PLC (T/A AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2017-09-01 Outstanding CLYDESDALE BANK PLC (T/A AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK PLC)
2016-02-04 Satisfied HSBC BANK PLC
2015-12-24 Satisfied NWF (MEZZANINE) LP
2015-09-24 Satisfied HSBC BANK PLC
2015-08-19 Satisfied HSBC INVOICE FINANCE (UK) LTD
2015-08-19 Satisfied HSBC INVOICE FINANCE (UK) LTD
2013-10-30 Satisfied HITACHI CAPITAL (UK) PLC
DEBENTURE 2009-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RESPONSETAP LIMITED registering or being granted any patents
Domain Names

RESPONSETAP LIMITED owns 1 domain names.

unlockthatmobile.co.uk  

Trademarks
We have not found any records of RESPONSETAP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESPONSETAP 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 (61900 - Other telecommunications activities) as RESPONSETAP LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where RESPONSETAP 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 RESPONSETAP 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 RESPONSETAP 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.