Background WavePink WaveYellow Wave

SHELL RESPONSE LIMITED (00131954)

SHELL RESPONSE LIMITED (00131954) is an active UK company. incorporated on 3 November 1913. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SHELL RESPONSE LIMITED has been registered for 112 years. Current directors include BURTHOM, Steven John, JANSSENS, Els Karolien, KEANE, Andrew.

Company Number
00131954
Status
active
Type
ltd
Incorporated
3 November 1913
Age
112 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURTHOM, Steven John, JANSSENS, Els Karolien, KEANE, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELL RESPONSE LIMITED

SHELL RESPONSE LIMITED is an active company incorporated on 3 November 1913 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SHELL RESPONSE LIMITED was registered 112 years ago.(SIC: 70100)

Status

active

Active since 112 years ago

Company No

00131954

LTD Company

Age

112 Years

Incorporated 3 November 1913

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

SHELL COMPANY OF VENEZUELA LIMITED(THE)
From: 3 November 1913To: 6 November 1991
Contact
Address

Shell Centre London, SE1 7NA,

Previous Addresses

80 Strand London WC2R 0ZA
From: 3 November 1913To: 18 November 2019
Timeline

37 key events • 1913 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Mar 10
Funding Round
Apr 10
Funding Round
Apr 10
Director Left
Apr 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
May 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Dec 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
May 19
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

BURTHOM, Steven John

Active
LondonSE1 7NA
Born August 1972
Director
Appointed 20 Nov 2025

JANSSENS, Els Karolien

Active
LondonSE1 7NA
Born December 1978
Director
Appointed 01 Jan 2025

KEANE, Andrew

Active
LondonSE1 7NA
Born May 1975
Director
Appointed 01 Dec 2022

BRINLEY, David Ralph

Resigned
4 Berrington Drive, LeatherheadKT24 5ST
Secretary
Appointed 20 Jan 1996
Resigned 20 Jun 1998

HAQ, Ikramul

Resigned
20 Glenfield Road, LondonSW12 0HG
Secretary
Appointed 28 Sept 2000
Resigned 02 Jun 2003

PARSONS, Michael Rupert

Resigned
38 Brodrick Road, LondonSW17 7DY
Secretary
Appointed 02 Jun 2003
Resigned 07 Sept 2012

SPARROW, Andrew James

Resigned
57 Lawford Road, LondonN1 5BJ
Secretary
Appointed 20 Jun 1998
Resigned 29 Sept 2000

WHYMAN, Linda

Resigned
2 Oakwood Gardens, SuttonSM1 3HR
Secretary
Appointed N/A
Resigned 20 Jan 1996

SHELL CORPORATE SECRETARY LIMITED

Resigned
LondonSE1 7NA
Corporate secretary
Appointed 07 Sept 2012
Resigned 01 Nov 2022

BARSINGERHORN, Ed, Captain

Resigned
LondonSE1 7NA
Born May 1959
Director
Appointed 10 Apr 2019
Resigned 10 Nov 2023

BARSINGERHORN, Ed, Captain

Resigned
LondonSE1 7NA
Born May 1959
Director
Appointed 28 Sept 2011
Resigned 08 Nov 2012

BARTON, John Gillbe

Resigned
LondonSE1 7NA
Born September 1958
Director
Appointed 25 Jul 2014
Resigned 08 Mar 2019

BARTON, John Gillbe

Resigned
LondonSE1 7NA
Born September 1958
Director
Appointed 28 Sept 2011
Resigned 29 Oct 2012

BARTON, John Gillbe

Resigned
LondonSE1 7NA
Born September 1958
Director
Appointed 28 Sept 2011
Resigned 29 Oct 2012

BERRESFORD, Howard Ivor

Resigned
Wagenaarweg 10, The HagueFOREIGN
Born May 1944
Director
Appointed N/A
Resigned 09 Feb 1996

BULLOCK, Kenneth John

Resigned
St Margarets, GodalmingGU8 5LZ
Born May 1955
Director
Appointed 01 Jul 2001
Resigned 08 Oct 2003

COLGAN, Tracy Anne

Resigned
72 Burwood Road, Walton On ThamesKT12 4AL
Born June 1964
Director
Appointed 12 Apr 2006
Resigned 31 Jan 2013

CRIPPS, Edward James

Resigned
29 Saint Crispins Close, LondonNW3 2QF
Born October 1952
Director
Appointed 23 Feb 2000
Resigned 30 Mar 2006

DAVIS, Lisa

Resigned
Flat B, London
Born October 1963
Director
Appointed 31 Dec 2004
Resigned 14 Sept 2009

DE VRIES, Johan Leo Karel Frederik

Resigned
Dunford, GuildfordGU2 5DE
Born September 1944
Director
Appointed 01 Jul 1993
Resigned 09 Feb 1996

DEKKERS, Walter

Resigned
27 Claymore Road 23-02, SingaporeFOREIGN
Born September 1943
Director
Appointed 21 Dec 1999
Resigned 05 Jul 2001

DOUGLAS, Robert Harold

Resigned
28 Midway, Walton On ThamesKT12 3HZ
Born July 1948
Director
Appointed 13 Feb 1996
Resigned 07 Mar 1997

DOWNS, Timothy John, Captain

Resigned
Musgrove Place, Milton KeynesMK5 6JT
Born September 1957
Director
Appointed 09 Jul 2007
Resigned 30 May 2012

EVANS, John Russell, Captain

Resigned
LondonSE1 7NA
Born October 1960
Director
Appointed 17 Jan 2013
Resigned 01 Dec 2022

EVANS, John Russell, Captain

Resigned
52 Lordsfield Gardens, OvertonRG25 3EW
Born October 1960
Director
Appointed 21 Apr 2006
Resigned 09 Jul 2007

FAITHFULL, Timothy William

Resigned
65 Priory Road, RichmondTW9 3DH
Born October 1944
Director
Appointed N/A
Resigned 01 Jul 1993

FALLOU, Sophie Nathalie Brigitte

Resigned
LondonSE1 7NA
Born October 1960
Director
Appointed 28 Sept 2011
Resigned 20 Jun 2014

FASSINOU, Christian

Resigned
Unit 157, Sandton
Born July 1964
Director
Appointed 07 Dec 2007
Resigned 30 Jun 2011

GARDNER, Raymond

Resigned
8 Paul's Place, AshteadKT21 1HN
Born November 1947
Director
Appointed 09 Feb 1998
Resigned 16 Aug 1999

HARRELL, Demetrius Antoan

Resigned
LondonSE1 7NA
Born May 1979
Director
Appointed 10 Nov 2023
Resigned 31 Oct 2025

HARVEY, Colin George

Resigned
The Oaks Little Julians Hill, SevenoaksTN13 1QB
Born March 1946
Director
Appointed 03 Jan 1995
Resigned 05 Sept 1995

HEGGS, Linda Ruth

Resigned
Wigmore Street, LondonW1U 1QX
Born December 1953
Director
Appointed 05 Jul 2001
Resigned 02 Feb 2004

HILLMAN, Peter John

Resigned
Flat 4, LondonNW3 5SG
Born November 1945
Director
Appointed 01 Dec 1997
Resigned 27 Feb 2006

HOCKEL, Robert

Resigned
LondonSE1 7NA
Born April 1968
Director
Appointed 25 Jul 2014
Resigned 14 Jan 2019

Persons with significant control

1

LondonSE1 7NA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

233

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Memorandum Articles
16 July 2020
MAMA
Resolution
16 July 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2020
CC04CC04
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Made Up Date
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
1 December 2012
TM01Termination of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Accounts With Made Up Date
18 September 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
10 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 September 2012
TM02Termination of Secretary
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Accounts With Made Up Date
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Made Up Date
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Capital Allotment Shares
29 April 2010
SH01Allotment of Shares
Capital Allotment Shares
28 April 2010
SH01Allotment of Shares
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Accounts With Made Up Date
29 October 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
16 July 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
16 July 2007
AAAnnual Accounts
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
363aAnnual Return
Legacy
11 October 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
6 September 2006
AAAnnual Accounts
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
363aAnnual Return
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
9 June 2005
AAAnnual Accounts
Legacy
26 April 2005
363aAnnual Return
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
9 August 2004
AAAnnual Accounts
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
363aAnnual Return
Legacy
31 March 2004
288cChange of Particulars
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
3 November 2003
244244
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 June 2003
AAAnnual Accounts
Legacy
30 April 2003
363aAnnual Return
Auditors Resignation Company
13 April 2003
AUDAUD
Accounts With Made Up Date
20 August 2002
AAAnnual Accounts
Legacy
26 April 2002
363aAnnual Return
Legacy
23 April 2002
288cChange of Particulars
Legacy
21 January 2002
287Change of Registered Office
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 June 2001
AAAnnual Accounts
Legacy
25 May 2001
288cChange of Particulars
Legacy
15 May 2001
288cChange of Particulars
Legacy
27 April 2001
363aAnnual Return
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
8 August 2000
363aAnnual Return
Legacy
8 August 2000
288cChange of Particulars
Accounts With Made Up Date
2 June 2000
AAAnnual Accounts
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
6 September 1999
AAAnnual Accounts
Legacy
29 April 1999
363aAnnual Return
Legacy
12 March 1999
288cChange of Particulars
Legacy
5 March 1999
288cChange of Particulars
Auditors Resignation Company
1 October 1998
AUDAUD
Accounts With Made Up Date
19 August 1998
AAAnnual Accounts
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
363aAnnual Return
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288bResignation of Director or Secretary
Legacy
27 October 1997
353353
Legacy
27 October 1997
287Change of Registered Office
Accounts With Made Up Date
6 August 1997
AAAnnual Accounts
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
363aAnnual Return
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288cChange of Particulars
Legacy
22 November 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 August 1996
AAAnnual Accounts
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
6 June 1996
363aAnnual Return
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
4 March 1996
288288
Legacy
16 February 1996
288288
Legacy
24 January 1996
288288
Legacy
2 October 1995
288288
Accounts With Made Up Date
24 August 1995
AAAnnual Accounts
Legacy
12 May 1995
363x363x
Legacy
13 February 1995
288288
Legacy
4 February 1995
288288
Legacy
13 January 1995
288288
Accounts With Made Up Date
23 September 1994
AAAnnual Accounts
Legacy
22 July 1994
288288
Legacy
14 June 1994
288288
Legacy
12 May 1994
363x363x
Legacy
27 February 1994
288288
Accounts With Made Up Date
25 October 1993
AAAnnual Accounts
Legacy
19 July 1993
288288
Legacy
11 May 1993
363x363x
Accounts With Accounts Type Dormant
19 October 1992
AAAnnual Accounts
Resolution
18 August 1992
RESOLUTIONSResolutions
Legacy
18 May 1992
363x363x
Memorandum Articles
29 November 1991
MEM/ARTSMEM/ARTS
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Memorandum Articles
6 November 1991
MEM/ARTSMEM/ARTS
Resolution
6 November 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 November 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 June 1991
RESOLUTIONSResolutions
Resolution
14 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 June 1991
AAAnnual Accounts
Legacy
17 May 1991
363x363x
Legacy
27 March 1991
288288
Legacy
10 May 1990
363363
Accounts With Accounts Type Dormant
11 April 1990
AAAnnual Accounts
Legacy
1 June 1989
288288
Legacy
16 May 1989
363363
Accounts With Accounts Type Dormant
3 April 1989
AAAnnual Accounts
Legacy
27 April 1988
363363
Accounts With Made Up Date
14 April 1988
AAAnnual Accounts
Legacy
2 April 1987
363363
Accounts With Accounts Type Dormant
13 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
288288
Legacy
6 November 1986
288288
Legacy
19 June 1986
363363
Accounts With Accounts Type Dormant
4 June 1986
AAAnnual Accounts
Legacy
4 June 1986
288288
Incorporation Company
3 November 1913
NEWINCIncorporation