Background WavePink WaveYellow Wave

INPOST RESPONSE LIMITED (01471252)

INPOST RESPONSE LIMITED (01471252) is an active UK company. incorporated on 4 January 1980. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres and 1 other business activities. INPOST RESPONSE LIMITED has been registered for 46 years.

Company Number
01471252
Status
active
Type
ltd
Incorporated
4 January 1980
Age
46 years
Address
Moray House, 23-35 Great Titchfield Street, London, W1W 7PA
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
SIC Codes
82200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INPOST RESPONSE LIMITED

INPOST RESPONSE LIMITED is an active company incorporated on 4 January 1980 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres and 1 other business activity. INPOST RESPONSE LIMITED was registered 46 years ago.(SIC: 82200, 82990)

Status

active

Active since 46 years ago

Company No

01471252

LTD Company

Age

46 Years

Incorporated 4 January 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

MENZIES RESPONSE LIMITED
From: 2 January 2018To: 25 June 2025
ORBITAL MARKETING SERVICES GROUP LIMITED
From: 26 July 2001To: 2 January 2018
B P TRAVEL TRADE SERVICES LIMITED
From: 4 January 1980To: 26 July 2001
Contact
Address

Moray House, 23-35 Great Titchfield Street London, W1W 7PA,

Previous Addresses

Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG England
From: 11 September 2018To: 25 June 2025
2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 9 February 2015To: 11 September 2018
4 New Square Bedfont Lakes Middlesex TW14 8HA
From: 20 December 2012To: 9 February 2015
Orbital Park Ashford Kent TN24 0GA
From: 4 January 1980To: 20 December 2012
Timeline

31 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Jan 80
Funding Round
Apr 10
Director Left
Apr 10
Capital Update
Oct 11
Capital Update
May 12
Capital Update
Jun 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jun 14
Director Left
Jun 14
Loan Cleared
Dec 14
Director Left
Jan 15
Director Left
Apr 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Sept 18
Director Joined
Sept 18
Loan Secured
Sept 18
Loan Cleared
Feb 19
Loan Secured
Apr 19
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Secured
Aug 22
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Dec 25
Director Left
Dec 25
4
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

176

Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
25 August 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
25 August 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
23 November 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 November 2019
MR05Certification of Charge
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 May 2019
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Statement Of Companys Objects
2 April 2019
CC04CC04
Mortgage Satisfy Charge Part
8 February 2019
MR04Satisfaction of Charge
Resolution
21 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
11 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Resolution
2 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
29 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 June 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
19 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Auditors Resignation Company
24 December 2012
AUDAUD
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Resolution
11 December 2012
RESOLUTIONSResolutions
Auditors Resignation Company
11 December 2012
AUDAUD
Legacy
5 December 2012
MG02MG02
Auditors Resignation Company
5 December 2012
AUDAUD
Legacy
5 December 2012
MG01MG01
Accounts With Accounts Type Group
3 December 2012
AAAnnual Accounts
Legacy
29 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
7 June 2012
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
29 May 2012
SH19Statement of Capital
Legacy
29 May 2012
SH20SH20
Legacy
29 May 2012
CAP-SSCAP-SS
Resolution
29 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 October 2011
SH19Statement of Capital
Legacy
4 October 2011
CAP-SSCAP-SS
Legacy
4 October 2011
SH20SH20
Resolution
4 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Group
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Legacy
26 April 2010
MG01MG01
Appoint Person Secretary Company With Name
20 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Resolution
15 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Statement Of Companys Objects
14 April 2010
CC04CC04
Legacy
9 April 2010
MG01MG01
Accounts With Accounts Type Group
28 January 2010
AAAnnual Accounts
Legacy
29 September 2009
403aParticulars of Charge Subject to s859A
Legacy
29 September 2009
403aParticulars of Charge Subject to s859A
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
288cChange of Particulars
Legacy
3 September 2009
288cChange of Particulars
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Group
3 March 2009
AAMDAAMD
Accounts With Accounts Type Group
5 February 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
288cChange of Particulars
Legacy
1 May 2008
287Change of Registered Office
Accounts With Accounts Type Group
9 January 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
17 September 2007
288cChange of Particulars
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Group
22 February 2007
AAMDAAMD
Accounts With Accounts Type Group
2 February 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Legacy
22 August 2005
353353
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
363sAnnual Return (shuttle)
Memorandum Articles
6 August 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
17 November 2000
288cChange of Particulars
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Legacy
16 November 1995
287Change of Registered Office
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1994
AAAnnual Accounts
Legacy
30 August 1993
288288
Legacy
30 August 1993
288288
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
15 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
2 September 1991
363b363b
Accounts With Accounts Type Full
10 February 1991
AAAnnual Accounts
Legacy
15 August 1990
363363
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
5 September 1989
363363
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
21 September 1988
363363
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Legacy
6 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 December 1986
AAAnnual Accounts
Legacy
23 December 1986
363363
Incorporation Company
4 January 1980
NEWINCIncorporation