Background WavePink WaveYellow Wave

TUNSTALL RESPONSE LIMITED (01808807)

TUNSTALL RESPONSE LIMITED (01808807) is an active UK company. incorporated on 13 April 1984. with registered office in Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TUNSTALL RESPONSE LIMITED has been registered for 41 years. Current directors include FURNISS, Jonathan Paul.

Company Number
01808807
Status
active
Type
ltd
Incorporated
13 April 1984
Age
41 years
Address
Whitley Lodge, Yorkshire, DN14 0HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FURNISS, Jonathan Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNSTALL RESPONSE LIMITED

TUNSTALL RESPONSE LIMITED is an active company incorporated on 13 April 1984 with the registered office located in Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TUNSTALL RESPONSE LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

01808807

LTD Company

Age

41 Years

Incorporated 13 April 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

TUNSTALL LIFELINE LIMITED
From: 7 August 1984To: 20 February 2003
SIMCO NO. 47 LIMITED
From: 13 April 1984To: 7 August 1984
Contact
Address

Whitley Lodge Whitley Bridge Yorkshire, DN14 0HR,

Timeline

25 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Sept 11
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Apr 14
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jan 17
Director Left
Feb 17
Director Joined
Aug 17
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Jul 19
Director Joined
May 22
Director Left
May 22
Director Left
Jan 23
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

FURNISS, Joanthan Paul

Active
Whitley Bridge, DoncasterDN14 0HR
Secretary
Appointed 04 Sept 2014

FURNISS, Jonathan Paul

Active
Whitley Lodge, YorkshireDN14 0HR
Born November 1969
Director
Appointed 26 May 2022

ATTWELL, Simon John

Resigned
Appletree House, TollertonYO61 1QX
Secretary
Appointed 13 May 1998
Resigned 30 Sept 2002

DUFFY, Neil Anthony

Resigned
Whitley Lodge, YorkshireDN14 0HR
Secretary
Appointed 30 Apr 2003
Resigned 24 May 2011

DYSON, Kevin Frederick

Resigned
Whitley Lodge, YorkshireDN14 0HR
Secretary
Appointed 24 May 2011
Resigned 26 Feb 2013

PARKER, Shaun

Resigned
Whitley Bridge, DoncasterDN14 0HR
Secretary
Appointed 10 Feb 2014
Resigned 04 Sept 2014

RAWLINS, Peter Jeremy

Resigned
Beech Cottage Apperley Lane, LeedsLS19 6LW
Secretary
Appointed N/A
Resigned 31 Jul 1994

STRADLING, Alfred John

Resigned
Badgers Hill Orchard Drive, WetherbyLS22 4HP
Secretary
Appointed 31 Jul 1994
Resigned 01 Nov 1994

WEBSTER, Richard Philip James

Resigned
Whitley Lodge, YorkshireDN14 0HR
Secretary
Appointed 26 Feb 2013
Resigned 10 Feb 2014

WHEELER, Robert Henry

Resigned
Lane Head, AshwellSG7 5QZ
Secretary
Appointed 30 Sept 2002
Resigned 30 Apr 2003

ARNOLD, Simon Ashley

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born January 1969
Director
Appointed 15 Aug 2011
Resigned 27 Jan 2017

ATTWELL, Simon John

Resigned
Appletree House, TollertonYO61 1QX
Born July 1950
Director
Appointed 13 May 1998
Resigned 30 Sept 2002

BALDWIN, Gil Talbot

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born January 1960
Director
Appointed 23 May 2011
Resigned 30 Oct 2013

BUCKLEY, James Peter

Resigned
The Park, North FerriblyHU14 3UL
Born December 1962
Director
Appointed 18 Jul 2003
Resigned 14 Jan 2010

DAWSON, Michael John

Resigned
The Doctors House, YorkYO2 3QS
Born January 1943
Director
Appointed N/A
Resigned 11 Nov 1999

DODD, Christopher John

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born December 1961
Director
Appointed 01 Oct 2003
Resigned 07 Mar 2014

DUFFY, Neil Anthony

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born March 1966
Director
Appointed 30 Apr 2003
Resigned 01 Jun 2011

DYSON, Kevin Frederick

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born July 1964
Director
Appointed 23 May 2011
Resigned 26 Feb 2013

ELSWORTHY, Stuart

Resigned
Woodnorton Farmhouse, EveshamWR11 4TE
Born November 1945
Director
Appointed 05 Jun 1998
Resigned 01 Mar 2002

FOSTER, David James

Resigned
6 The Greenacres, LymmWA13 9NT
Born June 1965
Director
Appointed 07 Feb 2002
Resigned 30 Sept 2003

GURNEY, Claire Marie

Resigned
The Old Vicarage, RotherhamS65 4NA
Born November 1960
Director
Appointed 01 Feb 2006
Resigned 16 Jun 2006

LOWE, Jonathan Christopher

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born May 1964
Director
Appointed 12 Jan 2010
Resigned 16 Aug 2011

MATTHEWS, Graham John

Resigned
Moor End House, TockwithYO5 8QN
Born November 1947
Director
Appointed 11 Jan 1995
Resigned 12 Jul 1996

PARKER, Shaun

Resigned
Whitley Bridge, DoncasterDN14 0HR
Born February 1961
Director
Appointed 10 Feb 2014
Resigned 31 Dec 2016

PARSONS, Craig

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born June 1970
Director
Appointed 31 Aug 2017
Resigned 17 Jun 2019

RAWLINS, Peter Jeremy

Resigned
Beech Cottage Apperley Lane, LeedsLS19 6LW
Born May 1941
Director
Appointed N/A
Resigned 31 Jul 1994

RICE, William Anthony

Resigned
Briarfields Cranleigh Chase, CranleighGU6 8SH
Born March 1952
Director
Appointed 05 Mar 2002
Resigned 07 Apr 2006

ROBINSON, John Lee

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born November 1958
Director
Appointed 17 Jun 2019
Resigned 17 Jan 2023

STOBART, Paul Lancelot

Resigned
Doncaster Road, Whitley BridgeDN14 0HR
Born May 1957
Director
Appointed 27 Nov 2013
Resigned 19 Sept 2016

STRADLING, Alfred John

Resigned
Badgers Hill Orchard Drive, WetherbyLS22 4HP
Born March 1936
Director
Appointed 31 Jul 1994
Resigned 01 Mar 1996

SUTHERLAND, Gordon

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born November 1958
Director
Appointed 19 Sept 2016
Resigned 13 May 2022

WEBSTER, Richard Philip James

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born May 1965
Director
Appointed 26 Feb 2013
Resigned 10 Feb 2014

WHEELER, Robert Henry

Resigned
Lane Head, AshwellSG7 5QZ
Born January 1955
Director
Appointed 30 Sept 2002
Resigned 30 Apr 2003

Persons with significant control

2

1 Active
1 Ceased
Doncaster Road, GooleDN14 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Doncaster Road, GooleDN14 0HR

Nature of Control

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

Filing History

168

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Secretary Company With Name
18 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Legacy
30 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
17 June 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2006
AAAnnual Accounts
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
1 August 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2003
AAAnnual Accounts
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
363sAnnual Return (shuttle)
Legacy
5 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 August 2002
AAAnnual Accounts
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 April 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
403aParticulars of Charge Subject to s859A
Legacy
29 November 1999
395Particulars of Mortgage or Charge
Resolution
25 November 1999
RESOLUTIONSResolutions
Legacy
23 November 1999
155(6)a155(6)a
Accounts With Accounts Type Dormant
6 April 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Resolution
15 September 1998
RESOLUTIONSResolutions
Resolution
15 September 1998
RESOLUTIONSResolutions
Legacy
15 September 1998
155(6)a155(6)a
Memorandum Articles
2 September 1998
MEM/ARTSMEM/ARTS
Resolution
2 September 1998
RESOLUTIONSResolutions
Legacy
25 June 1998
395Particulars of Mortgage or Charge
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 April 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
21 July 1996
288288
Legacy
25 March 1996
288288
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Legacy
18 August 1994
288288
Legacy
11 August 1994
288288
Accounts With Accounts Type Dormant
10 May 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 1992
AAAnnual Accounts
Legacy
27 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 1991
AAAnnual Accounts
Legacy
2 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
18 January 1990
288288
Legacy
24 October 1989
288288
Accounts With Accounts Type Dormant
5 July 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Legacy
11 May 1989
288288
Resolution
11 July 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
11 July 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Legacy
7 June 1988
288288
Resolution
18 May 1988
RESOLUTIONSResolutions
Memorandum Articles
18 May 1988
MEM/ARTSMEM/ARTS
Legacy
3 August 1987
288288
Accounts With Accounts Type Dormant
29 April 1987
AAAnnual Accounts
Legacy
29 April 1987
363363
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
13 April 1984
MISCMISC