Background WavePink WaveYellow Wave

DIGITAL RESPONSE LIMITED (03509089)

DIGITAL RESPONSE LIMITED (03509089) is an active UK company. incorporated on 12 February 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DIGITAL RESPONSE LIMITED has been registered for 28 years. Current directors include O'BRIEN, Jennifer.

Company Number
03509089
Status
active
Type
ltd
Incorporated
12 February 1998
Age
28 years
Address
Linksview, London, N21 2DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'BRIEN, Jennifer
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL RESPONSE LIMITED

DIGITAL RESPONSE LIMITED is an active company incorporated on 12 February 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DIGITAL RESPONSE LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03509089

LTD Company

Age

28 Years

Incorporated 12 February 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 24 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Linksview 19 Bush Hill London, N21 2DB,

Timeline

5 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Apr 13
Director Left
Jan 14
Loan Cleared
Apr 17
Loan Cleared
Apr 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WEBB, Kim

Active
High Road, BroxbourneEN10 6PZ
Secretary
Appointed 01 Jul 2016

O'BRIEN, Jennifer

Active
Bush Hill, LondonN21 2DB
Born December 1957
Director
Appointed 16 Apr 2013

O'BRIEN, Andrew Dennis

Resigned
89 Hadley Road, BarnetEN5 5QU
Secretary
Appointed 12 Feb 1998
Resigned 27 Jul 2015

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 12 Feb 1998
Resigned 12 Feb 1998

O'BRIEN, Stephen James

Resigned
19 Bush Hill, LondonN21 2DB
Born July 1956
Director
Appointed 12 Feb 1998
Resigned 30 Oct 2013

Persons with significant control

1

Mrs Jennifer O'Brien

Active
Linksview, LondonN21 2DB
Born December 1957

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

77

Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 February 2008
AAAnnual Accounts
Legacy
11 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2006
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2004
AAAnnual Accounts
Legacy
13 May 2003
287Change of Registered Office
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2003
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2001
AAAnnual Accounts
Legacy
17 August 2001
287Change of Registered Office
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
14 December 1999
AAAnnual Accounts
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Legacy
14 December 1999
225Change of Accounting Reference Date
Legacy
18 April 1999
363sAnnual Return (shuttle)
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Incorporation Company
12 February 1998
NEWINCIncorporation