Background WavePink WaveYellow Wave

RESPONSE I.T. SERVICES LIMITED (03880042)

RESPONSE I.T. SERVICES LIMITED (03880042) is an active UK company. incorporated on 19 November 1999. with registered office in Hitchin. The company operates in the Information and Communication sector, engaged in other information technology service activities. RESPONSE I.T. SERVICES LIMITED has been registered for 26 years. Current directors include GOODING, Duncan Charles, HENNESSY, Gordon Brandon Douglas, SUMNER, James Robert.

Company Number
03880042
Status
active
Type
ltd
Incorporated
19 November 1999
Age
26 years
Address
Unit E2 18 Knowl Piece, Hitchin, SG4 0TY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GOODING, Duncan Charles, HENNESSY, Gordon Brandon Douglas, SUMNER, James Robert
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESPONSE I.T. SERVICES LIMITED

RESPONSE I.T. SERVICES LIMITED is an active company incorporated on 19 November 1999 with the registered office located in Hitchin. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. RESPONSE I.T. SERVICES LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03880042

LTD Company

Age

26 Years

Incorporated 19 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Unit E2 18 Knowl Piece Wilbury Way Hitchin, SG4 0TY,

Previous Addresses

Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ
From: 19 November 1999To: 3 December 2021
Timeline

27 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Capital Reduction
Jan 11
Share Buyback
Jan 11
Director Left
Oct 12
New Owner
May 19
New Owner
May 19
New Owner
May 19
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Aug 21
Loan Secured
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Apr 25
Loan Secured
Jul 25
Director Left
Sept 25
Director Joined
Dec 25
2
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GOODING, Duncan Charles

Active
18 Knowl Piece, HitchinSG4 0TY
Born December 1971
Director
Appointed 13 Nov 2024

HENNESSY, Gordon Brandon Douglas

Active
18 Knowl Piece, HitchinSG4 0TY
Born June 1972
Director
Appointed 28 Oct 2025

SUMNER, James Robert

Active
18 Knowl Piece, HitchinSG4 0TY
Born February 1966
Director
Appointed 28 Mar 2025

DONNELLY, Graeme William Richard

Resigned
61a Walton Street, Walton On The HillKT20 7RZ
Secretary
Appointed 19 Nov 1999
Resigned 31 Jul 2021

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 19 Nov 1999
Resigned 19 Nov 1999

BROWNING, Allen John, Mr.

Resigned
18 Knowl Piece, HitchinSG4 0TY
Born September 1965
Director
Appointed 30 Jan 2024
Resigned 05 Jul 2024

DERRICK, Shaun Craig

Resigned
61a Walton Street, Walton On The HillKT20 7RZ
Born December 1973
Director
Appointed 20 Jul 2005
Resigned 31 Jul 2021

DONNELLY, Graeme

Resigned
61a Walton Street, Walton On The HillKT20 7RZ
Born December 1972
Director
Appointed 19 Nov 1999
Resigned 31 Jul 2021

KELLY, Ian Philip

Resigned
18 Knowl Piece, HitchinSG4 0TY
Born February 1972
Director
Appointed 17 Jun 2024
Resigned 19 Mar 2025

RAFFERTY, Simon William

Resigned
61a Walton Street, Walton On The HillKT20 7RZ
Born October 1972
Director
Appointed 19 Nov 1999
Resigned 31 Jul 2021

REEVE, Matthew Charles

Resigned
Wilbury Way, HitchinSG4 0TY
Born August 1972
Director
Appointed 31 Jul 2021
Resigned 30 Sept 2025

SANDHAM, Nikki

Resigned
Wilbury Way, HitchinSG4 0TY
Born March 1983
Director
Appointed 31 Jul 2021
Resigned 30 Jan 2024

SPENCELEY, Joseph Adam

Resigned
Cheamside, GodalmingGU7 2HT
Born September 1971
Director
Appointed 01 Nov 2005
Resigned 31 Dec 2010

CFL DIRECTORS LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee director
Appointed 19 Nov 1999
Resigned 19 Nov 1999

Persons with significant control

4

1 Active
3 Ceased
Wilbury Way, HitchinSG4 0TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2021

Mr Shaun Craig Derrick

Ceased
61a Walton Street, TadworthKT20 7RZ
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2018
Ceased 31 Jul 2021

Mr Simon William Rafferty

Ceased
61a Walton Street, TadworthKT20 7RZ
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2018
Ceased 31 Jul 2021

Mr Graeme Donnelly

Ceased
61a Walton Street, TadworthKT20 7RZ
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2018
Ceased 31 Jul 2021
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Second Filing Of Director Termination With Name
3 September 2024
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Memorandum Articles
19 August 2021
MAMA
Resolution
19 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 August 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 August 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
3 August 2021
AAMDAAMD
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 May 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Resolution
13 January 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
11 January 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 January 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
4 February 2009
288cChange of Particulars
Legacy
4 February 2009
288cChange of Particulars
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
6 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
12 December 2005
88(2)R88(2)R
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
22 November 2005
287Change of Registered Office
Legacy
22 November 2005
88(2)R88(2)R
Legacy
11 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2003
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
2 December 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
9 August 2000
287Change of Registered Office
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
287Change of Registered Office
Legacy
25 November 1999
288bResignation of Director or Secretary
Incorporation Company
19 November 1999
NEWINCIncorporation