Background WavePink WaveYellow Wave

RESPONSYS, LIMITED (04075156)

RESPONSYS, LIMITED (04075156) is an active UK company. incorporated on 15 September 2000. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RESPONSYS, LIMITED has been registered for 25 years. Current directors include HUDSON, David James, ORACLE CORPORATION NOMINEES LIMITED.

Company Number
04075156
Status
active
Type
ltd
Incorporated
15 September 2000
Age
25 years
Address
Oracle Parkway, Reading, RG6 1RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HUDSON, David James, ORACLE CORPORATION NOMINEES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESPONSYS, LIMITED

RESPONSYS, LIMITED is an active company incorporated on 15 September 2000 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RESPONSYS, LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04075156

LTD Company

Age

25 Years

Incorporated 15 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

RESPONSYS.COM LIMITED
From: 15 September 2000To: 2 April 2001
Contact
Address

Oracle Parkway Thames Valley Park Reading, RG6 1RA,

Previous Addresses

C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS England
From: 19 July 2013To: 3 March 2014
C/O Clark Howes Group 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB United Kingdom
From: 25 October 2010To: 19 July 2013
5 New Street Square London EC4A 3TW
From: 15 September 2000To: 25 October 2010
Timeline

7 key events • 2000 - 2014

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HUDSON, David James

Active
Thames Valley Park, ReadingRG6 1RA
Born October 1966
Director
Appointed 27 Feb 2014

ORACLE CORPORATION NOMINEES LIMITED

Active
Thames Valley Park, ReadingRG6 1RA
Corporate director
Appointed 27 Feb 2014

TJG SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 15 Sept 2000
Resigned 21 Jun 2013

BODE, Jon A

Resigned
15 Roberts Road, Los Gavos
Born March 1957
Director
Appointed 30 Jan 2003
Resigned 15 Nov 2004

BROOKSBANK, Michael James Robert

Resigned
Mallorns House, ReadingRG8 0PL
Born May 1954
Director
Appointed 12 Mar 2004
Resigned 30 Jun 2004

BURFORD, Andrew James

Resigned
Chain Hill House Chain Hill, WantageOX12 8PB
Born March 1965
Director
Appointed 09 Jul 2004
Resigned 01 Jun 2006

JAGANNATHAN, Anand

Resigned
6950 Calabasas Creek Circle, San Jose
Born March 1953
Director
Appointed 11 Oct 2000
Resigned 01 Nov 2004

KOENIG, Howard David

Resigned
4390 26th Street, San FranciscoFOREIGN
Born May 1953
Director
Appointed 15 Jan 2003
Resigned 21 Oct 2003

MILLS, Steven

Resigned
3090 Laurel Drive, Sacramento
Born October 1955
Director
Appointed 11 Oct 2000
Resigned 31 Jan 2003

NUGENT, John

Resigned
24 Poulett Gardens, TwickenhamTW1 4QR
Born August 1967
Director
Appointed 01 Jun 2007
Resigned 09 Oct 2009

PHILLIPS, Jason Michael

Resigned
2nd Floor, Pinnacle, ReadingRG1 1NH
Born October 1969
Director
Appointed 09 Oct 2009
Resigned 27 Feb 2014

SCOTT, Nicholas

Resigned
Polmont Lodge, TwickenhamTW1 2JH
Born January 1957
Director
Appointed 10 Jan 2001
Resigned 04 Nov 2003

SPRINGER, Daniel

Resigned
2nd Floor, Pinnacle, ReadingRG1 1NH
Born May 1963
Director
Appointed 01 Nov 2004
Resigned 27 Feb 2014

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 15 Sept 2000
Resigned 11 Oct 2000

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 15 Sept 2000
Resigned 11 Oct 2000

Persons with significant control

1

Oracle Parkway, Redwood Shores94065

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

101

Accounts With Accounts Type Full
2 April 2026
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
6 October 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
19 March 2014
AD04Change of Accounting Records Location
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
3 March 2014
AP02Appointment of Corporate Director
Resolution
14 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Accounts With Accounts Type Small
12 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Move Registers To Sail Company
14 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 September 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Legacy
27 November 2008
287Change of Registered Office
Legacy
21 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Small
12 July 2007
AAAnnual Accounts
Legacy
4 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 September 2006
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Small
25 July 2005
AAAnnual Accounts
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
4 October 2004
363aAnnual Return
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
244244
Legacy
26 September 2003
363aAnnual Return
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 2003
AAAnnual Accounts
Legacy
24 September 2002
363aAnnual Return
Legacy
15 July 2002
244244
Legacy
22 November 2001
363aAnnual Return
Certificate Change Of Name Company
2 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2001
288aAppointment of Director or Secretary
Resolution
31 October 2000
RESOLUTIONSResolutions
Resolution
31 October 2000
RESOLUTIONSResolutions
Resolution
31 October 2000
RESOLUTIONSResolutions
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
225Change of Accounting Reference Date
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
88(2)R88(2)R
Incorporation Company
15 September 2000
NEWINCIncorporation