Background WavePink WaveYellow Wave

RESPOND LOGISTICS LTD (04449317)

RESPOND LOGISTICS LTD (04449317) is an active UK company. incorporated on 28 May 2002. with registered office in Shefford. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. RESPOND LOGISTICS LTD has been registered for 23 years. Current directors include FOWLER, Neil John.

Company Number
04449317
Status
active
Type
ltd
Incorporated
28 May 2002
Age
23 years
Address
Hollybrook House Church Street, Shefford, SG17 5ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
FOWLER, Neil John
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESPOND LOGISTICS LTD

RESPOND LOGISTICS LTD is an active company incorporated on 28 May 2002 with the registered office located in Shefford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. RESPOND LOGISTICS LTD was registered 23 years ago.(SIC: 78200)

Status

active

Active since 23 years ago

Company No

04449317

LTD Company

Age

23 Years

Incorporated 28 May 2002

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 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

RESPOND RECRUITMENT LIMITED
From: 28 May 2002To: 3 March 2010
Contact
Address

Hollybrook House Church Street Clifton Shefford, SG17 5ET,

Previous Addresses

New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS England
From: 9 April 2015To: 17 August 2015
Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ
From: 28 May 2002To: 9 April 2015
Timeline

2 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
May 02
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CONSTABLE, Edna Valerie

Active
12 School Walk, LetchworthSG6 1QD
Secretary
Appointed 06 Apr 2005

FOWLER, Neil John

Active
Clifton, SheffordSG17 5ET
Born December 1959
Director
Appointed 06 Apr 2005

MCNEIL, Dawn Michelle

Resigned
1 Tennyson Avenue, BiggleswadeSG18 8QD
Secretary
Appointed 28 May 2002
Resigned 06 Apr 2005

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 28 May 2002
Resigned 31 May 2002

MCNEIL, Dawn Michelle

Resigned
1 Tennyson Avenue, BiggleswadeSG18 8QD
Born August 1961
Director
Appointed 28 May 2002
Resigned 06 Apr 2005

MCNEIL, John

Resigned
1 Tennyson Avenue, BiggleswadeSG18 8QD
Born July 1960
Director
Appointed 28 May 2002
Resigned 06 Apr 2005

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 28 May 2002
Resigned 31 May 2002

Persons with significant control

1

Mr Neil John Fowler

Active
Clifton, SheffordSG17 5ET
Born December 1959

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

67

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Certificate Change Of Name Company
3 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
1 December 2006
287Change of Registered Office
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
287Change of Registered Office
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2004
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
225Change of Accounting Reference Date
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Resolution
18 July 2002
RESOLUTIONSResolutions
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
287Change of Registered Office
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Incorporation Company
28 May 2002
NEWINCIncorporation