Background WavePink WaveYellow Wave

RESPONSETAP LIMITED (06613420)

RESPONSETAP LIMITED (06613420) is an active UK company. incorporated on 6 June 2008. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in other telecommunications activities. RESPONSETAP LIMITED has been registered for 17 years. Current directors include LERNER, Jonathan Andrew, MORLEY, Matthew David, WALSH, Paul Jay.

Company Number
06613420
Status
active
Type
ltd
Incorporated
6 June 2008
Age
17 years
Address
Seebeck House 1 Seebeck Place, Milton Keynes, MK5 8FR
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
LERNER, Jonathan Andrew, MORLEY, Matthew David, WALSH, Paul Jay
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESPONSETAP LIMITED

RESPONSETAP LIMITED is an active company incorporated on 6 June 2008 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. RESPONSETAP LIMITED was registered 17 years ago.(SIC: 61900)

Status

active

Active since 17 years ago

Company No

06613420

LTD Company

Age

17 Years

Incorporated 6 June 2008

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 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

ADINSIGHT LIMITED
From: 20 April 2009To: 2 November 2012
ENCOMPASS MEDIA LIMITED
From: 6 June 2008To: 15 April 2009
Contact
Address

Seebeck House 1 Seebeck Place Knowlhill Milton Keynes, MK5 8FR,

Previous Addresses

Building 8, 7.2/7.3 Exchange Quay Salford Manchester M5 3EJ England
From: 20 December 2016To: 4 October 2022
Furness House Furness Quay Salford Quays Manchester Greater Manchester M50 3XA
From: 18 October 2010To: 20 December 2016
, Unit 59 Greenheys Centre Manchester Science Park, Pencroft Way, Manchester, Greater Manchester, M15 6JJ
From: 6 June 2008To: 18 October 2010
Timeline

58 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Share Issue
Apr 11
Director Joined
Jun 11
Funding Round
Jun 11
Share Issue
May 12
Funding Round
May 12
Loan Secured
Oct 13
Loan Cleared
May 14
Director Joined
May 14
Funding Round
Jun 14
Director Joined
Jul 14
Director Left
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Loan Cleared
Nov 15
Loan Secured
Jan 16
Loan Secured
Feb 16
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Nov 17
Director Joined
Nov 17
Funding Round
Nov 18
Funding Round
Jan 19
Owner Exit
Oct 19
Funding Round
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Capital Reduction
May 21
Share Buyback
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Loan Cleared
Sept 24
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Director Joined
Oct 25
Director Left
Oct 25
Capital Update
Mar 26
11
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MORLEY, Matthew David

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 06 Oct 2025

LERNER, Jonathan Andrew

Active
11 Arlington Street, LondonSW1A 1RD
Born July 1981
Director
Appointed 02 Oct 2024

MORLEY, Matthew David

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born December 1988
Director
Appointed 06 Oct 2025

WALSH, Paul Jay

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born October 1973
Director
Appointed 26 Apr 2021

HAMNETT, Richard Thomas

Resigned
M28
Secretary
Appointed 06 Jun 2008
Resigned 26 Apr 2012

CAROE, Mark Frederick

Resigned
Exchange Quay, SalfordM5 3EJ
Born October 1961
Director
Appointed 01 Nov 2017
Resigned 26 Apr 2021

FOBIAN, Ross Michael

Resigned
Exchange Quay, SalfordM5 3EJ
Born September 1984
Director
Appointed 06 Jun 2008
Resigned 26 Apr 2021

GARDNER, Steven Mark

Resigned
Exchange Quay, SalfordM5 3EJ
Born October 1973
Director
Appointed 01 Oct 2016
Resigned 26 Apr 2021

HAMNETT, Richard Thomas

Resigned
Exchange Quay, SalfordM5 3EJ
Born March 1983
Director
Appointed 06 Jun 2008
Resigned 26 Apr 2021

JONES, Peter Gareth Barker

Resigned
Furness Quay, ManchesterM50 3XA
Born September 1961
Director
Appointed 05 Apr 2012
Resigned 01 Mar 2016

MANN, Robert Fraser

Resigned
Exchange Quay, SalfordM5 3EJ
Born April 1952
Director
Appointed 01 Apr 2017
Resigned 26 Apr 2021

NEWBERT, Warren Karl

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born January 1974
Director
Appointed 26 Apr 2021
Resigned 31 Aug 2025

TAYLOR, Stephen Mark

Resigned
Furness Quay, ManchesterM50 3XA
Born March 1963
Director
Appointed 10 Jun 2011
Resigned 31 Jul 2015

TOMPKINS, Benedict Michael

Resigned
Exchange Quay, SalfordM5 3EJ
Born July 1965
Director
Appointed 01 Mar 2016
Resigned 01 Nov 2017

VEALE, Stuart Michael

Resigned
Earlham Street, LondonWC2H 9LT
Born March 1959
Director
Appointed 09 May 2014
Resigned 26 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
1 Seebeck Place, Milton KeynesMK5 8FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2021

Mr Ross Fobian

Ceased
Exchange Quay, ManchesterM5 3EJ
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2021

Mr Richard Thomas Hamnett

Ceased
Suite 7.2/7.3, ManchesterM5 3EJ
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2021
3rd Floor, LondonEC4A 1AN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Capital Statement Capital Company With Date Currency Figure
27 March 2026
SH19Statement of Capital
Resolution
20 March 2026
RESOLUTIONSResolutions
Legacy
20 March 2026
SH20SH20
Legacy
20 March 2026
CAP-SSCAP-SS
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2025
AAAnnual Accounts
Legacy
21 February 2025
PARENT_ACCPARENT_ACC
Legacy
21 February 2025
GUARANTEE2GUARANTEE2
Legacy
21 February 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Resolution
1 November 2024
RESOLUTIONSResolutions
Memorandum Articles
21 October 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Auditors Resignation Company
31 May 2024
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2024
AAAnnual Accounts
Legacy
3 April 2024
PARENT_ACCPARENT_ACC
Legacy
3 April 2024
GUARANTEE2GUARANTEE2
Legacy
3 April 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
15 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
14 May 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Capital Cancellation Shares
12 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2021
SH03Return of Purchase of Own Shares
Resolution
11 May 2021
RESOLUTIONSResolutions
Memorandum Articles
11 May 2021
MAMA
Resolution
11 May 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Memorandum Articles
15 September 2020
MAMA
Resolution
15 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2020
AAAnnual Accounts
Resolution
16 March 2020
RESOLUTIONSResolutions
Resolution
9 December 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2019
AAAnnual Accounts
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Accounts With Accounts Type Group
27 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
15 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Resolution
28 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date
24 June 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Resolution
6 June 2014
RESOLUTIONSResolutions
Resolution
5 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Resolution
5 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Certificate Change Of Name Company
2 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Capital Alter Shares Subdivision
11 May 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Resolution
11 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 April 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 April 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
21 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
21 April 2011
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
18 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
288cChange of Particulars
Memorandum Articles
17 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Incorporation Company
6 June 2008
NEWINCIncorporation