Background WavePink WaveYellow Wave

INTEGRATED RESPONSE LIMITED (09412193)

INTEGRATED RESPONSE LIMITED (09412193) is an active UK company. incorporated on 29 January 2015. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. INTEGRATED RESPONSE LIMITED has been registered for 11 years. Current directors include MORETTI, Daniel.

Company Number
09412193
Status
active
Type
ltd
Incorporated
29 January 2015
Age
11 years
Address
09412193 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MORETTI, Daniel
SIC Codes
70229, 80300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED RESPONSE LIMITED

INTEGRATED RESPONSE LIMITED is an active company incorporated on 29 January 2015 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. INTEGRATED RESPONSE LIMITED was registered 11 years ago.(SIC: 70229, 80300)

Status

active

Active since 11 years ago

Company No

09412193

LTD Company

Age

11 Years

Incorporated 29 January 2015

Size

N/A

Accounts

ARD: 31/1

Overdue

1 year overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 4 August 2024 (1 year ago)
Period: 1 February 2022 - 31 January 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2024
Period: 1 February 2023 - 31 January 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 10 October 2024 (1 year ago)
Submitted on 16 February 2025 (1 year ago)

Next Due

Due by 24 October 2025
For period ending 10 October 2025
Contact
Address

09412193 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, 127-128 Windmill Street, Ground Floor Windmill House, Gravesend, Kent, DA12 1BL, United Kingdom
From: 29 January 2015To: 18 April 2021
Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jun 16
Director Joined
May 17
Director Joined
Apr 21
Director Left
Apr 21
New Owner
Apr 21
Director Left
May 21
Owner Exit
May 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MORETTI, Daniel

Active
Fairway Close, HarpendenAL5 2NN
Born June 1963
Director
Appointed 16 Apr 2021

SAHDEV, Harminder

Resigned
CardiffCF14 8LH
Born May 1973
Director
Appointed 29 Jan 2015
Resigned 16 Apr 2021

SAHDEV, Vikram Jeet

Resigned
Windmill Street, GravesendDA12 1BL
Born September 1978
Director
Appointed 01 Apr 2017
Resigned 14 May 2021

SAHDEV, Vikram Jeet

Resigned
Windmill Street, GravesendDA12 1BL
Born September 1978
Director
Appointed 29 Jan 2015
Resigned 31 May 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Moretti

Active
Fairway Close, HarpendenAL5 2NN
Born June 1963

Nature of Control

Significant influence or control
Notified 16 Apr 2021

Mr Vikram Jeet Sahdev

Ceased
CardiffCF14 8LH
Born September 1978

Nature of Control

Significant influence or control
Notified 29 Jan 2017
Ceased 18 Apr 2021
Fundings
Financials
Latest Activities

Filing History

46

Default Companies House Service Address Applied Psc
1 August 2025
RP10RP10
Default Companies House Service Address Applied Officer
1 August 2025
RP09RP09
Default Companies House Registered Office Address Applied
1 August 2025
RP05RP05
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 February 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
18 April 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
28 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Incorporation Company
29 January 2015
NEWINCIncorporation