Background WavePink WaveYellow Wave

SERVICE RESPONSE GROUP LIMITED (12160120)

SERVICE RESPONSE GROUP LIMITED (12160120) is an active UK company. incorporated on 16 August 2019. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SERVICE RESPONSE GROUP LIMITED has been registered for 6 years. Current directors include ISAKOVIC, Carl, MARCETIC, Spiro, PERKS, Richard.

Company Number
12160120
Status
active
Type
ltd
Incorporated
16 August 2019
Age
6 years
Address
Kingsnorth House, Birmingham, B44 8LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ISAKOVIC, Carl, MARCETIC, Spiro, PERKS, Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVICE RESPONSE GROUP LIMITED

SERVICE RESPONSE GROUP LIMITED is an active company incorporated on 16 August 2019 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SERVICE RESPONSE GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12160120

LTD Company

Age

6 Years

Incorporated 16 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Kingsnorth House Blenheim Way Birmingham, B44 8LS,

Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Sept 20
Capital Reduction
Sept 20
Capital Reduction
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Share Buyback
Sept 20
Share Buyback
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
New Owner
Oct 20
New Owner
Oct 20
Loan Secured
Oct 20
Loan Secured
Jan 22
Loan Cleared
Apr 25
6
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

ISAKOVIC, Carl

Active
Blenheim Way, BirminghamB44 8LS
Born November 1983
Director
Appointed 16 Aug 2019

MARCETIC, Spiro

Active
Blenheim Way, BirminghamB44 8LS
Born December 1969
Director
Appointed 16 Aug 2019

PERKS, Richard

Active
Blenheim Way, BirminghamB44 8LS
Born June 1968
Director
Appointed 11 Sept 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Richard Perks

Active
Blenheim Way, BirminghamB44 8LS
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2020

Mr Spiro Marcetic

Active
Blenheim Way, BirminghamB44 8LS
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2020

Mr Carl Isakovic

Ceased
Blenheim Way, BirminghamB44 8LS
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2019
Ceased 11 Sept 2020

Mr Spiro Marcetic

Ceased
Blenheim Way, BirminghamB44 8LS
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2019
Ceased 11 Sept 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Legacy
17 June 2025
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 May 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 October 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
28 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 September 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
21 September 2020
SH06Cancellation of Shares
Capital Cancellation Shares
21 September 2020
SH06Cancellation of Shares
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
21 September 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 September 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Incorporation Company
16 August 2019
NEWINCIncorporation