Company NameResponse Solutions Limited
DirectorsAndrew William Langdon and Richard Michael Reed
Company StatusActive
Company Number04365109
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Andrew William Langdon
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed07 February 2002(6 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDyno House 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
Director NameRichard Michael Reed
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2002(6 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDyno House 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
Director NameMrs Jacqueline Langdon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(6 days after company formation)
Appointment Duration21 years, 10 months (resigned 30 November 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDyno House 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
Secretary NameAndrew William Langdon
NationalityBritish
StatusResigned
Appointed07 February 2002(6 days after company formation)
Appointment DurationResigned same day (resigned 07 February 2002)
RoleCompany Director
Correspondence Address3 Letchworth Close
Bromley
Kent
BR2 9BD
Secretary NameMrs Jacqueline Langdon
NationalityBritish
StatusResigned
Appointed07 February 2002(6 days after company formation)
Appointment Duration21 years, 10 months (resigned 30 November 2023)
RoleSecretary
Correspondence AddressDyno House 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitedyno.com
Telephone0800 9803946
Telephone regionFreephone

Location

Registered AddressDyno House 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Shareholders

26 at £1Andrew William Langdon
26.00%
Ordinary
26 at £1Richard Michael Read
26.00%
Ordinary
24 at £1Mrs Jacqueline T. Langdon
24.00%
Ordinary
24 at £1Nancy J. Read
24.00%
Ordinary

Financials

Year2014
Net Worth-£133,681
Cash£25,602
Current Liabilities£495,410

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

23 March 2002Delivered on: 4 April 2002
Satisfied on: 25 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 January 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
18 December 2023Termination of appointment of Jacqueline Langdon as a director on 30 November 2023 (1 page)
18 December 2023Termination of appointment of Jacqueline Langdon as a secretary on 30 November 2023 (1 page)
18 December 2023Confirmation statement made on 18 December 2023 with updates (4 pages)
30 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
20 May 2022Compulsory strike-off action has been discontinued (1 page)
19 May 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
13 May 2022Compulsory strike-off action has been suspended (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
23 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
22 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
17 April 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
1 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 June 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
9 March 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
9 March 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
5 October 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(15 pages)
5 October 2015Administrative restoration application (3 pages)
5 October 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(15 pages)
5 October 2015Administrative restoration application (3 pages)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
25 February 2015Satisfaction of charge 1 in full (1 page)
25 February 2015Satisfaction of charge 1 in full (1 page)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
17 June 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
12 June 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
25 September 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
5 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
4 May 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
29 July 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
29 July 2010Secretary's details changed for Jacqueline Langdon on 3 January 2010 (1 page)
29 July 2010Director's details changed for Richard Michael Reed on 3 January 2010 (2 pages)
29 July 2010Secretary's details changed for Jacqueline Langdon on 3 January 2010 (1 page)
29 July 2010Director's details changed for Mr Andrew William Langdon on 3 January 2010 (2 pages)
29 July 2010Director's details changed for Mrs Jacqueline Langdon on 3 January 2010 (2 pages)
29 July 2010Director's details changed for Richard Michael Reed on 3 January 2010 (2 pages)
29 July 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
29 July 2010Secretary's details changed for Jacqueline Langdon on 3 January 2010 (1 page)
29 July 2010Director's details changed for Mrs Jacqueline Langdon on 3 January 2010 (2 pages)
29 July 2010Director's details changed for Mr Andrew William Langdon on 3 January 2010 (2 pages)
29 July 2010Director's details changed for Mrs Jacqueline Langdon on 3 January 2010 (2 pages)
29 July 2010Director's details changed for Richard Michael Reed on 3 January 2010 (2 pages)
29 July 2010Director's details changed for Mr Andrew William Langdon on 3 January 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
4 May 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
21 April 2010Registered office address changed from Bennett & Co Accountants 16-18 Upland Road London SE22 9GG on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from Bennett & Co Accountants 16-18 Upland Road London SE22 9GG on 21 April 2010 (2 pages)
16 June 2009Return made up to 01/02/09; full list of members (4 pages)
16 June 2009Return made up to 01/02/09; full list of members (4 pages)
6 June 2009Director's change of particulars / andrew langdon / 27/01/2009 (2 pages)
6 June 2009Director's change of particulars / andrew langdon / 27/01/2009 (2 pages)
6 June 2009Director and secretary's change of particulars / jacqueline langdon / 27/01/2009 (2 pages)
6 June 2009Director and secretary's change of particulars / jacqueline langdon / 27/01/2009 (2 pages)
6 June 2009Director's change of particulars / richard reed / 27/01/2009 (1 page)
6 June 2009Director's change of particulars / richard reed / 27/01/2009 (1 page)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
9 May 2008Return made up to 01/02/08; no change of members (7 pages)
9 May 2008Return made up to 01/02/08; no change of members (7 pages)
2 May 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
2 May 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
25 April 2007Return made up to 01/02/07; full list of members (8 pages)
25 April 2007Return made up to 01/02/07; full list of members (8 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
5 April 2006Return made up to 01/02/06; full list of members (8 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
5 April 2006Return made up to 01/02/06; full list of members (8 pages)
13 June 2005Return made up to 01/02/05; full list of members (8 pages)
13 June 2005Return made up to 01/02/05; full list of members (8 pages)
13 June 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
13 June 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
26 May 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 May 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 May 2004Accounting reference date extended from 28/02/04 to 31/05/04 (1 page)
26 May 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
26 May 2004Accounting reference date extended from 28/02/04 to 31/05/04 (1 page)
26 May 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
29 April 2004New secretary appointed;new director appointed (2 pages)
29 April 2004New secretary appointed;new director appointed (2 pages)
9 June 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2002New secretary appointed;new director appointed (2 pages)
17 April 2002Ad 07/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 2002New secretary appointed;new director appointed (2 pages)
17 April 2002Ad 07/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2002Particulars of mortgage/charge (5 pages)
4 April 2002Particulars of mortgage/charge (5 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 February 2002Registered office changed on 12/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
1 February 2002Incorporation (6 pages)
1 February 2002Incorporation (6 pages)