Company NameResponse One Holdings Limited
Company StatusDissolved
Company Number06724581
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)
Dissolution Date9 February 2024 (2 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Secretary NameMr Daniel Fattal
StatusClosed
Appointed01 November 2015(7 years after company formation)
Appointment Duration8 years, 3 months (closed 09 February 2024)
RoleCompany Director
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Daniel Fattal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 09 February 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMichael Francis Gallagher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 09 February 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMs Nichola Gill Thompson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Allenby House
Lansdown Road
Bath
BA1 5RE
Secretary NameMs Nichola Thompson
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Allenby House Lansdown Road
Bath
B&Nes
BA1 5RE
Director NameMr Timothy John Calvert-Jones
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(2 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 22 October 2013)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressTolley Cottage 23 Sydney Buildings
Bathwick
Bath
BA2 6BZ
Director NameMr Patrick John Sargeant
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(2 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2015)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressRavenscroft North Road
Bath
BA2 6HZ
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 November 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Norfolk Mansions
Prince Of Wales Drive
London
SW11 4HL
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(2 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Secretary NamePhilip Charles Harris
NationalityBritish
StatusResigned
Appointed14 September 2011(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2015)
RoleCompany Director
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr J Schwan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2018(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr George Chris Kutsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2019(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE

Contact

Websitest-ives.co.uk
Email address[email protected]
Telephone01225 480480
Telephone regionBath

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

137.4k at £0.2St Ives Marketing Services LTD
83.34%
Ordinary A
27.5k at £0.2St Ives Marketing Services LTD
16.66%
Ordinary B

Financials

Year2014
Net Worth£3,527,624

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 October 2023Termination of appointment of Daniel Fattal as a director on 29 September 2023 (1 page)
9 October 2023Termination of appointment of Daniel Fattal as a secretary on 29 September 2023 (1 page)
9 June 2023Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE (3 pages)
11 May 2023Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 30 Finsbury Square London EC2A 1AG on 11 May 2023 (2 pages)
11 May 2023Appointment of a voluntary liquidator (3 pages)
11 May 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-25
(1 page)
11 May 2023Declaration of solvency (5 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
5 May 2022Accounts for a dormant company made up to 31 July 2021 (10 pages)
17 February 2022Appointment of Mr Daniel Fattal as a director on 16 February 2022 (2 pages)
17 February 2022Termination of appointment of George Chris Kutsor as a director on 16 February 2022 (1 page)
17 February 2022Termination of appointment of J Schwan as a director on 16 February 2022 (1 page)
17 February 2022Appointment of Michael Francis Gallagher as a director on 16 February 2022 (2 pages)
30 September 2021Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on 30 September 2021 (1 page)
30 September 2021Change of details for Kin and Carta Group Limited as a person with significant control on 27 September 2021 (2 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 31 July 2020 (9 pages)
8 January 2021Director's details changed for Mr J Schwan on 1 August 2020 (2 pages)
6 November 2020Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages)
6 November 2020Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page)
6 November 2020Secretary's details changed for Mr Daniel Fattal on 6 November 2020 (1 page)
6 November 2020Change of details for Kin and Carta Group Limited as a person with significant control on 6 November 2020 (2 pages)
15 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
5 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (174 pages)
5 August 2020Audit exemption subsidiary accounts made up to 31 July 2019 (7 pages)
5 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages)
5 August 2020Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages)
24 February 2020Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 7 February 2020 (2 pages)
28 January 2020Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 6 April 2016 (2 pages)
27 January 2020Director's details changed for Mr J Schwan on 15 January 2019 (2 pages)
16 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
27 June 2019Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages)
25 June 2019Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page)
13 May 2019Audit exemption subsidiary accounts made up to 3 August 2018 (7 pages)
13 May 2019Notice of agreement to exemption from audit of accounts for period ending 03/08/18 (1 page)
13 May 2019Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages)
13 May 2019Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (161 pages)
30 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
30 October 2018Change of details for St Ives Marketing Services Limited as a person with significant control on 26 September 2018 (2 pages)
6 August 2018Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages)
6 August 2018Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page)
19 April 2018Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (136 pages)
19 April 2018Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages)
19 April 2018Audit exemption subsidiary accounts made up to 28 July 2017 (8 pages)
19 April 2018Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page)
22 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
13 April 2017Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages)
13 April 2017Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page)
13 April 2017Audit exemption subsidiary accounts made up to 29 July 2016 (8 pages)
13 April 2017Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (121 pages)
13 April 2017Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages)
13 April 2017Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (121 pages)
13 April 2017Audit exemption subsidiary accounts made up to 29 July 2016 (8 pages)
13 April 2017Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page)
25 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
3 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages)
3 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
3 May 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
3 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages)
3 May 2016Audit exemption subsidiary accounts made up to 31 July 2015 (10 pages)
3 May 2016Audit exemption subsidiary accounts made up to 31 July 2015 (10 pages)
3 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
3 May 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
15 December 2015Termination of appointment of Patrick John Sargeant as a director on 1 September 2015 (1 page)
15 December 2015Termination of appointment of Patrick John Sargeant as a director on 1 September 2015 (1 page)
10 December 2015Termination of appointment of Nichola Gill Thompson as a director on 1 September 2015 (1 page)
10 December 2015Termination of appointment of Nichola Gill Thompson as a director on 1 September 2015 (1 page)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 41,228
(8 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 41,228
(8 pages)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
8 May 2015Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages)
8 May 2015Audit exemption subsidiary accounts made up to 1 August 2014 (10 pages)
8 May 2015Audit exemption subsidiary accounts made up to 1 August 2014 (10 pages)
8 May 2015Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page)
8 May 2015Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages)
8 May 2015Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page)
8 May 2015Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages)
8 May 2015Audit exemption subsidiary accounts made up to 1 August 2014 (10 pages)
8 May 2015Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages)
15 December 2014Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
15 December 2014Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 41,228
(9 pages)
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 41,228
(9 pages)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
23 April 2014Full accounts made up to 2 August 2013 (10 pages)
23 April 2014Full accounts made up to 2 August 2013 (10 pages)
23 April 2014Full accounts made up to 2 August 2013 (10 pages)
18 February 2014Current accounting period extended from 27 July 2014 to 31 July 2014 (3 pages)
18 February 2014Current accounting period extended from 27 July 2014 to 31 July 2014 (3 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 41,228
(9 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 41,228
(9 pages)
27 October 2013Termination of appointment of Timothy Calvert-Jones as a director (1 page)
27 October 2013Termination of appointment of Timothy Calvert-Jones as a director (1 page)
8 May 2013Full accounts made up to 27 July 2012 (10 pages)
8 May 2013Full accounts made up to 27 July 2012 (10 pages)
29 January 2013Director's details changed for Mr Patrick John Sargeant on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Patrick John Sargeant on 29 January 2013 (2 pages)
28 January 2013Director's details changed for Patrick Neil Martell on 25 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Timothy John Calvert-Jones on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Patrick Neil Martell on 25 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Timothy John Calvert-Jones on 28 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
10 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (9 pages)
10 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (9 pages)
29 August 2012Section 519 (1 page)
29 August 2012Section 519 (1 page)
31 July 2012Previous accounting period shortened from 31 October 2012 to 27 July 2012 (3 pages)
31 July 2012Previous accounting period shortened from 31 October 2012 to 27 July 2012 (3 pages)
27 March 2012Group of companies' accounts made up to 31 October 2011 (22 pages)
27 March 2012Group of companies' accounts made up to 31 October 2011 (22 pages)
6 March 2012Annual return made up to 15 October 2011 with a full list of shareholders (10 pages)
6 March 2012Annual return made up to 15 October 2011 with a full list of shareholders (10 pages)
28 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
10 October 2011Appointment of Philip Charles Harris as a secretary (3 pages)
10 October 2011Appointment of Philip Charles Harris as a secretary (3 pages)
6 October 2011Appointment of Patrick Neil Martell as a director (3 pages)
6 October 2011Appointment of Matthew Robert Armitage as a director (3 pages)
6 October 2011Termination of appointment of Nichola Thompson as a secretary (2 pages)
6 October 2011Appointment of Patrick Neil Martell as a director (3 pages)
6 October 2011Appointment of Matthew Robert Armitage as a director (3 pages)
6 October 2011Registered office address changed from the Old Dairy Melcombe Road Oldfield Park Bath B&Nes BA2 3LR on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from the Old Dairy Melcombe Road Oldfield Park Bath B&Nes BA2 3LR on 6 October 2011 (2 pages)
6 October 2011Termination of appointment of Nichola Thompson as a secretary (2 pages)
6 October 2011Registered office address changed from the Old Dairy Melcombe Road Oldfield Park Bath B&Nes BA2 3LR on 6 October 2011 (2 pages)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 March 2011Group of companies' accounts made up to 31 October 2010 (24 pages)
28 March 2011Group of companies' accounts made up to 31 October 2010 (24 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
9 July 2010Group of companies' accounts made up to 31 October 2009 (25 pages)
9 July 2010Group of companies' accounts made up to 31 October 2009 (25 pages)
12 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
12 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Director's details changed for Patrick John Sargeant on 15 October 2009 (2 pages)
6 November 2009Director's details changed for Nichola Gill Thompson on 15 October 2009 (2 pages)
6 November 2009Director's details changed for Timothy John Calvert-Jones on 15 October 2009 (2 pages)
6 November 2009Director's details changed for Nichola Gill Thompson on 15 October 2009 (2 pages)
6 November 2009Secretary's details changed for Nichola Thompson on 15 October 2009 (1 page)
6 November 2009Director's details changed for Timothy John Calvert-Jones on 15 October 2009 (2 pages)
6 November 2009Secretary's details changed for Nichola Thompson on 15 October 2009 (1 page)
6 November 2009Director's details changed for Patrick John Sargeant on 15 October 2009 (2 pages)
21 November 2008Director appointed patrick sargeant (2 pages)
21 November 2008Director appointed timothy john calvert-jones (2 pages)
21 November 2008Director appointed timothy john calvert-jones (2 pages)
21 November 2008Ad 30/10/08\gbp si [email protected]=38133.75\gbp ic 1/38134.75\ (2 pages)
21 November 2008Ad 30/10/08\gbp si [email protected]=38133.75\gbp ic 1/38134.75\ (2 pages)
21 November 2008Director appointed patrick sargeant (2 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(16 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(16 pages)
15 October 2008Incorporation (17 pages)
15 October 2008Incorporation (17 pages)