Company NameNavigate Response Limited
DirectorsGregory Paul Fenton and Dustin Eno
Company StatusActive
Company Number07969104
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Gregory Paul Fenton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed21 February 2020(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressSalisbury House 29 Finsbury Circus
London
EC2M 7AQ
Director NameMr Dustin Eno
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed26 June 2023(11 years, 3 months after company formation)
Appointment Duration9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 29 Finsbury Circus
London
EC2M 7AQ
Director NameMr Mark William Clark
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange 38 St Mary Axe
London
EC3A 8BH
Director NameMr Michael Timothy Elsom
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange 38 St Mary Axe
London
EC3A 8BH
Director NameWilliam John Lines
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Baltic Exchange 38 St Mary Axe
London
EC3A 8BH
Director NameMr Richard John Sayer
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Baltic Exchange 38 St Mary Axe
London
EC3A 8BH
Director NameMr William Charles Long
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2020(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressSalisbury House 29 Finsbury Circus
London
EC2M 7AQ
Director NameMr Tim Decker Whipple
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2024)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressSalisbury House 29 Finsbury Circus
London
EC2M 7AQ
Director NameMr William John Lines
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2023)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressSalisbury House 29 Finsbury Circus
London
EC2M 7AQ

Contact

Websitenavigateresponse.com
Email address[email protected]
Telephone020 72839915
Telephone regionLondon

Location

Registered AddressSalisbury House
29 Finsbury Circus
London
EC2M 7AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mark Clark
33.33%
Ordinary
50 at £1Michael Timothy Elsom
33.33%
Ordinary
50 at £1William John Lines
33.33%
Ordinary

Financials

Year2014
Net Worth-£12,590
Cash£12,402
Current Liabilities£32,761

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

13 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
24 February 2020Termination of appointment of William John Lines as a director on 21 February 2020 (1 page)
24 February 2020Cessation of Michael Timothy Elsom as a person with significant control on 21 February 2020 (1 page)
24 February 2020Notification of Seacor Holdings Inc as a person with significant control on 21 February 2020 (2 pages)
24 February 2020Appointment of Mr William Charles Long as a director on 21 February 2020 (2 pages)
24 February 2020Termination of appointment of Michael Timothy Elsom as a director on 21 February 2020 (1 page)
24 February 2020Cessation of William John Lines as a person with significant control on 21 February 2020 (1 page)
24 February 2020Appointment of Mr Tim Decker Whipple as a director on 21 February 2020 (2 pages)
24 February 2020Appointment of Mr Gregory Paul Fenton as a director on 21 February 2020 (2 pages)
16 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
28 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 November 2016Termination of appointment of Mark William Clark as a director on 11 November 2016 (1 page)
11 November 2016Termination of appointment of Mark William Clark as a director on 11 November 2016 (1 page)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3,000
(4 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3,000
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 3,000
(3 pages)
4 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 3,000
(3 pages)
4 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 3,000
(3 pages)
4 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 3,000
(3 pages)
4 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 3,000
(3 pages)
4 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 3,000
(3 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 150
(4 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 150
(4 pages)
7 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 150
(4 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 150
(4 pages)
10 February 2014Termination of appointment of Richard Sayer as a director (1 page)
10 February 2014Termination of appointment of Richard Sayer as a director (1 page)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
9 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 May 2012Appointment of Mr Richard John Sayer as a director (2 pages)
11 May 2012Appointment of Mr Richard John Sayer as a director (2 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
29 February 2012Current accounting period extended from 28 February 2013 to 31 May 2013 (1 page)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
29 February 2012Current accounting period extended from 28 February 2013 to 31 May 2013 (1 page)