Company NameResponse Sw Ltd
DirectorGrace Wairimu Murage
Company StatusActive
Company Number09172433
CategoryPrivate Limited Company
Incorporation Date12 August 2014(9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMs Grace Wairimu Murage
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressUnit 25 Caxton House Kings Park Road
Moulton Park Industrial Estate
Northampton
NN3 6LG

Location

Registered Address21 Saw Mill Road
Saw Mill Road
Colchester
CO1 2ZL
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Filing History

9 January 2024Micro company accounts made up to 31 August 2023 (3 pages)
31 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
8 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
20 March 2023Registered office address changed from 12 Bartholomew Court Mile End Road Colchester Essex CO4 5FQ United Kingdom to 21 Saw Mill Road Saw Mill Road Colchester CO1 2ZL on 20 March 2023 (1 page)
4 September 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
8 April 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
23 November 2021Registered office address changed from 12 Mile End Road Colchester CO4 5FQ England to 12 Bartholomew Court Mile End Road Colchester Essex CO4 5FQ on 23 November 2021 (1 page)
6 November 2021Registered office address changed from C/O Kahoro Consulting Uk Ltd Unit 25 Caxton House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG England to 12 Mile End Road Colchester CO4 5FQ on 6 November 2021 (1 page)
9 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
10 July 2021Micro company accounts made up to 31 August 2020 (3 pages)
15 September 2020Director's details changed for Ms Grace Wairimu Murage on 1 August 2020 (2 pages)
15 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
29 May 2020Director's details changed for Ms Grace Wairimu Murage on 1 May 2020 (2 pages)
29 May 2020Change of details for Ms Grace Wairimu Murage as a person with significant control on 1 May 2020 (2 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
18 March 2020Director's details changed for Ms Grace Wairimu Murage on 23 November 2019 (2 pages)
4 October 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 October 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
18 October 2016Registered office address changed from Unit 5 Oxen Road Industrial Estate Oxen Road Luton LU2 0DX to C/O Kahoro Consulting Uk Ltd Unit 25 Caxton House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG on 18 October 2016 (1 page)
18 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 October 2016Registered office address changed from Unit 5 Oxen Road Industrial Estate Oxen Road Luton LU2 0DX to C/O Kahoro Consulting Uk Ltd Unit 25 Caxton House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG on 18 October 2016 (1 page)
9 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 October 2015Registered office address changed from 338 Cheney Manor Road Swindon Wiltshire SN1 2PF England to Unit 5 Oxen Road Industrial Estate Oxen Road Luton LU2 0DX on 1 October 2015 (1 page)
1 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Registered office address changed from 338 Cheney Manor Road Swindon Wiltshire SN1 2PF England to Unit 5 Oxen Road Industrial Estate Oxen Road Luton LU2 0DX on 1 October 2015 (1 page)
1 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Registered office address changed from 338 Cheney Manor Road Swindon Wiltshire SN1 2PF England to Unit 5 Oxen Road Industrial Estate Oxen Road Luton LU2 0DX on 1 October 2015 (1 page)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)