General information

Name:

Respoke Ltd

Office Address:

9th Floor 107 Cheapside EC2V 6DN London

Number: 08265501

Incorporation date: 2012-10-23

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Respoke Limited with reg. no. 08265501 has been operating on the market for twelve years. This Private Limited Company is officially located at 9th Floor, 107 Cheapside, London and its area code is EC2V 6DN. This firm's Standard Industrial Classification Code is 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. The firm's most recent annual accounts were submitted for the period up to 2022/10/31 and the most recent confirmation statement was filed on 2023/10/23.

The enterprise's trademark is "SPOKE". They submitted a trademark application on 2013-04-22 and it was obtained after three months. The trademark expires on 2023-04-22.

The data at our disposal about the firm's management suggests that there are six directors: Megha P., David M., Gwyn J. and 3 other members of the Management Board who might be found within the Company Staff section of our website who became members of the Management Board on Thu, 18th Aug 2022, Sun, 6th Feb 2022 and Mon, 11th Jan 2021. Another limited company has been appointed as one of the secretaries of this company: Ohs Secretaries Limited.

Trade marks

Trademark UK00003003017
Trademark image:-
Trademark name:SPOKE
Status:Registered
Filing date:2013-04-22
Date of entry in register:2013-08-02
Renewal date:2023-04-22
Owner name:Respoke Ltd
Owner address:Unit 35, Ink Building, 130 Barlby Road, London, United Kingdom, W10 6DR

Financial data based on annual reports

Company staff

Megha P.

Role: Director

Appointed: 18 August 2022

Latest update: 23 March 2024

David M.

Role: Director

Appointed: 06 February 2022

Latest update: 23 March 2024

Gwyn J.

Role: Director

Appointed: 11 January 2021

Latest update: 23 March 2024

Daina S.

Role: Director

Appointed: 06 October 2020

Latest update: 23 March 2024

Role: Corporate Secretary

Appointed: 10 January 2020

Address: Cheapside, London, England, EC2V 6DN, United Kingdom

Latest update: 23 March 2024

Alexis D.

Role: Director

Appointed: 04 January 2018

Latest update: 23 March 2024

George F.

Role: Director

Appointed: 23 October 2012

Latest update: 23 March 2024

People with significant control

George F.
Notified on 30 June 2016
Ceased on 17 July 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 06 November 2024
Confirmation statement last made up date 23 October 2023
Annual Accounts
Start Date For Period Covered By Report 2012-10-23
End Date For Period Covered By Report 2013-10-31
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 29 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 28 July 2016
Annual Accounts 20 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 20 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2022
Annual Accounts 30 April 2014
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
585.91 GBP is the capital in company's statement on Friday 8th December 2023 (SH01)
filed on: 19th, December 2023
capital
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
11
Company Age

Closest Companies - by postcode