General information

Name:

Respond Group Ltd

Office Address:

Lincoln House Wellington Crescent WS13 8RZ Fradley Park

Number: 05240703

Incorporation date: 2004-09-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Respond Group has been operating on the market for at least 20 years. Started under company registration number 05240703, the firm is considered a Private Limited Company. You may find the main office of this company during business hours under the following address: Lincoln House Wellington Crescent, WS13 8RZ Fradley Park. Created as Gw 906, the company used the name until Wednesday 28th June 2006, when it got changed to Respond Group Limited. This firm's declared SIC number is 62012 and their NACE code stands for Business and domestic software development. Respond Group Ltd released its account information for the period up to 2022-12-31. The business most recent annual confirmation statement was filed on 2023-09-24.

We have identified 8 councils and public departments cooperating with the company. The biggest counter party of them all is the Redbridge, with over 12 transactions from worth at least 500 pounds each, amounting to £54,585 in total. The company also worked with the Hampshire County Council (11 transactions worth £16,236 in total) and the South Gloucestershire Council (5 transactions worth £15,994 in total). Respond Group was the service provided to the South Gloucestershire Council Council covering the following areas: Software Support & Maintenance was also the service provided to the Hampshire County Council Council covering the following areas: It Software, It Equipment - Software and It Maintenance & Support.

Nicola M. and Hellen S. are the company's directors and have been managing the firm since Friday 11th December 2020.

  • Previous company's names
  • Respond Group Limited 2006-06-28
  • Gw 906 Limited 2004-09-24

Company staff

Nicola M.

Role: Director

Appointed: 11 December 2020

Latest update: 8 January 2024

Hellen S.

Role: Director

Appointed: 10 July 2015

Latest update: 8 January 2024

People with significant control

The companies that control this firm are as follows: Gator Holdco (Uk) Ltd has substantial control or influence over the company. This business can be reached in Sheffield at Poplar Way, S60 5TR, South Yorkshire and was registered as a PSC under the registration number 11829967.

Gator Holdco (Uk) Ltd
Address: Sanderson House Poplar Way, Sheffield, South Yorkshire, S60 5TR, United Kingdom
Legal authority Uk
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 11829967
Notified on 23 April 2019
Nature of control:
substantial control or influence
Robert S.
Notified on 6 April 2016
Ceased on 23 April 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 October 2024
Confirmation statement last made up date 24 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (PARENT_ACC)
filed on: 20th, October 2023
accounts
Free Download Download filing (56 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 5 £ 15 993.66
2020-08-29 29-Aug-2014_2174 £ 3 505.10 Software Support & Maintenance
2015 Hampshire County Council 1 £ 1 402.25
2015-06-24 2211247340 £ 1 402.25 It Software
2015 Southampton City Council 1 £ 1 598.48
2015-02-16 42376804 £ 1 598.48 Other Expenses
2014 Redbridge 3 £ 10 552.53
2014-05-07 60237674 £ 8 480.00 Supplies And Services / Communications And Computing
2014 Hampshire County Council 3 £ 4 842.08
2014-09-25 2210560139 £ 1 797.76 It Software
2014 Solihull Metropolitan Borough Council 1 £ 1 635.00
2014-10-16 41737548 £ 1 635.00 Central Services To The Public
2014 Southampton City Council 2 £ 3 572.89
2014-01-02 42168242 £ 2 035.89 Supplies & Services
2013 Redbridge 1 £ 8 000.00
2013-09-13 60215481 £ 8 000.00 Supplies And Services / Communications And Computing
2013 Gateshead Council 1 £ 1 584.70
2013-10-30 41031810 £ 1 584.70 Supplies And Services
2013 Hampshire County Council 1 £ 1 272.00
2013-07-12 2209506650 £ 1 272.00 It Maintenance & Support
2013 Solihull Metropolitan Borough Council 2 £ 2 942.00
2013-10-23 17197547 £ 1 516.60 Central Services To The Public
2012 Redbridge 4 £ 15 342.51
2012-06-21 60178677 £ 8 000.00 Supplies And Services / Grants And Subscriptions
2012 Allerdale Borough 1 £ 3 578.40
2012-02-08 465674 £ 3 578.40 Corporate Complaints
2012 Gateshead Council 1 £ 1 495.00
2012-07-18 42350898 £ 1 495.00 Supplies And Services
2012 Hampshire County Council 2 £ 2 800.00
2012-08-24 2208658754 £ 1 600.00 It Equipment - Software
2012 London Borough of Hillingdon 1 £ 2 360.00
2012-09-24 2012-09-24_1186 £ 2 360.00 Computer Software And Licences
2011 Redbridge 1 £ 8 000.00
2011-06-22 60150745 £ 8 000.00 Supplies And Services / Grants And Subscriptions
2011 Allerdale Borough 1 £ 3 578.40
2011-02-02 458144 £ 3 578.40 Corporate Complaints
2011 Gateshead Council 1 £ 1 495.00
2011-08-02 42261218 £ 1 495.00 Supplies And Services
2011 Hampshire County Council 2 £ 3 120.00
2011-06-17 2207504811 £ 1 920.00 It Purchased Services
2011 London Borough of Hillingdon 3 £ 5 760.00
2011-08-22 2011-08-22_1641 £ 2 360.00 Computer Software And Licences
2010 Redbridge 2 £ 10 050.00
2010-04-26 60117529 £ 9 200.00 Supplies And Services / Grants And Subscriptions
2010 Hampshire County Council 2 £ 2 800.00
2010-05-20 2206382640 £ 1 600.00 It Purchased Services
2010 London Borough of Hillingdon 1 £ 6 960.00
2010-12-10 2010-12-10_1956 £ 6 960.00 Marketing Expenses
2009 Redbridge 1 £ 2 640.00
2009-12-11 60120824 £ 2 640.00 Capital, Balance Sheet And Control / Capital - Other Capital Outlay

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
19
Company Age

Closest Companies - by postcode