ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Responsesource Ltd

Responsesource Ltd is an active company incorporated on 2 May 1997 with the registered office located in London, Greater London. Responsesource Ltd was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03364882
Private limited company
Age
28 years
Incorporated 2 May 1997
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 4 June 2025 (6 months ago)
Next confirmation dated 4 June 2026
Due by 18 June 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 November 2025
Due by 31 August 2026 (8 months remaining)
Address
Northburgh House
10 Northburgh Street
London
EC1V 0AT
England
Address changed on 12 Sep 2024 (1 year 2 months ago)
Previous address was The Johnson Building 79 Hatton Garden London EC1N 8AW England
Telephone
03453707777
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Pulsar Group Plc
PSC • PSC
Director • Cfo • British • Lives in England • Born in Jun 1981
Director • Ceo • British • Lives in England • Born in Jul 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Access Intelligence Media And Communications Limited
Marguarite Joanna Arnold and Mark Stephen Fautley are mutual people.
Active
Fenix Media Limited
Marguarite Joanna Arnold and Mark Stephen Fautley are mutual people.
Active
Pulsar Group Plc
Marguarite Joanna Arnold and Mark Stephen Fautley are mutual people.
Active
Aimediadata Ltd
Marguarite Joanna Arnold and Mark Stephen Fautley are mutual people.
Active
Pulsar Finance Aud Limited
Marguarite Joanna Arnold and Mark Stephen Fautley are mutual people.
Active
Brands
ResponseSource
ResponseSource is a media request service that connects journalists with PR professionals, facilitating media inquiries.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£42.05K
Increased by £23.37K (+125%)
Turnover
£3.4M
Decreased by £218.96K (-6%)
Employees
14
Decreased by 6 (-30%)
Total Assets
£3.85M
Increased by £27.25K (+1%)
Total Liabilities
-£1.5M
Decreased by £50.09K (-3%)
Net Assets
£2.35M
Increased by £77.34K (+3%)
Debt Ratio (%)
39%
Decreased by 1.59% (-4%)
Latest Activity
Subsidiary Accounts Submitted
24 Days Ago on 13 Nov 2025
Confirmation Submitted
5 Months Ago on 18 Jun 2025
Ms Marguarite Joanna Arnold Details Changed
1 Year 1 Month Ago on 11 Oct 2024
Ms Marguarite Joanna Arnold Details Changed
1 Year 1 Month Ago on 11 Oct 2024
Mr Mark Stephen Fautley Details Changed
1 Year 1 Month Ago on 11 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Sep 2024
Subsidiary Accounts Submitted
1 Year 3 Months Ago on 4 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 14 Jun 2024
Access Intelligence Plc (PSC) Details Changed
1 Year 7 Months Ago on 7 May 2024
New Charge Registered
1 Year 11 Months Ago on 11 Jan 2024
Get Credit Report
Discover Responsesource Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
Submitted on 13 Nov 2025
Audit exemption subsidiary accounts made up to 30 November 2024
Submitted on 13 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
Submitted on 13 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
Submitted on 1 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
Submitted on 1 Sep 2025
Confirmation statement made on 4 June 2025 with no updates
Submitted on 18 Jun 2025
Director's details changed for Ms Marguarite Joanna Arnold on 11 October 2024
Submitted on 14 Oct 2024
Director's details changed for Ms Marguarite Joanna Arnold on 11 October 2024
Submitted on 14 Oct 2024
Director's details changed for Mr Mark Stephen Fautley on 11 October 2024
Submitted on 11 Oct 2024
Registered office address changed from The Johnson Building 79 Hatton Garden London EC1N 8AW England to Northburgh House 10 Northburgh Street London EC1V 0AT on 12 September 2024
Submitted on 12 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year