ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

City Response Limited

City Response Limited is an active company incorporated on 27 June 2002 with the registered office located in London, Greater London. City Response Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04471280
Private limited company
Age
23 years
Incorporated 27 June 2002
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 27 June 2025 (2 months ago)
Next confirmation dated 27 June 2026
Due by 11 July 2026 (10 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
7th Floor 350 Euston Road
Regent's Place
London
NW1 3AX
England
Address changed on 8 Jul 2025 (2 months ago)
Previous address was 30 Brock Street Regent's Place London NW1 3FG England
Telephone
0161 9473550
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • Group Chief Executive • British • Lives in England • Born in Aug 1970
Director • Executive Director Of Customer Services • British • Lives in UK • Born in Sep 1968
Director • Group Finance Director • British • Lives in England • Born in Mar 1974
Director • British • Lives in UK • Born in Nov 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Guinness Developments Limited
Philip Michael Day, Paul James Love, and 1 more are mutual people.
Active
Guinness Homes Limited
Philip Michael Day, Paul James Love, and 1 more are mutual people.
Active
Hallco 1397 Limited
Philip Michael Day, Paul James Love, and 1 more are mutual people.
Active
Guinness Platform Limited
Philip Michael Day, Paul James Love, and 1 more are mutual people.
Active
Otto Schiff Housing Association
Catriona Ruth Simons is a mutual person.
Active
Peabody Capital Plc
Philip Michael Day is a mutual person.
Active
Peabody Capital No 2 Plc
Philip Michael Day is a mutual person.
Active
Dagenham Green Limited
Philip Michael Day is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£14.11M
Increased by £8.91M (+171%)
Turnover
£84.63M
Increased by £10.16M (+14%)
Employees
671
Increased by 80 (+14%)
Total Assets
£17.06M
Increased by £699K (+4%)
Total Liabilities
-£14.52M
Increased by £782K (+6%)
Net Assets
£2.54M
Decreased by £83K (-3%)
Debt Ratio (%)
85%
Increased by 1.14% (+1%)
Latest Activity
Inspection Address Changed
2 Months Ago on 8 Jul 2025
Confirmation Submitted
2 Months Ago on 7 Jul 2025
Full Accounts Submitted
9 Months Ago on 4 Dec 2024
Catriona Ruth Simons Details Changed
12 Months Ago on 11 Sep 2024
Miss Angela Maria Drum Details Changed
12 Months Ago on 11 Sep 2024
Philip Michael Day Resigned
1 Year Ago on 30 Aug 2024
Mr Paul James Love Appointed
1 Year Ago on 28 Aug 2024
Registered Address Changed
1 Year Ago on 27 Aug 2024
Registered Address Changed
1 Year Ago on 27 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 27 Jun 2024
Get Credit Report
Discover City Response Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 30 Brock Street Regent's Place London NW1 3FG England to 7th Floor 350 Euston Road Regents Place London London NW1 3AX
Submitted on 8 Jul 2025
Confirmation statement made on 27 June 2025 with no updates
Submitted on 7 Jul 2025
Full accounts made up to 31 March 2024
Submitted on 4 Dec 2024
Secretary's details changed for Miss Angela Maria Drum on 11 September 2024
Submitted on 11 Sep 2024
Director's details changed for Catriona Ruth Simons on 11 September 2024
Submitted on 11 Sep 2024
Termination of appointment of Philip Michael Day as a director on 30 August 2024
Submitted on 9 Sep 2024
Appointment of Mr Paul James Love as a director on 28 August 2024
Submitted on 9 Sep 2024
Registered office address changed from , 350 7th Floor, 350 Euston Road, Regent's Place, London, NW1 3AX, England to 7th Floor 350 Euston Road Regent's Place London NW1 3AX on 27 August 2024
Submitted on 27 Aug 2024
Registered office address changed from , 30 Brock Street, Regent's Place, London, NW1 3FG, England to 7th Floor 350 Euston Road Regent's Place London NW1 3AX on 27 August 2024
Submitted on 27 Aug 2024
Confirmation statement made on 27 June 2024 with no updates
Submitted on 27 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year