Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
365 Response Limited
365 Response Limited is a dormant company incorporated on 24 July 2012 with the registered office located in Richmond, Greater London. 365 Response Limited was registered 13 years ago.
Watch Company
Status
Dormant
Dormant since
1 year 8 months ago
Company No
08153929
Private limited company
Age
13 years
Incorporated
24 July 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 May 2025
(4 months ago)
Next confirmation dated
31 May 2026
Due by
14 June 2026
(7 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
30 April 2025
Due by
31 January 2026
(3 months remaining)
Learn more about 365 Response Limited
Contact
Update Details
Address
2nd Floor 1 Church Road
Richmond
TW9 2QE
United Kingdom
Address changed on
8 Mar 2023
(2 years 7 months ago)
Previous address was
Unit 6 the Office Campus Red Hall Court Paragon Business Village Wakefield WF1 2UY England
Companies in TW9 2QE
Telephone
01924264270
Email
Available in Endole App
Website
365response.org
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr Peter Lincoln Holbrook
Director • Cfo • American • Lives in United States • Born in Jan 1969
Mr John Osment
Director • Accountant • British • Lives in UK • Born in Aug 1984
Charlene Burns
Director • Accountant • British • Lives in UK • Born in Nov 1983
Paul George Strudley
Director • Accountant • British • Lives in UK • Born in Sep 1982
Jeffery Surges
Director • Ceo • American • Lives in United States • Born in Jul 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Datix Limited
Paul George Strudley, Jeffery Surges, and 2 more are mutual people.
Active
Selenity Limited
Paul George Strudley, Jeffery Surges, and 2 more are mutual people.
Active
Kappa Lambda Squared Limited
Mr John Osment, Paul George Strudley, and 2 more are mutual people.
Active
Allocate Software Limited
Paul George Strudley, Jeffery Surges, and 2 more are mutual people.
Active
Datix (Holdings) Limited
Paul George Strudley, Jeffery Surges, and 2 more are mutual people.
Active
Workforce Metrics Limited
Paul George Strudley, Jeffery Surges, and 2 more are mutual people.
Active
Software (Europe) Limited
Paul George Strudley, Jeffery Surges, and 2 more are mutual people.
Active
Ghefa 3 Limited
Paul George Strudley, Jeffery Surges, and 2 more are mutual people.
Active
See All Mutual Companies
Brands
365 Response
365 Response provides transport management solutions for various sectors, including healthcare and local authorities.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £467K (-100%)
Turnover
Unreported
Decreased by £5.1M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £4.41M (-100%)
Total Liabilities
-£28K
Decreased by £3.02M (-99%)
Net Assets
-£28K
Decreased by £1.39M (-102%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Jeffery Surges Resigned
2 Months Ago on 30 Jul 2025
Charlene Burns Resigned
2 Months Ago on 30 Jul 2025
Mr Paul George Strudley Appointed
2 Months Ago on 30 Jul 2025
Mr Daniel Michelson Appointed
2 Months Ago on 30 Jul 2025
Confirmation Submitted
4 Months Ago on 2 Jun 2025
Dormant Accounts Submitted
8 Months Ago on 26 Feb 2025
Confirmation Submitted
1 Year 4 Months Ago on 4 Jun 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 30 Jan 2024
Confirmation Submitted
2 Years 4 Months Ago on 15 Jun 2023
Datix (Holdings) Limited (PSC) Details Changed
3 Years Ago on 19 May 2022
Get Alerts
Get Credit Report
Discover 365 Response Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Paul George Strudley as a director on 30 July 2025
Submitted on 1 Aug 2025
Termination of appointment of Jeffery Surges as a director on 30 July 2025
Submitted on 1 Aug 2025
Appointment of Mr Daniel Michelson as a director on 30 July 2025
Submitted on 1 Aug 2025
Termination of appointment of Charlene Burns as a director on 30 July 2025
Submitted on 1 Aug 2025
Confirmation statement made on 31 May 2025 with no updates
Submitted on 2 Jun 2025
Accounts for a dormant company made up to 30 April 2024
Submitted on 26 Feb 2025
Change of details for Datix (Holdings) Limited as a person with significant control on 19 May 2022
Submitted on 5 Jun 2024
Confirmation statement made on 31 May 2024 with no updates
Submitted on 4 Jun 2024
Audit exemption subsidiary accounts made up to 30 April 2023
Submitted on 30 Jan 2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
Submitted on 30 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs