ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Response 24 Ltd

Response 24 Ltd is an active company incorporated on 12 October 2012 with the registered office located in Reading, Berkshire. Response 24 Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08250735
Private limited company
Age
13 years
Incorporated 12 October 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 September 2025 (1 month ago)
Next confirmation dated 7 September 2026
Due by 21 September 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
9 Greyfriars Road
Reading
RG1 1NU
England
Address changed on 18 Dec 2023 (1 year 10 months ago)
Previous address was St John's House 5 South Parade Summertown Oxford OX2 7JL England
Telephone
01491 683710
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in Feb 1957
Director • British • Lives in England • Born in Jun 1984
Mr Eric Walter Rothbarth
PSC • Dutch • Lives in England • Born in Jan 1955
Mr Rupert John Gilmour Reid
PSC • British • Lives in England • Born in Feb 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Response24 Connect Limited
Gareth Charles Sephton and Rupert John Gilmour Reid are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£33.4K
Increased by £25.17K (+306%)
Total Liabilities
-£191.72K
Increased by £77.1K (+67%)
Net Assets
-£158.32K
Decreased by £51.92K (+49%)
Debt Ratio (%)
574%
Decreased by 820.13% (-59%)
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Sep 2025
Mr Rupert John Gilmour Reid Appointed
1 Month Ago on 9 Sep 2025
Micro Accounts Submitted
2 Months Ago on 18 Aug 2025
Confirmation Submitted
1 Year 1 Month Ago on 18 Sep 2024
Rupert John Gilmour Reid (PSC) Appointed
1 Year 1 Month Ago on 18 Sep 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 16 Sep 2024
Registered Address Changed
1 Year 10 Months Ago on 18 Dec 2023
Eric Rothbarth Resigned
2 Years Ago on 1 Nov 2023
Eric Walter Rothbarth Resigned
2 Years Ago on 1 Nov 2023
Rupert John Gilmour Reid Resigned
2 Years 1 Month Ago on 29 Sep 2023
Get Credit Report
Discover Response 24 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Rupert John Gilmour Reid as a director on 9 September 2025
Submitted on 9 Sep 2025
Confirmation statement made on 7 September 2025 with no updates
Submitted on 9 Sep 2025
Micro company accounts made up to 31 December 2024
Submitted on 18 Aug 2025
Confirmation statement made on 7 September 2024 with updates
Submitted on 18 Sep 2024
Notification of Rupert John Gilmour Reid as a person with significant control on 18 September 2024
Submitted on 18 Sep 2024
Micro company accounts made up to 31 December 2023
Submitted on 16 Sep 2024
Registered office address changed from St John's House 5 South Parade Summertown Oxford OX2 7JL England to 9 Greyfriars Road Reading RG1 1NU on 18 December 2023
Submitted on 18 Dec 2023
Termination of appointment of Eric Walter Rothbarth as a director on 1 November 2023
Submitted on 14 Nov 2023
Termination of appointment of Eric Rothbarth as a secretary on 1 November 2023
Submitted on 14 Nov 2023
Termination of appointment of Rupert John Gilmour Reid as a director on 29 September 2023
Submitted on 6 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year