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
A1 Response Catering Services Limited
A1 Response Catering Services Limited is an active company incorporated on 7 June 2017 with the registered office located in Southend-on-Sea, Essex. A1 Response Catering Services Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
10807210
Private limited company
Age
8 years
Incorporated
7 June 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1174 days
Dated
6 June 2021
(4 years ago)
Next confirmation dated
6 June 2022
Was due on
20 June 2022
(3 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1255 days
For period
1 Jul
⟶
30 Jun 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2021
Was due on
31 March 2022
(3 years ago)
Learn more about A1 Response Catering Services Limited
Contact
Address
1 Nelson Street
Southend On Sea
Essex
SS1 1EG
England
Same address since
incorporation
Companies in SS1 1EG
Telephone
0800 1123342
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mrs Diane Jean Dodimead
Director • PSC • British • Lives in England • Born in Jun 1951
Mr Michael Francis Dodimead
Director • PSC • British • Lives in UK • Born in Jul 1954
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
Fuchsia Ltd
Mr Michael Francis Dodimead is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
30 Jun 2020
For period
30 Jun
⟶
30 Jun 2020
Traded for
12 months
Cash in Bank
£14.46K
Increased by £10.59K (+273%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£14.46K
Increased by £10.59K (+273%)
Total Liabilities
-£16.04K
Increased by £13.32K (+491%)
Net Assets
-£1.58K
Decreased by £2.74K (-236%)
Debt Ratio (%)
111%
Increased by 40.86% (+58%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
3 Years Ago on 12 Jul 2022
Voluntary Strike-Off Suspended
3 Years Ago on 7 Jul 2022
Application To Strike Off
3 Years Ago on 30 Jun 2022
Compulsory Strike-Off Suspended
3 Years Ago on 11 Jun 2022
Compulsory Gazette Notice
3 Years Ago on 31 May 2022
Confirmation Submitted
4 Years Ago on 27 Jul 2021
Full Accounts Submitted
4 Years Ago on 8 Jun 2021
Mr Michael Francis Dodimead (PSC) Details Changed
5 Years Ago on 20 Jul 2020
Mrs Diane Jean Dodimead (PSC) Details Changed
5 Years Ago on 20 Jul 2020
Confirmation Submitted
5 Years Ago on 15 Jul 2020
Get Alerts
Get Credit Report
Discover A1 Response Catering Services 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
First Gazette notice for voluntary strike-off
Submitted on 12 Jul 2022
Voluntary strike-off action has been suspended
Submitted on 7 Jul 2022
Application to strike the company off the register
Submitted on 30 Jun 2022
Compulsory strike-off action has been suspended
Submitted on 11 Jun 2022
First Gazette notice for compulsory strike-off
Submitted on 31 May 2022
Confirmation statement made on 6 June 2021 with no updates
Submitted on 27 Jul 2021
Total exemption full accounts made up to 30 June 2020
Submitted on 8 Jun 2021
Change of details for Mrs Diane Jean Dodimead as a person with significant control on 20 July 2020
Submitted on 22 Jul 2020
Change of details for Mr Michael Francis Dodimead as a person with significant control on 20 July 2020
Submitted on 22 Jul 2020
Confirmation statement made on 6 June 2020 with updates
Submitted on 15 Jul 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs