RESPONSE I.T. SERVICES LIMITED
Other information technology service activities
RESPONSE I.T. SERVICES LIMITED
Other information technology service activities
Contact & Details
Contact
Registered Address
Unit E2 18 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England
Full company profile for RESPONSE I.T. SERVICES LIMITED (03880042), an active information technology, telecommunications and data company based in Hitchin, England. Incorporated 19 Nov 1999. Other information technology service activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£32.00
Net Assets
-£132.52k
Total Liabilities
£176.43k
Turnover
£82.96k
Employees
N/A
Debt Ratio
402%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Westgate Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Shaun Craig Derrick
Ceased 31 Jul 2021
Simon William Rafferty
Ceased 31 Jul 2021
Graeme Donnelly
Ceased 31 Jul 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Jan 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 10 Dec 2025 | Officers | Appointment of Mr Gordon Brandon Douglas Hennessy as director on 28 Oct 2025 | |
| 30 Sept 2025 | Officers | Termination of Matthew Charles Reeve as director on 30 Sept 2025 | |
| 30 Jul 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 22 May 2025 | Confirmation Statement | Confirmation statement made on 20 May 2025 with no updates |
Annual accounts made up to 31 Mar 2025
Appointment of Mr Gordon Brandon Douglas Hennessy as director on 28 Oct 2025
Termination of Matthew Charles Reeve as director on 30 Sept 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 20 May 2025 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
4 months ago on 4 Jan 2026
Appointment of Mr Gordon Brandon Douglas Hennessy as director on 28 Oct 2025
4 months ago on 10 Dec 2025
Termination of Matthew Charles Reeve as director on 30 Sept 2025
7 months ago on 30 Sept 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
9 months ago on 30 Jul 2025
Confirmation statement made on 20 May 2025 with no updates
11 months ago on 22 May 2025
