CompanyTrack
D

DIRECT RESPONSE PLUS LIMITED

Dissolved London

Other telecommunications activities

Other telecommunications activities
D

DIRECT RESPONSE PLUS LIMITED

Other telecommunications activities

Founded 4 Oct 1999 Dissolved London, England
Other telecommunications activities
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 5
5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5th Floor Bury House Bury Street London EC3A 5AR England

Credit Report

Discover DIRECT RESPONSE PLUS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 10 resigned
Status
James Laird CawoodDirectorBritishUnited Kingdom538 Jun 2018Active
Matthew John ParkerDirectorBritishEngland588 Jun 2018Active

Shareholders

Shareholders (3)

Babble Cloud Holdings Limited
100.0%
6,70522 Oct 2018
Ian David Mitchell
0.0%
022 Oct 2018
Christopher Anthony Robinson
0.0%
022 Oct 2018

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Babble Cloud Holdings Limited

United Kingdom

Active
Notified 8 Jun 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Ldc (nominees) Limited

United Kingdom

Active
Notified 8 Jun 2018
Nature of Control
  • Significant Influence Or Control

Ian David Mitchell

Ceased 8 Jun 2018

Ceased

Christopher Anthony Robinson

Ceased 8 Jun 2018

Ceased

Group Structure

Group Structure

BABBLE CLOUD HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LDC (NOMINEES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DVORAK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DVORAK MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DVORAK MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
DVORAK TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DIRECT RESPONSE PLUS LIMITED Current Company

Charges

Charges

5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
29 Sept 2020GazetteGazette Dissolved VoluntaryView(1 page)
24 Mar 2020GazetteGazette Notice VoluntaryView(1 page)
11 Mar 2020DissolutionDissolution Application Strike Off CompanyView(3 pages)
28 Feb 2020MortgageMortgage Satisfy Charge FullView(1 page)
28 Feb 2020MortgageMortgage Satisfy Charge FullView(1 page)
29 Sept 2020 Gazette

Gazette Dissolved Voluntary

24 Mar 2020 Gazette

Gazette Notice Voluntary

11 Mar 2020 Dissolution

Dissolution Application Strike Off Company

28 Feb 2020 Mortgage

Mortgage Satisfy Charge Full

28 Feb 2020 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

5 years ago on 29 Sept 2020

Gazette Notice Voluntary

5 years ago on 24 Mar 2020

Dissolution Application Strike Off Company

5 years ago on 11 Mar 2020

Mortgage Satisfy Charge Full

5 years ago on 28 Feb 2020

Mortgage Satisfy Charge Full

5 years ago on 28 Feb 2020