UKBizDB.co.uk

4SIGHT RISK MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4sight Risk Management Limited. The company was founded 17 years ago and was given the registration number 06145983. The firm's registered office is in DORKING. You can find them at Old Printers Yard 156, South Street, Dorking, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:4SIGHT RISK MANAGEMENT LIMITED
Company Number:06145983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Old Printers Yard 156, South Street, Dorking, Surrey, RH4 2HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Printers Yard 156, South Street, Dorking, RH4 2HF

Director23 July 2009Active
53 Gallows Hill, Kings Langley, WD4 8LX

Director23 July 2009Active
10 Huron Road, London, SW17 8RB

Director23 July 2009Active
10 Northfield Park, Hayes, UB3 4NU

Secretary08 March 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 March 2007Active
5, Lloyd's Avenue, London, EC3N 3AE

Director07 March 2011Active
49, Sheppard Drive, Chelmer Village, Chelmsford, United Kingdom, CM2 6QE

Director06 February 2012Active
Queen Of The South Arena, Lochfield Road, Dumfries, United Kingdom, DG2 9BG

Director11 November 2019Active
5, Lloyd's Avenue, London, England, EC3N 3AE

Director20 December 2019Active
40 Stoneham Road, Hove, BN3 5HJ

Director08 March 2007Active
6 Moffats Lane, Brookmans Park, AL9 7RU

Director08 March 2007Active
27 St Martins Gate, Coatbridge, Scotland, ML5 5 FB

Director10 January 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 March 2007Active

People with Significant Control

Seventeen Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-06-14Resolution

Resolution.

Download
2019-06-14Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.