UKBizDB.co.uk

CS RISK MANAGEMENT AND COMPLIANCE LTD

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

This company is commonly known as Cs Risk Management And Compliance Ltd. The company was founded 14 years ago and was given the registration number 07092964. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CS RISK MANAGEMENT AND COMPLIANCE LTD
Company Number:07092964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director02 December 2009Active
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director31 July 2019Active
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director31 July 2019Active
Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD

Director02 December 2009Active

People with Significant Control

Moore Clearcomm Limited
Notified on:31 July 2019
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy John Schraider
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:Unit 4, Brooklands Farm, Binfield, RG42 5QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Maritz Cloete
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Address:Unit 4, Brooklands Farm, Binfield, RG42 5QX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-30Address

Change registered office address company with date old address new address.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Address

Change registered office address company with date old address new address.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Accounts

Change account reference date company current extended.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.