UKBizDB.co.uk

INFORMATION RISK MANAGEMENT LIMITED

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

This company is commonly known as Information Risk Management Limited. The company was founded 25 years ago and was given the registration number 03612719. The firm's registered office is in CHELTENHAM. You can find them at 11th Floor Eagle Tower, Montpellier Drive, Cheltenham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INFORMATION RISK MANAGEMENT LIMITED
Company Number:03612719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:11th Floor Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Forge End, Woking, England, GU21 6DB

Secretary18 December 2020Active
1, Forge End, Woking, England, GU21 6DB

Director14 January 2022Active
1, Forge End, Woking, England, GU21 6DB

Director01 December 2021Active
11th Floor Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Secretary28 July 2017Active
The Lodge, The Lodge, Northwick Park, Blockley, Moreton In Marsh, GL56 9RL

Secretary01 January 2008Active
11th Floor Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Secretary30 July 2015Active
2 Hawthorne Road, Bickley, BR1 2HH

Secretary21 November 2002Active
11th Floor Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Secretary22 January 2020Active
14 Coventry Road, Kenilworth, CV8 2FP

Secretary28 April 1999Active
Greystones Stratford Road, Shipston On Stour, CV36 4HU

Secretary11 August 1999Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary10 August 1998Active
11th Floor Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director25 April 2013Active
Fifth Floor, 12 Appleton Court, The Mile, Pocklington, York, United Kingdom, YO42 2JD

Director13 October 1999Active
1, Forge End, Woking, England, GU21 6DB

Director28 July 2017Active
14 Perryn Road, London, W3 7LR

Director17 May 2000Active
Ladybrook House, Thame Road, Warborough, OX10 7DA

Director11 July 2006Active
The Lodge, Northwick Park, Blockley, Moreton In Marsh, GL56 9RL

Director01 February 2001Active
The Ham, Wantage, OX12 9JA

Director28 April 1999Active
18 Beaurevoir Way, Warwick, CV34 4NY

Director25 January 2008Active
Cheltenham House, Clarence Street, Cheltenham, GL50 3JR

Director25 October 2012Active
Cheltenham House, Clarence Street, Cheltenham, United Kingdom, GL50 3JR

Director01 January 2011Active
11th Floor Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director01 May 2014Active
21 Castlefields Avenue, Charlton Kings, GL52 6YR

Director18 October 2005Active
11th Floor Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director28 July 2017Active
11th Floor Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director28 April 1999Active
The Stone House, Tredington, Shipston-On-Stour, United Kingdom, CV36 4NJ

Director28 April 1999Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director10 August 1998Active
Aspect House, 135/137 City Road, London, EC1V 1JB

Corporate Director10 August 1998Active

People with Significant Control

Altran Uk Ltd
Notified on:01 August 2017
Status:Active
Country of residence:England
Address:2nd Floor, 4, Battle Bridge Lane, London, England, SE1 2HP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Benedict Cazalet
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:11th Floor Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Derek White
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:English
Country of residence:England
Address:17, Elgin Gardens, Stratford-Upon-Avon, England, CV37 7BG
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
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type small.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type small.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-07Address

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

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Appoint person secretary company with name date.

Download
2021-01-07Officers

Termination secretary company with name termination date.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Appoint person secretary company with name date.

Download
2020-02-04Officers

Termination secretary company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Capital

Capital alter shares consolidation.

Download
2018-06-25Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.