UKBizDB.co.uk

RISC CONSULTANTS LIMITED

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

This company is commonly known as Risc Consultants Limited. The company was founded 18 years ago and was given the registration number 05484573. The firm's registered office is in ISLEWORTH. You can find them at 51 South Street, , Isleworth, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:RISC CONSULTANTS LIMITED
Company Number:05484573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:51 South Street, Isleworth, England, TW7 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, South Street, Isleworth, England, TW7 7AA

Secretary29 November 2012Active
51, South Street, Isleworth, England, TW7 7AA

Director19 November 2012Active
1 Beaufort House, Beaufort Court Sir Thomas, Longley Road Rochester, ME2 4FB

Secretary08 May 2012Active
5 Gwendrock Villas, Fernleigh Road, Wadebridge, PL27 7AB

Secretary20 June 2005Active
29, Hallside Road, Blyth, NE24 5PE

Secretary31 August 2008Active
1 Beaufort House, Beaufort Court Sir Thomas, Longley Road Rochester, ME2 4FB

Secretary05 October 2012Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Secretary20 June 2005Active
1 Beaufort House, Beaufort Court Sir Thomas, Longley Road Rochester, ME2 4FB

Director01 May 2012Active
1 Beaufort House, Beaufort Court Sir Thomas, Longley Road Rochester, ME2 4FB

Director01 May 2012Active
Rutherford House, Chapel Lane, Wadebridge, PL27 7NG

Director20 June 2005Active
1 Beaufort House, Beaufort Court Sir Thomas, Longley Road Rochester, ME2 4FB

Director05 October 2012Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Director20 June 2005Active

People with Significant Control

Ian Francis Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:51, South Street, Isleworth, England, TW7 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sarah Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:51, South Street, Isleworth, England, TW7 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-26Dissolution

Dissolution application strike off company.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type micro entity.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Officers

Change person director company with change date.

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download
2017-08-31Address

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

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.