This company is commonly known as Risk Solved Limited. The company was founded 13 years ago and was given the registration number 07536194. The firm's registered office is in LONDON. You can find them at 6 Bevis Marks, , London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | RISK SOLVED LIMITED |
---|---|---|
Company Number | : | 07536194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Bevis Marks, London, England, EC3A 7BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Bevis Marks, London, England, EC3A 7BA | Director | 04 May 2020 | Active |
6, Bevis Marks, London, England, EC3A 7BA | Director | 04 May 2020 | Active |
6, Bevis Marks, London, England, EC3A 7BA | Director | 02 June 2016 | Active |
6, Bevis Marks, London, England, EC3A 7BA | Director | 01 February 2015 | Active |
16, Landunvez Place, Bradninch, Exeter, United Kingdom, EX5 4PB | Secretary | 21 February 2011 | Active |
6, Bevis Marks, London, England, EC3A 7BA | Director | 31 January 2019 | Active |
16, Landunvez Place, Bradninch, Exeter, United Kingdom, EX5 4PB | Director | 21 February 2011 | Active |
6, Bevis Marks, London, England, EC3A 7BA | Director | 31 January 2017 | Active |
6, Bevis Marks, London, England, EC3A 7BA | Director | 01 January 2014 | Active |
6, Bevis Marks, London, England, EC3A 7BA | Director | 18 July 2017 | Active |
8, Cranmere Court, Matford Business Park, Exeter, England, EX2 8PW | Corporate Director | 22 September 2011 | Active |
Mr Richard Godfrey Thomas | ||
Notified on | : | 17 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Bevis Marks, London, England, EC3A 7BA |
Nature of control | : |
|
Mr Jason Paul Moseley | ||
Notified on | : | 17 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Bevis Marks, London, England, EC3A 7BA |
Nature of control | : |
|
Software Solved Limited | ||
Notified on | : | 14 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Cranmere Court, Exeter, England, EX2 8PW |
Nature of control | : |
|
Mr Thomas George Coles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Bevis Marks, London, England, EC3A 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-15 | Capital | Capital allotment shares. | Download |
2023-12-14 | Capital | Capital allotment shares. | Download |
2023-12-13 | Capital | Capital allotment shares. | Download |
2023-08-25 | Capital | Capital allotment shares. | Download |
2023-08-24 | Capital | Capital allotment shares. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2022-05-05 | Capital | Legacy. | Download |
2022-03-28 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Capital | Legacy. | Download |
2022-02-24 | Insolvency | Legacy. | Download |
2022-02-24 | Resolution | Resolution. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Address | Change sail address company with old address new address. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-28 | Resolution | Resolution. | Download |
2020-05-28 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.