UKBizDB.co.uk

RISK SOLVED LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:6 Bevis Marks, London, England, EC3A 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Bevis Marks, London, England, EC3A 7BA

Director04 May 2020Active
6, Bevis Marks, London, England, EC3A 7BA

Director04 May 2020Active
6, Bevis Marks, London, England, EC3A 7BA

Director02 June 2016Active
6, Bevis Marks, London, England, EC3A 7BA

Director01 February 2015Active
16, Landunvez Place, Bradninch, Exeter, United Kingdom, EX5 4PB

Secretary21 February 2011Active
6, Bevis Marks, London, England, EC3A 7BA

Director31 January 2019Active
16, Landunvez Place, Bradninch, Exeter, United Kingdom, EX5 4PB

Director21 February 2011Active
6, Bevis Marks, London, England, EC3A 7BA

Director31 January 2017Active
6, Bevis Marks, London, England, EC3A 7BA

Director01 January 2014Active
6, Bevis Marks, London, England, EC3A 7BA

Director18 July 2017Active
8, Cranmere Court, Matford Business Park, Exeter, England, EX2 8PW

Corporate Director22 September 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-02-01Officers

Termination director company with name termination date.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Capital

Capital allotment shares.

Download
2023-12-14Capital

Capital allotment shares.

Download
2023-12-13Capital

Capital allotment shares.

Download
2023-08-25Capital

Capital allotment shares.

Download
2023-08-24Capital

Capital allotment shares.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-05-05Capital

Legacy.

Download
2022-03-28Capital

Capital statement capital company with date currency figure.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Capital

Legacy.

Download
2022-02-24Insolvency

Legacy.

Download
2022-02-24Resolution

Resolution.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Address

Change sail address company with old address new address.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Resolution

Resolution.

Download
2020-05-28Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.