This company is commonly known as Riskfactor Solutions Limited. The company was founded 31 years ago and was given the registration number 02767525. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey. This company's SIC code is 62012 - Business and domestic software development.
Name | : | RISKFACTOR SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02767525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Corporate Secretary | 16 September 2020 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 03 November 2022 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 16 December 2021 | Active |
Equiniti Group Plc, Level 6, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Secretary | 18 August 2017 | Active |
29 Caronga Crescent, Killara, New South Wales, | Secretary | 01 February 1992 | Active |
54 Hither Green Lane, Abbey Park, Redditch, B98 9BW | Secretary | 24 February 2000 | Active |
30 Woodsland Road, Hassocks, BN6 8HG | Secretary | 08 April 2003 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Corporate Nominee Secretary | 24 November 1992 | Active |
42-50, Hersham Road, Walton-On-Thames, England, KT12 1RZ | Corporate Secretary | 04 March 2016 | Active |
19 Kingsmead Hill, Roydon, Harlow, CM19 5JG | Director | 01 December 1992 | Active |
Sutherland House, Russell Way, Crawley, United Kingdom, RH10 1UH | Director | 31 August 2021 | Active |
88 Warrimoo Avenue, St Ives, New South Wales 2075, Australia, | Director | 25 November 1999 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Nominee Director | 24 November 1992 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 30 July 2020 | Active |
27 Ridge Street, Gordon, New South Wales, Australia, | Director | 01 February 1992 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 01 February 2015 | Active |
Coombe Hill House Coombe Hill, Keinton Mandeville, Somerton, TA11 6DQ | Director | 24 February 2000 | Active |
42-50, Hersham Road, Walton-On-Thames, England, KT12 1RZ | Director | 04 March 2016 | Active |
Level 6, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Director | 04 March 2016 | Active |
12 Eastfield, Blisworth, Northampton, NN7 3DH | Director | 16 April 2001 | Active |
Aspect House, Spencer Road, Lancing, United Kingdom, BN99 6DA | Director | 16 August 2017 | Active |
Aspect House, Spencer Road, Lancing, England, BN99 6DA | Director | 16 August 2017 | Active |
Magnolia Cottage, High Street, Dinton, HP17 8UW | Director | 15 March 2001 | Active |
42-50, Hersham Road, Walton-On-Thames, England, KT12 1RZ | Director | 18 December 2014 | Active |
30 Woodsland Road, Hassocks, BN6 8HG | Director | 23 November 1995 | Active |
Information Software Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-12 | Accounts | Legacy. | Download |
2022-09-12 | Other | Legacy. | Download |
2022-09-12 | Other | Legacy. | Download |
2022-04-01 | Incorporation | Memorandum articles. | Download |
2022-03-24 | Resolution | Resolution. | Download |
2022-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-05 | Accounts | Legacy. | Download |
2021-10-05 | Other | Legacy. | Download |
2021-10-05 | Other | Legacy. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-05-29 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.