UKBizDB.co.uk

RISKFACTOR SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary16 September 2020Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director03 November 2022Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director16 December 2021Active
Equiniti Group Plc, Level 6, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Secretary18 August 2017Active
29 Caronga Crescent, Killara, New South Wales,

Secretary01 February 1992Active
54 Hither Green Lane, Abbey Park, Redditch, B98 9BW

Secretary24 February 2000Active
30 Woodsland Road, Hassocks, BN6 8HG

Secretary08 April 2003Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Corporate Nominee Secretary24 November 1992Active
42-50, Hersham Road, Walton-On-Thames, England, KT12 1RZ

Corporate Secretary04 March 2016Active
19 Kingsmead Hill, Roydon, Harlow, CM19 5JG

Director01 December 1992Active
Sutherland House, Russell Way, Crawley, United Kingdom, RH10 1UH

Director31 August 2021Active
88 Warrimoo Avenue, St Ives, New South Wales 2075, Australia,

Director25 November 1999Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Nominee Director24 November 1992Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director30 July 2020Active
27 Ridge Street, Gordon, New South Wales, Australia,

Director01 February 1992Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director01 February 2015Active
Coombe Hill House Coombe Hill, Keinton Mandeville, Somerton, TA11 6DQ

Director24 February 2000Active
42-50, Hersham Road, Walton-On-Thames, England, KT12 1RZ

Director04 March 2016Active
Level 6, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director04 March 2016Active
12 Eastfield, Blisworth, Northampton, NN7 3DH

Director16 April 2001Active
Aspect House, Spencer Road, Lancing, United Kingdom, BN99 6DA

Director16 August 2017Active
Aspect House, Spencer Road, Lancing, England, BN99 6DA

Director16 August 2017Active
Magnolia Cottage, High Street, Dinton, HP17 8UW

Director15 March 2001Active
42-50, Hersham Road, Walton-On-Thames, England, KT12 1RZ

Director18 December 2014Active
30 Woodsland Road, Hassocks, BN6 8HG

Director23 November 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-12Accounts

Legacy.

Download
2022-09-12Other

Legacy.

Download
2022-09-12Other

Legacy.

Download
2022-04-01Incorporation

Memorandum articles.

Download
2022-03-24Resolution

Resolution.

Download
2022-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-05Accounts

Legacy.

Download
2021-10-05Other

Legacy.

Download
2021-10-05Other

Legacy.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-06-02Address

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

Download
2021-05-29Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.