UKBizDB.co.uk

RISKMONITOR HOLDINGS LIMITED

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

This company is commonly known as Riskmonitor Holdings Limited. The company was founded 12 years ago and was given the registration number 07944306. The firm's registered office is in PONTYCLUN. You can find them at Sovereign House Sterling Drive, Llantrisant, Pontyclun, Mid Glamorgan. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RISKMONITOR HOLDINGS LIMITED
Company Number:07944306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Sovereign House Sterling Drive, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8YX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, Sterling Drive, Llantrisant, Pontyclun, CF72 8YX

Secretary01 April 2015Active
Sovereign House, Sterling Drive, Llantrisant, Pontyclun, Wales, CF72 8YX

Director09 February 2012Active
Sovereign House, Sterling Drive, Llantrisant, Pontyclun, Wales, CF72 8YX

Director01 January 2013Active
Unit 10, Maerdy Road Business Park, Ferndale, Rhondda Cynon Taff, United Kingdom, CF43 4AB

Director09 February 2012Active

People with Significant Control

Ymlaen Investments Ltd
Notified on:29 September 2022
Status:Active
Country of residence:Wales
Address:Sovereign House, Sterling Drive, Pontyclun, Wales, CF72 8YX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Owen Dean
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Sovereign House, Sterling Drive, Pontyclun, CF72 8YX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Darren Neil James
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Sovereign House, Sterling Drive, Pontyclun, CF72 8YX
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-04Gazette

Gazette filings brought up to date.

Download
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Capital

Capital alter shares redemption statement of capital.

Download
2023-02-28Capital

Capital alter shares subdivision.

Download
2023-02-28Capital

Capital name of class of shares.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.