Warning: file_put_contents(c/3c38b25bd0473685777c15bf231f2b23.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Riskspotlight Limited, KT8 9JU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RISKSPOTLIGHT LIMITED

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

This company is commonly known as Riskspotlight Limited. The company was founded 11 years ago and was given the registration number 08323104. The firm's registered office is in EAST MOLESEY. You can find them at 17 Manor Road, , East Molesey, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RISKSPOTLIGHT LIMITED
Company Number:08323104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:17 Manor Road, East Molesey, Surrey, KT8 9JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Radius House, Clarendon Road, Watford, England, WD17 1HP

Secretary19 May 2023Active
27, Copperkins Lane, Amersham, United Kingdom, HP6 5QF

Secretary19 May 2023Active
12, Thistleton Way, Lower Earley, Reading, England, RG6 3BD

Director07 December 2012Active
Greenacre, 27 Copperkins Lane, Amersham, England, HP6 5QF

Director07 December 2012Active
18, Baltic Way, Totnes, England, TQ9 5WY

Director01 January 2018Active
E468/6g-4, Street No 4, Gulshan View Fort Vilars Iqbal Park, Lahore, Pakistan,

Director07 December 2012Active

People with Significant Control

Riskspotlight Holdings Ltd
Notified on:25 April 2024
Status:Active
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Slambjams Investment Limited
Notified on:23 August 2023
Status:Active
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Ashley Wilkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:27, Copperkins Lane, Amersham, England, HP6 5QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Manoj Ramavtar Kulwal
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:12, Thistleton Way, Reading, England, RG6 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-05-16Confirmation statement

Confirmation statement with updates.

Download
2024-05-07Persons with significant control

Notification of a person with significant control.

Download
2024-05-07Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-10-12Persons with significant control

Change to a person with significant control.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Officers

Appoint person secretary company with name date.

Download
2023-05-23Officers

Appoint person secretary company with name date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Address

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

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.