UKBizDB.co.uk

RISUAL HOLDINGS LIMITED

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

This company is commonly known as Risual Holdings Limited. The company was founded 14 years ago and was given the registration number 07108795. The firm's registered office is in STAFFORD. You can find them at Risual House Parker Court, Staffordshire Technology Park Beaconside, Stafford, Staffordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RISUAL HOLDINGS LIMITED
Company Number:07108795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2009
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:Risual House Parker Court, Staffordshire Technology Park Beaconside, Stafford, Staffordshire, ST18 0WP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a-1b, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HZ

Director14 March 2023Active
Unit 1a-1b, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HZ

Director14 March 2023Active
Unit 1a-1b, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HZ

Director14 March 2023Active
Two Gates, Barn Bank Lane, Moss Pit, Stafford, England, ST17 9HB

Director18 December 2009Active
Upmeads, Newport Road, Stafford, England, ST16 1DD

Director15 January 2010Active

People with Significant Control

Atten Bidco Limited
Notified on:27 July 2022
Status:Active
Country of residence:England
Address:Unit 1a-1b, Millennium Way, Derby, England, DE24 8HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Michelle Brabbins
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Upmeads, Newport Road, Stafford, England, ST16 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Alun Rogers
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Upmeads, Newport Road, Stafford, England, ST16 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard David Proud
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Two Gates, Barn Bank Lane, Stafford, England, ST17 9HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Elizabeth Proud
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Two Gates, Barn Bank Lane, Stafford, England, ST17 9HB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-27Accounts

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-04-26Capital

Capital alter shares subdivision.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-14Capital

Capital allotment shares.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-10Capital

Capital variation of rights attached to shares.

Download
2022-08-10Incorporation

Memorandum articles.

Download
2022-08-10Resolution

Resolution.

Download
2022-08-10Capital

Capital name of class of shares.

Download
2022-08-10Capital

Capital name of class of shares.

Download
2022-08-10Capital

Capital alter shares consolidation.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.