UKBizDB.co.uk

RISUAL LIMITED

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

This company is commonly known as Risual Limited. The company was founded 19 years ago and was given the registration number 05431646. 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 62090 - Other information technology service activities.

Company Information

Name:RISUAL LIMITED
Company Number:05431646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

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
2 Knightingale Way, Sharnbrook, MK44 1LG

Secretary21 April 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary21 April 2005Active
Upmeads, Newport Road, Stafford, England, ST16 1DD

Director04 March 2014Active
2 Knightingale Way, Sharnbrook, MK44 1LG

Director21 April 2005Active
Two Gates, Barn Bank Lane, Moss Pit, Stafford, England, ST17 9HB

Director04 March 2014Active
Two Gates, Barn Bank Lane, Moss Pit, Stafford, England, ST17 9HB

Director21 April 2005Active
Upmeads, Newport Road, Stafford, England, ST16 1DD

Director21 April 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director21 April 2005Active

People with Significant Control

Risual Holdings Limited
Notified on:21 December 2020
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
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:
  • Voting rights 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:
  • 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
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-31Accounts

Accounts with accounts type full.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

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
2022-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-10Incorporation

Memorandum articles.

Download
2022-08-10Resolution

Resolution.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-08Accounts

Change account reference date company current extended.

Download
2022-08-08Address

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

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type full.

Download
2021-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.