Company NameRisksol Consulting Ltd
Company StatusActive
Company Number03915179
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 2 months ago)
Previous NameRiskol Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Helen Louise Wilkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2001(1 year, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor 3 Piccadilly Place
Manchester
M1 3BN
Director NameMr Jonathan Marcus Hyde
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleRisk Management Consultant
Country of ResidenceEngland
Correspondence Address11th Floor 3 Piccadilly Place
Manchester
M1 3BN
Director NameDr Vernon Paul Brand
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleRisk Management Consultant
Country of ResidenceEngland
Correspondence Address11th Floor 3 Piccadilly Place
Manchester
M1 3BN
Director NameMrs Eleanor Baker
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleRisk Management Consultant
Country of ResidenceEngland
Correspondence Address11th Floor 3 Piccadilly Place
Manchester
M1 3BN
Director NameMr Christopher John Rees
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleRisk Management Consultant
Country of ResidenceEngland
Correspondence Address11th Floor 3 Piccadilly Place
Manchester
M1 3BN
Director NameDr Christopher John Wright
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malthouse 22 Pettiwell
Garsington
Oxford
OX44 9DB
Director NameKeith John Russell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleSecretary
Correspondence AddressElsfield Crafts End
Chilton
Didcot
Oxfordshire
OX11 0SA
Secretary NameKeith John Russell
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleSecretary
Correspondence AddressElsfield Crafts End
Chilton
Didcot
Oxfordshire
OX11 0SA
Director NameMr Anthony Richard Taig
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2001)
RoleConsultancy Md
Country of ResidenceEngland
Correspondence Address10 The Avenue
Marston
Cheshire
CW9 6EU
Director NameDr Louise Victoria Bennett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Castelnau
London
SW13 9RU
Director NameChristopher Marcus Bray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 2000)
RoleManagement Consultant
Correspondence AddressHill House Farm
Twinstead
Sudbury
Suffolk
CO10 7PD
Director NameJanet Mary Bryer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2001)
RoleAccountant
Correspondence Address8 Saint Leonards Close
Watlington
Oxfordshire
OX9 5PQ
Director NameDavid Roy Harris
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(3 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2001)
RoleCompany Director
Correspondence Address53 Mably Grove
Wantage
Oxfordshire
OX12 9XW
Director NameClifford Edward Perry
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(12 months after company formation)
Appointment Duration2 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Walnut Close
Wokingham
Berkshire
RG41 4BG
Director NameMr Peter Watson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Suckling Green Lane
Wolverhampton
West Midlands
WV8 2BT
Director NameRaymond Proctor
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House
25 Summer Lane
Wirksworth
Derbyshire
DE4 4EB
Director NameMr Michael Ian Robertson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(1 year, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 06 April 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5 Pendle Gardens
Culcheth
Warrington
Cheshire
WA3 4LU
Director NameAlistair Kennedy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(1 year, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 September 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address139 Burley Lane
Quarndon
Derby
Derbyshire
DE22 5JS
Director NameMr Jonathan Mark Goodridge
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chequer Street
Fenstanton
Huntingdon
Cambridgeshire
PE28 9JQ
Director NameNorman John Bolam
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(4 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 April 2005)
RoleChartered Accountant
Correspondence Address2 The Crescent
Rutherway
Oxford
OX2 6QY
Director NameMr Leslie Glyn Hampson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 October 2005)
RoleEngineering Manager
Correspondence Address91 Old Chester Road
Helsby
Cheshire
WA6 9PL
Director NamePhilip Roper
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(5 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 October 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Prince Grove
Abingdon
Oxfordshire
OX14 1XE
Director NameJohn Francis Sidney Milsom
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 February 2006)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence Address32 Girdwood Road
London
SW18 5QS
Director NameAndrew Robert Krok Paszkowski
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Ravensbourne Gardens
Ealing
London
W13 8EW
Director NameRalph Nicholas Forster
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2006)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Convent Fields
Sidmouth
Devon
EX10 8QR
Secretary NameRalph Nicholas Forster
NationalityBritish
StatusResigned
Appointed20 October 2005(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2006)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Convent Fields
Sidmouth
Devon
EX10 8QR
Secretary NameAlistair Kennedy
NationalityBritish
StatusResigned
Appointed24 November 2006(6 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 September 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address139 Burley Lane
Quarndon
Derby
Derbyshire
DE22 5JS
Director NameMrs Michelle Boath
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(17 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 2021)
RoleRisk Management Consultant
Country of ResidenceEngland
Correspondence AddressDallam Court
Dallam Lane
Warrington
Cheshire
WA2 7LT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiterisksol.co.uk
Telephone01925 413984
Telephone regionWarrington

Location

Registered Address11th Floor 3 Piccadilly Place
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£722,598
Cash£880,218
Current Liabilities£857,289

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

8 July 2016Delivered on: 8 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 September 2008Delivered on: 17 September 2008
Satisfied on: 2 May 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 November 2006Delivered on: 30 November 2006
Satisfied on: 8 August 2008
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 January 2006Delivered on: 19 January 2006
Satisfied on: 9 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 7/10/2005
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of the present or future accounts of the company with the bank.
Fully Satisfied
28 November 2005Delivered on: 6 December 2005
Satisfied on: 9 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 07/10/05
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
8 November 2005Delivered on: 22 November 2005
Satisfied on: 9 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 07/10/2005
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company.
Fully Satisfied
7 October 2005Delivered on: 13 October 2005
Satisfied on: 9 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
14 June 2005Delivered on: 27 June 2005
Satisfied on: 8 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to a facility creditor and to an external ancillary provider and all monies due or to become due from any contributing employer under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
15 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 January 2019Cessation of Eleanor Baker as a person with significant control on 25 July 2017 (1 page)
7 January 2019Cessation of Vernon Paul Brand as a person with significant control on 25 July 2017 (1 page)
7 January 2019Cessation of Christopher John Rees as a person with significant control on 25 July 2017 (1 page)
7 January 2019Cessation of Michelle Boath as a person with significant control on 25 July 2017 (1 page)
7 January 2019Cessation of Helen Louise Wilkinson as a person with significant control on 7 April 2016 (1 page)
7 January 2019Notification of Risk Solutions 2006 Limited as a person with significant control on 7 April 2016 (2 pages)
7 January 2019Cessation of Jonathan Marcus Hyde as a person with significant control on 25 July 2017 (1 page)
7 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Notification of Eleanor Baker as a person with significant control on 25 July 2017 (2 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 December 2017Notification of Vernon Paul Brand as a person with significant control on 25 July 2017 (2 pages)
22 December 2017Notification of Eleanor Baker as a person with significant control on 25 July 2017 (2 pages)
22 December 2017Notification of Vernon Paul Brand as a person with significant control on 25 July 2017 (2 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
21 December 2017Notification of Jonathan Marcus Hyde as a person with significant control on 25 July 2017 (2 pages)
21 December 2017Notification of Michelle Boath as a person with significant control on 25 July 2017 (2 pages)
21 December 2017Notification of Michelle Boath as a person with significant control on 25 July 2017 (2 pages)
21 December 2017Notification of Christopher John Rees as a person with significant control on 25 July 2017 (2 pages)
21 December 2017Notification of Jonathan Marcus Hyde as a person with significant control on 25 July 2017 (2 pages)
21 December 2017Notification of Christopher John Rees as a person with significant control on 25 July 2017 (2 pages)
24 August 2017Director's details changed for Mrs Eleanor Baker on 11 August 2017 (2 pages)
24 August 2017Director's details changed for Mrs Eleanor Baker on 11 August 2017 (2 pages)
6 July 2017Cessation of Michael Ian Robertson as a person with significant control on 6 July 2017 (1 page)
6 July 2017Appointment of Mr Jonathan Marcus Hyde as a director on 5 July 2017 (2 pages)
6 July 2017Appointment of Mrs Eleanor Baker as a director on 5 July 2017 (2 pages)
6 July 2017Cessation of Michael Ian Robertson as a person with significant control on 1 April 2017 (1 page)
6 July 2017Appointment of Mrs Eleanor Baker as a director on 5 July 2017 (2 pages)
6 July 2017Appointment of Mrs Michelle Boath as a director on 5 July 2017 (2 pages)
6 July 2017Appointment of Dr Vernon Paul Brand as a director on 5 July 2017 (2 pages)
6 July 2017Appointment of Dr Vernon Paul Brand as a director on 5 July 2017 (2 pages)
6 July 2017Cessation of Michael Ian Robertson as a person with significant control on 1 April 2017 (1 page)
6 July 2017Appointment of Mr Christopher John Rees as a director on 5 July 2017 (2 pages)
6 July 2017Appointment of Mr Jonathan Marcus Hyde as a director on 5 July 2017 (2 pages)
6 July 2017Appointment of Mrs Michelle Boath as a director on 5 July 2017 (2 pages)
6 July 2017Appointment of Mr Christopher John Rees as a director on 5 July 2017 (2 pages)
25 April 2017Termination of appointment of Michael Ian Robertson as a director on 6 April 2017 (1 page)
25 April 2017Termination of appointment of Michael Ian Robertson as a director on 6 April 2017 (1 page)
30 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Registration of charge 039151790008, created on 8 July 2016 (23 pages)
8 July 2016Registration of charge 039151790008, created on 8 July 2016 (23 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 587,319
(4 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 587,319
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 587,319
(4 pages)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 587,319
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 May 2014Satisfaction of charge 7 in full (4 pages)
2 May 2014Satisfaction of charge 7 in full (4 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 587,319
(4 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 587,319
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
13 September 2011Termination of appointment of Alistair Kennedy as a secretary (1 page)
13 September 2011Termination of appointment of Alistair Kennedy as a secretary (1 page)
13 September 2011Termination of appointment of Alistair Kennedy as a director (1 page)
13 September 2011Termination of appointment of Alistair Kennedy as a director (1 page)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2009Return made up to 28/01/09; full list of members (4 pages)
10 February 2009Return made up to 28/01/09; full list of members (4 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2008Return made up to 28/01/08; full list of members (2 pages)
6 February 2008Return made up to 28/01/08; full list of members (2 pages)
28 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
28 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
29 January 2007Return made up to 28/01/07; full list of members (2 pages)
29 January 2007Return made up to 28/01/07; full list of members (2 pages)
16 January 2007Full accounts made up to 31 March 2006 (17 pages)
16 January 2007Full accounts made up to 31 March 2006 (17 pages)
15 December 2006Auditor's resignation (1 page)
15 December 2006Auditor's resignation (1 page)
8 December 2006Declaration of assistance for shares acquisition (4 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 December 2006Director resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Declaration of assistance for shares acquisition (4 pages)
8 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 December 2006Director resigned (1 page)
30 November 2006Particulars of mortgage/charge (7 pages)
30 November 2006Particulars of mortgage/charge (7 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
10 February 2006Return made up to 28/01/06; full list of members (9 pages)
10 February 2006Return made up to 28/01/06; full list of members (9 pages)
19 January 2006Particulars of mortgage/charge (5 pages)
19 January 2006Particulars of mortgage/charge (5 pages)
6 December 2005Particulars of mortgage/charge (5 pages)
6 December 2005Particulars of mortgage/charge (5 pages)
25 November 2005Registered office changed on 25/11/05 from: 329 harwell harwell didcot oxfordshire OX11 0QJ (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Registered office changed on 25/11/05 from: 329 harwell harwell didcot oxfordshire OX11 0QJ (1 page)
25 November 2005Director resigned (1 page)
22 November 2005Particulars of mortgage/charge (5 pages)
22 November 2005Particulars of mortgage/charge (5 pages)
8 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005New secretary appointed;new director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005New secretary appointed;new director appointed (2 pages)
13 October 2005Particulars of mortgage/charge (4 pages)
13 October 2005Particulars of mortgage/charge (4 pages)
7 July 2005Full accounts made up to 31 March 2005 (17 pages)
7 July 2005Full accounts made up to 31 March 2005 (17 pages)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 June 2005Particulars of mortgage/charge (12 pages)
27 June 2005Particulars of mortgage/charge (12 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
3 February 2005Return made up to 28/01/05; full list of members (8 pages)
3 February 2005Return made up to 28/01/05; full list of members (8 pages)
7 December 2004Full accounts made up to 31 March 2004 (16 pages)
7 December 2004Full accounts made up to 31 March 2004 (16 pages)
6 October 2004New director appointed (3 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (3 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (3 pages)
6 October 2004New director appointed (3 pages)
6 October 2004Director resigned (1 page)
4 February 2004Return made up to 28/01/04; full list of members (9 pages)
4 February 2004Return made up to 28/01/04; full list of members (9 pages)
5 November 2003Full accounts made up to 31 March 2003 (17 pages)
5 November 2003Full accounts made up to 31 March 2003 (17 pages)
6 August 2003Director's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
29 April 2003Auditor's resignation (1 page)
29 April 2003Auditor's resignation (1 page)
7 February 2003Return made up to 28/01/03; no change of members (9 pages)
7 February 2003Return made up to 28/01/03; no change of members (9 pages)
31 January 2003Full accounts made up to 31 March 2002 (16 pages)
31 January 2003Full accounts made up to 31 March 2002 (16 pages)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
5 February 2002Return made up to 28/01/02; no change of members (8 pages)
5 February 2002Return made up to 28/01/02; no change of members (8 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
29 November 2001Full accounts made up to 31 March 2001 (16 pages)
29 November 2001Full accounts made up to 31 March 2001 (16 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
18 May 2001Return made up to 29/01/01; full list of members (8 pages)
18 May 2001Return made up to 29/01/01; full list of members (8 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
1 February 2001Return made up to 28/01/01; full list of members (8 pages)
1 February 2001Return made up to 28/01/01; full list of members (8 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
27 July 2000Registered office changed on 27/07/00 from: 329 harwell international busuness centre didcot oxfordshire OX11 0RA (1 page)
27 July 2000Registered office changed on 27/07/00 from: 329 harwell international busuness centre didcot oxfordshire OX11 0RA (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
9 May 2000Ad 27/04/00--------- £ si 587318@1=587318 £ ic 1/587319 (2 pages)
9 May 2000Statement of affairs (12 pages)
9 May 2000Ad 27/04/00--------- £ si 587318@1=587318 £ ic 1/587319 (2 pages)
9 May 2000Statement of affairs (12 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
16 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
16 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
28 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Registered office changed on 10/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
3 February 2000Company name changed riskol consulting LTD\certificate issued on 04/02/00 (3 pages)
3 February 2000Company name changed riskol consulting LTD\certificate issued on 04/02/00 (3 pages)
28 January 2000Incorporation (14 pages)
28 January 2000Incorporation (14 pages)