Company NameRisk Solutions 2006 Limited
Company StatusActive
Company Number06001758
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 5 months ago)

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
Appointed22 November 2006(5 days after company formation)
Appointment Duration17 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor 3 Piccadilly Place
Manchester
M1 3BN
Director NameMrs Eleanor Baker
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleManagement Consultancy
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
Appointed11 August 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleManagement Consultancy
Country of ResidenceEngland
Correspondence Address11th Floor 3 Piccadilly Place
Manchester
M1 3BN
Director NameMr Jonathan Marcus Hyde
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleManagement Consultancy
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
Appointed11 August 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleManagement Consultancy
Country of ResidenceEngland
Correspondence Address11th Floor 3 Piccadilly Place
Manchester
M1 3BN
Director NameMr Michael Ian Robertson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(5 days after company formation)
Appointment Duration10 years, 8 months (resigned 11 August 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
Appointed22 November 2006(5 days 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
Secretary NameAlistair Kennedy
NationalityBritish
StatusResigned
Appointed22 November 2006(5 days 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
Appointed11 August 2017(10 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 April 2021)
RoleManagement Consultancy
Country of ResidenceEngland
Correspondence AddressDallam Court
Dallam Lane
Warrington
Cheshire
WA2 7LT
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street Llp
1 Dale Street
Liverpool
Merseyside
L2 2PP
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street Llp
1 Dale Street
Liverpool
Merseyside
L2 2PP

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£130,297
Current Liabilities£437,309

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 Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Charges

24 November 2006Delivered on: 30 November 2006
Satisfied on: 30 April 2013
Persons entitled: Cip Industries L.P. Incorporated

Classification: Charge
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: All the shares in the issued share capital of risksol consulting limited ("risksol") owned by the company and all other shares in risksol owned by the company and other derivative assets (the "security assets"). See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 February 2021Director's details changed for Dr Helen Louise Wilkinson on 17 November 2020 (2 pages)
9 February 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
29 November 2018Change of details for Dr Helen Louise Wilkinson as a person with significant control on 25 July 2017 (2 pages)
29 November 2018Confirmation statement made on 17 November 2018 with updates (5 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
28 November 2017Confirmation statement made on 17 November 2017 with updates (6 pages)
28 November 2017Confirmation statement made on 17 November 2017 with updates (6 pages)
24 November 2017Notification of Michelle Boath as a person with significant control on 25 July 2017 (2 pages)
24 November 2017Notification of Christopher John Rees as a person with significant control on 25 July 2017 (2 pages)
24 November 2017Notification of Eleanor Baker as a person with significant control on 25 July 2017 (2 pages)
24 November 2017Notification of Michelle Boath as a person with significant control on 25 July 2017 (2 pages)
24 November 2017Notification of Jonathan Marcus Hyde as a person with significant control on 25 July 2017 (2 pages)
24 November 2017Notification of Jonathan Marcus Hyde as a person with significant control on 25 July 2017 (2 pages)
24 November 2017Notification of Christopher John Rees as a person with significant control on 25 July 2017 (2 pages)
24 November 2017Notification of Eleanor Baker as a person with significant control on 25 July 2017 (2 pages)
24 November 2017Notification of Vernon Paul Brand as a person with significant control on 25 July 2017 (2 pages)
24 November 2017Notification of Vernon Paul Brand as a person with significant control on 25 July 2017 (2 pages)
24 August 2017Appointment of Mr Christopher John Rees as a director on 11 August 2017 (2 pages)
24 August 2017Cessation of Michael Ian Robertson as a person with significant control on 11 August 2017 (1 page)
24 August 2017Appointment of Mr Jonathan Marcus Hyde as a director on 11 August 2017 (2 pages)
24 August 2017Appointment of Mrs Michelle Boath as a director on 11 August 2017 (2 pages)
24 August 2017Appointment of Mr Jonathan Marcus Hyde as a director on 11 August 2017 (2 pages)
24 August 2017Appointment of Mr Christopher John Rees as a director on 11 August 2017 (2 pages)
24 August 2017Appointment of Mrs Eleanor Baker as a director on 11 August 2017 (2 pages)
24 August 2017Cessation of Michael Ian Robertson as a person with significant control on 11 August 2017 (1 page)
24 August 2017Termination of appointment of Michael Ian Robertson as a director on 11 August 2017 (1 page)
24 August 2017Appointment of Mrs Eleanor Baker as a director on 11 August 2017 (2 pages)
24 August 2017Appointment of Dr Vernon Paul Brand as a director on 11 August 2017 (2 pages)
24 August 2017Appointment of Mrs Michelle Boath as a director on 11 August 2017 (2 pages)
24 August 2017Cessation of Michael Ian Robertson as a person with significant control on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Michael Ian Robertson as a director on 11 August 2017 (1 page)
24 August 2017Appointment of Dr Vernon Paul Brand as a director on 11 August 2017 (2 pages)
19 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 17 November 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)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 87,763
(6 pages)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 87,763
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2015Annual return made up to 17 November 2014
Statement of capital on 2015-01-21
  • GBP 87,763
(14 pages)
21 January 2015Annual return made up to 17 November 2014
Statement of capital on 2015-01-21
  • GBP 87,763
(14 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 87,763
(14 pages)
18 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 87,763
(14 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 May 2013Resolutions
  • RES13 ‐ Allot shares 15/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
2 May 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 87,763
(5 pages)
2 May 2013Resolutions
  • RES13 ‐ Allot shares 15/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
2 May 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 87,763
(5 pages)
30 April 2013Satisfaction of charge 1 in full (3 pages)
30 April 2013Satisfaction of charge 1 in full (3 pages)
7 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Cancellation of shares. Statement of capital on 18 July 2012
  • GBP 85,066
(4 pages)
18 July 2012Cancellation of shares. Statement of capital on 18 July 2012
  • GBP 85,066
(4 pages)
9 July 2012Purchase of own shares. (3 pages)
9 July 2012Purchase of own shares. (3 pages)
9 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(33 pages)
9 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(33 pages)
5 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
5 December 2011Termination of appointment of Alistair Kennedy as a director (1 page)
5 December 2011Termination of appointment of Alistair Kennedy as a secretary (1 page)
5 December 2011Termination of appointment of Alistair Kennedy as a secretary (1 page)
5 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
5 December 2011Termination of appointment of Alistair Kennedy as a director (1 page)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Cancellation of shares. Statement of capital on 8 July 2011
  • GBP 110,099
(4 pages)
8 July 2011Purchase of own shares. (3 pages)
8 July 2011Purchase of own shares. (3 pages)
8 July 2011Cancellation of shares. Statement of capital on 8 July 2011
  • GBP 110,099
(4 pages)
8 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
8 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
8 July 2011Cancellation of shares. Statement of capital on 8 July 2011
  • GBP 110,099
(4 pages)
12 January 2011Cancellation of shares. Statement of capital on 12 January 2011
  • GBP 116,000
(4 pages)
12 January 2011Purchase of own shares. (3 pages)
12 January 2011Cancellation of shares. Statement of capital on 12 January 2011
  • GBP 116,000
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 116,099
(4 pages)
12 January 2011Purchase of own shares. (3 pages)
12 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 116,099
(4 pages)
15 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2010Director's details changed for Alistair Kennedy on 1 January 2010 (2 pages)
12 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for Michael Robertson on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Dr Helen Louise Wilkinson on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Dr Helen Louise Wilkinson on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Dr Helen Louise Wilkinson on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Alistair Kennedy on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Michael Robertson on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Alistair Kennedy on 1 January 2010 (2 pages)
12 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for Michael Robertson on 1 January 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 December 2008Return made up to 17/11/08; full list of members (7 pages)
4 December 2008Return made up to 17/11/08; full list of members (7 pages)
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 December 2007Return made up to 17/11/07; full list of members (5 pages)
6 December 2007Return made up to 17/11/07; full list of members (5 pages)
6 December 2006Ad 22/11/06--------- £ si 129999@1=129999 £ ic 1/130000 (4 pages)
6 December 2006Ad 22/11/06--------- £ si 129999@1=129999 £ ic 1/130000 (4 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
30 November 2006New secretary appointed;new director appointed (2 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
30 November 2006Registered office changed on 30/11/06 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page)
30 November 2006Registered office changed on 30/11/06 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New secretary appointed;new director appointed (2 pages)
17 November 2006Incorporation (20 pages)
17 November 2006Incorporation (20 pages)