Company NameESA Risk Ltd
DirectorsMichael Ian Wright and Louise Susan Wright
Company StatusActive
Company Number08405809
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Previous NameMwifrc Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Michael Ian Wright
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(same day as company formation)
RoleRisk Consultant
Country of ResidenceEngland
Correspondence Address4 Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMrs Louise Susan Wright
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(3 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD

Location

Registered Address4 Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Michael Wright
100.00%
Ordinary

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 Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (6 months from now)

Charges

24 February 2015Delivered on: 3 March 2015
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans Pl Acting by Capital Limited

Classification: A registered charge
Outstanding

Filing History

2 October 2023Confirmation statement made on 2 October 2023 with updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
28 April 2023Previous accounting period shortened from 31 July 2023 to 31 March 2023 (1 page)
9 March 2023Appointment of Mr Michael Ian Wright as a director on 1 March 2016 (2 pages)
9 March 2023Termination of appointment of Michael Ian Wright as a director on 4 January 2023 (1 page)
9 March 2023Appointment of Mrs Louise Susan Wright as a director on 1 March 2016 (2 pages)
9 March 2023Appointment of Mr Michael Ian Wright as a director on 15 February 2013 (2 pages)
27 February 2023Termination of appointment of Louise Susan Wright as a director on 4 January 2023 (1 page)
27 February 2023Termination of appointment of Michael Ian Wright as a director on 4 January 2023 (1 page)
27 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
19 January 2023Notification of Carnoustie Resources Limited as a person with significant control on 4 January 2023 (2 pages)
19 January 2023Cessation of Louise Susan Wright as a person with significant control on 4 January 2023 (1 page)
19 January 2023Appointment of Mr John David Wood as a director on 4 January 2023 (2 pages)
19 January 2023Cessation of Michael Ian Wright as a person with significant control on 4 January 2023 (1 page)
25 November 2022Previous accounting period extended from 31 March 2022 to 31 July 2022 (1 page)
28 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-30
(3 pages)
11 March 2020Satisfaction of charge 084058090001 in full (4 pages)
27 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
25 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
25 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
7 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 August 2016Appointment of Mrs Louise Wright as a director on 1 March 2016 (2 pages)
23 August 2016Appointment of Mrs Louise Wright as a director on 1 March 2016 (2 pages)
3 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
23 July 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
23 July 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
29 May 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
29 May 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
3 March 2015Registration of charge 084058090001, created on 24 February 2015 (20 pages)
3 March 2015Registration of charge 084058090001, created on 24 February 2015 (20 pages)
27 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
19 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
19 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
8 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)