RISKWORKS BUSINESS SERVICES LIMITED
Overview
| Company Name | RISKWORKS BUSINESS SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03778537 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RISKWORKS BUSINESS SERVICES LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is RISKWORKS BUSINESS SERVICES LIMITED located?
| Registered Office Address | Westminster House 10 Westminster Road SK10 1BX Macclesfield Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RISKWORKS BUSINESS SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RISKWORKS INTERNATIONAL LIMITED | Dec 12, 2001 | Dec 12, 2001 |
| NJG INTERNATIONAL LTD. | May 27, 1999 | May 27, 1999 |
What are the latest accounts for RISKWORKS BUSINESS SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RISKWORKS BUSINESS SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 27, 2025 |
| Overdue | No |
What are the latest filings for RISKWORKS BUSINESS SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on May 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on May 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 27, 2022 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jan 24, 2022
| 4 pages | SH02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Stuart Chandler on Jun 06, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Harvey Wynne Gray on Apr 10, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from 4 Greek Street Stockport SK3 8AB England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on Mar 27, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Mr Nicholas John Gray as a person with significant control on Mar 26, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Nicholas John Gray on Mar 26, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Registered office address changed from 40 Lord Street Stockport Cheshire SK1 3NA to 4 Greek Street Stockport SK3 8AB on Jun 05, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Who are the officers of RISKWORKS BUSINESS SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHANDLER, Stuart | Director | 10 Westminster Road SK10 1BX Macclesfield Westminster House Cheshire United Kingdom | United Kingdom | British | 112555220003 | |||||
| GRAY, Matthew Harvey Wynne | Director | 10 Westminster Road SK10 1BX Macclesfield Westminster House Cheshire United Kingdom | England | British | 189890830002 | |||||
| GRAY, Nicholas John | Director | 10 Westminster Road SK10 1BX Macclesfield Westminster House Cheshire United Kingdom | England | British | 13993870003 | |||||
| HOOD, Charles William | Secretary | Victoria House Walker Street SK10 1BH Macclesfield Cheshire | British | 46993930004 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| BAILEY, Andrew | Director | 3 Oxney Close SK11 8TP Macclesfield Cheshire | British | 112555280001 | ||||||
| FAWCETT, Roscoe | Director | 5 Ladythorn Road Bramhall SK7 2EP Stockport Cheshire | England | British | 64247720001 |
Who are the persons with significant control of RISKWORKS BUSINESS SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas John Gray | Apr 06, 2016 | 10 Westminster Road SK10 1BX Macclesfield Westminster House Cheshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0