RISKWORKS BUSINESS SERVICES LIMITED

RISKWORKS BUSINESS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRISKWORKS BUSINESS SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03778537
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RISKWORKS BUSINESS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RISKWORKS INTERNATIONAL LIMITEDDec 12, 2001Dec 12, 2001
    NJG INTERNATIONAL LTD.May 27, 1999May 27, 1999

    What are the latest accounts for RISKWORKS BUSINESS SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RISKWORKS BUSINESS SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 27, 2026
    Next Confirmation Statement DueJun 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2025
    OverdueNo

    What are the latest filings for RISKWORKS BUSINESS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on May 27, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on May 27, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on May 27, 2022 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of redemption of redeemable shares

    RES16

    Statement of capital on Jan 24, 2022

    • Capital: GBP 51,000
    4 pagesSH02

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on May 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on May 27, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on May 27, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Stuart Chandler on Jun 06, 2019

    2 pagesCH01

    Director's details changed for Mr Matthew Harvey Wynne Gray on Apr 10, 2019

    2 pagesCH01

    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 pagesAD01

    Change of details for Mr Nicholas John Gray as a person with significant control on Mar 26, 2019

    2 pagesPSC04

    Director's details changed for Mr Nicholas John Gray on Mar 26, 2019

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Registered office address changed from 40 Lord Street Stockport Cheshire SK1 3NA to 4 Greek Street Stockport SK3 8AB on Jun 05, 2018

    1 pagesAD01

    Confirmation statement made on May 27, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Who are the officers of RISKWORKS BUSINESS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANDLER, Stuart
    10 Westminster Road
    SK10 1BX Macclesfield
    Westminster House
    Cheshire
    United Kingdom
    Director
    10 Westminster Road
    SK10 1BX Macclesfield
    Westminster House
    Cheshire
    United Kingdom
    United KingdomBritish112555220003
    GRAY, Matthew Harvey Wynne
    10 Westminster Road
    SK10 1BX Macclesfield
    Westminster House
    Cheshire
    United Kingdom
    Director
    10 Westminster Road
    SK10 1BX Macclesfield
    Westminster House
    Cheshire
    United Kingdom
    EnglandBritish189890830002
    GRAY, Nicholas John
    10 Westminster Road
    SK10 1BX Macclesfield
    Westminster House
    Cheshire
    United Kingdom
    Director
    10 Westminster Road
    SK10 1BX Macclesfield
    Westminster House
    Cheshire
    United Kingdom
    EnglandBritish13993870003
    HOOD, Charles William
    Victoria House Walker Street
    SK10 1BH Macclesfield
    Cheshire
    Secretary
    Victoria House Walker Street
    SK10 1BH Macclesfield
    Cheshire
    British46993930004
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BAILEY, Andrew
    3 Oxney Close
    SK11 8TP Macclesfield
    Cheshire
    Director
    3 Oxney Close
    SK11 8TP Macclesfield
    Cheshire
    British112555280001
    FAWCETT, Roscoe
    5 Ladythorn Road
    Bramhall
    SK7 2EP Stockport
    Cheshire
    Director
    5 Ladythorn Road
    Bramhall
    SK7 2EP Stockport
    Cheshire
    EnglandBritish64247720001

    Who are the persons with significant control of RISKWORKS BUSINESS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas John Gray
    10 Westminster Road
    SK10 1BX Macclesfield
    Westminster House
    Cheshire
    United Kingdom
    Apr 06, 2016
    10 Westminster Road
    SK10 1BX Macclesfield
    Westminster House
    Cheshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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