RISUAL LIMITED
Overview
Company Name | RISUAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05431646 |
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 RISUAL LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is RISUAL LIMITED located?
Registered Office Address | Unit 1a-1b Millennium Way Pride Park DE24 8HZ Derby England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RISUAL LIMITED?
Company Name | From | Until |
---|---|---|
RISUAL GROUP LIMITED | Apr 21, 2005 | Apr 21, 2005 |
What are the latest accounts for RISUAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RISUAL LIMITED?
Last Confirmation Statement Made Up To | Apr 21, 2026 |
---|---|
Next Confirmation Statement Due | May 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 21, 2025 |
Overdue | No |
What are the latest filings for RISUAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Bryce as a director on Mar 07, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Alun Rogers as a director on Dec 13, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Termination of appointment of Richard David Proud as a director on Aug 16, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Walton Kay as a director on Mar 14, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Paul Gilbert as a director on Mar 14, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Paul Bryce as a director on Mar 14, 2023 | 2 pages | AP01 | ||||||||||
Registration of charge 054316460006, created on Oct 25, 2022 | 11 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Risual Holdings Limited as a person with significant control on Jul 27, 2022 | 2 pages | PSC05 | ||||||||||
Current accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Registered office address changed from Risual House Parker Court Staffordshire Technology Park Beaconside Stafford Staffordshire ST18 0WP to Unit 1a-1B Millennium Way Pride Park Derby DE24 8HZ on Aug 08, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Michelle Brabbins as a director on Jul 27, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emma Elizabeth Proud as a director on Jul 27, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 054316460005 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Registration of charge 054316460005, created on Feb 08, 2021 | 54 pages | MR01 | ||||||||||
Who are the officers of RISUAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GILBERT, Andrew Paul | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b United Kingdom | United Kingdom | British | Managing Director | 92505860005 | ||||
KAY, Jonathan Walton | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b United Kingdom | United Kingdom | British | Director | 292673730001 | ||||
DENTON, Susannah Claire | Secretary | 2 Knightingale Way MK44 1LG Sharnbrook Bedfordshire | British | It Consultant | 105804100001 | |||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
BRABBINS, Michelle | Director | Newport Road ST16 1DD Stafford Upmeads Staffordshire England | England | British | Director | 185999740002 | ||||
BRYCE, Paul | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b United Kingdom | United Kingdom | British | Business Development Director | 178075620001 | ||||
DENTON, Susannah Claire | Director | 2 Knightingale Way MK44 1LG Sharnbrook Bedfordshire | England | British | It Consultant | 105804100001 | ||||
PROUD, Emma Elizabeth | Director | Barn Bank Lane Moss Pit ST17 9HB Stafford Two Gates Staffordshire England | England | British | Director | 185999670001 | ||||
PROUD, Richard David | Director | Barn Bank Lane Moss Pit ST17 9HB Stafford Two Gates England | United Kingdom | British | It Consultant | 105720220002 | ||||
ROGERS, John Alun | Director | Newport Road ST16 1DD Stafford Upmeads Staffordshire England | United Kingdom | British | It Consultant | 105720110003 | ||||
BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of RISUAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Risual Holdings Limited | Dec 21, 2020 | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard David Proud | Apr 06, 2016 | Barn Bank Lane Moss Pit ST17 9HB Stafford Two Gates Staffordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Alun Rogers | Apr 06, 2016 | Newport Road ST16 1DD Stafford Upmeads Staffordshire England | Yes | ||||||||||
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