RISUAL LIMITED

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

    Company NameRISUAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05431646
    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 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 AddressNo

    What were the previous names of RISUAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    RISUAL GROUP LIMITEDApr 21, 2005Apr 21, 2005

    What are the latest accounts for RISUAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RISUAL LIMITED?

    Last Confirmation Statement Made Up ToApr 21, 2026
    Next Confirmation Statement DueMay 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2025
    OverdueNo

    What are the latest filings for RISUAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Paul Bryce as a director on Mar 07, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Alun Rogers as a director on Dec 13, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    23 pagesAA

    Termination of appointment of Richard David Proud as a director on Aug 16, 2023

    1 pagesTM01

    Confirmation statement made on Apr 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Walton Kay as a director on Mar 14, 2023

    2 pagesAP01

    Appointment of Mr Andrew Paul Gilbert as a director on Mar 14, 2023

    2 pagesAP01

    Appointment of Paul Bryce as a director on Mar 14, 2023

    2 pagesAP01

    Registration of charge 054316460006, created on Oct 25, 2022

    11 pagesMR01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for Risual Holdings Limited as a person with significant control on Jul 27, 2022

    2 pagesPSC05

    Current accounting period extended from Dec 31, 2022 to Mar 31, 2023

    1 pagesAA01

    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 pagesAD01

    Termination of appointment of Michelle Brabbins as a director on Jul 27, 2022

    1 pagesTM01

    Termination of appointment of Emma Elizabeth Proud as a director on Jul 27, 2022

    1 pagesTM01

    Satisfaction of charge 054316460005 in full

    1 pagesMR04

    Confirmation statement made on Apr 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Apr 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Registration of charge 054316460005, created on Feb 08, 2021

    54 pagesMR01

    Who are the officers of RISUAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILBERT, Andrew Paul
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    United KingdomBritishManaging Director92505860005
    KAY, Jonathan Walton
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    United KingdomBritishDirector292673730001
    DENTON, Susannah Claire
    2 Knightingale Way
    MK44 1LG Sharnbrook
    Bedfordshire
    Secretary
    2 Knightingale Way
    MK44 1LG Sharnbrook
    Bedfordshire
    BritishIt Consultant105804100001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    BRABBINS, Michelle
    Newport Road
    ST16 1DD Stafford
    Upmeads
    Staffordshire
    England
    Director
    Newport Road
    ST16 1DD Stafford
    Upmeads
    Staffordshire
    England
    EnglandBritishDirector185999740002
    BRYCE, Paul
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    United KingdomBritishBusiness Development Director178075620001
    DENTON, Susannah Claire
    2 Knightingale Way
    MK44 1LG Sharnbrook
    Bedfordshire
    Director
    2 Knightingale Way
    MK44 1LG Sharnbrook
    Bedfordshire
    EnglandBritishIt Consultant105804100001
    PROUD, Emma Elizabeth
    Barn Bank Lane
    Moss Pit
    ST17 9HB Stafford
    Two Gates
    Staffordshire
    England
    Director
    Barn Bank Lane
    Moss Pit
    ST17 9HB Stafford
    Two Gates
    Staffordshire
    England
    EnglandBritishDirector185999670001
    PROUD, Richard David
    Barn Bank Lane
    Moss Pit
    ST17 9HB Stafford
    Two Gates
    England
    Director
    Barn Bank Lane
    Moss Pit
    ST17 9HB Stafford
    Two Gates
    England
    United KingdomBritishIt Consultant105720220002
    ROGERS, John Alun
    Newport Road
    ST16 1DD Stafford
    Upmeads
    Staffordshire
    England
    Director
    Newport Road
    ST16 1DD Stafford
    Upmeads
    Staffordshire
    England
    United KingdomBritishIt Consultant105720110003
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Who are the persons with significant control of RISUAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Risual Holdings Limited
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    England
    Dec 21, 2020
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07108795
    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.
    Mr Richard David Proud
    Barn Bank Lane
    Moss Pit
    ST17 9HB Stafford
    Two Gates
    Staffordshire
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Alun Rogers
    Newport Road
    ST16 1DD Stafford
    Upmeads
    Staffordshire
    England
    Apr 06, 2016
    Newport Road
    ST16 1DD Stafford
    Upmeads
    Staffordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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