RISUAL HOLDINGS LIMITED
Overview
Company Name | RISUAL HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07108795 |
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 HOLDINGS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is RISUAL HOLDINGS LIMITED located?
Registered Office Address | Unit 1a-1b Millennium Way Pride Park DE24 8HZ Derby England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RISUAL HOLDINGS 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 HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Dec 18, 2025 |
---|---|
Next Confirmation Statement Due | Jan 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 18, 2024 |
Overdue | No |
What are the latest filings for RISUAL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Richard Moseley as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Paul Gilbert as a director on Jun 06, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Bryce as a director on Mar 07, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Alun Rogers as a director on Dec 13, 2023 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Richard David Proud as a director on Aug 16, 2023 | 1 pages | TM01 | ||||||||||
Sub-division of shares on Jul 27, 2022 | 6 pages | SH02 | ||||||||||
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 | ||||||||||
Statement of capital following an allotment of shares on Jul 27, 2022
| 7 pages | SH01 | ||||||||||
Confirmation statement made on Dec 18, 2022 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 071087950001, created on Oct 25, 2022 | 11 pages | MR01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Consolidation of shares on Jul 27, 2022 | 6 pages | SH02 | ||||||||||
Who are the officers of RISUAL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KAY, Jonathan Walton | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b United Kingdom | United Kingdom | British | Director | 292673730001 | ||||
MOSELEY, Richard | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b United Kingdom | United Kingdom | British | Chief Executive Officer | 333986340001 | ||||
BRYCE, Paul | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b United Kingdom | United Kingdom | British | Business Development Director | 178075620001 | ||||
GILBERT, Andrew Paul | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b United Kingdom | United Kingdom | British | Managing Director | 92505860005 | ||||
PROUD, Richard David | Director | Barn Bank Lane Moss Pit ST17 9HB Stafford Two Gates England | United Kingdom | British | Director | 105720220002 | ||||
ROGERS, John Alun | Director | Newport Road ST16 1DD Stafford Upmeads Staffordshire England | England | British | It Consultant | 105720110003 |
Who are the persons with significant control of RISUAL HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Atten Bidco Limited | Jul 27, 2022 | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b England | No | ||||
| |||||||
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
| |||||||
Mrs Emma Elizabeth 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 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
| |||||||
Miss Michelle Brabbins | 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