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, 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 RISUAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2025 |
| Overdue | No |
What are the latest filings for RISUAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 18, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 11 pages | AA | ||
legacy | 36 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Christopher Kevin Woodhouse as a director on Dec 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Moseley as a director on Oct 27, 2025 | 1 pages | TM01 | ||
Appointment of Mr Mark David Grafton as a director on Aug 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Walton Kay as a director on Aug 18, 2025 | 1 pages | TM01 | ||
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 | ||
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 |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAFTON, Mark David | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b England | United Kingdom | British | 269191780001 | |||||
| WOODHOUSE, Christopher Kevin | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b United Kingdom | Switzerland | British | 343273690001 | |||||
| BRYCE, Paul | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b United Kingdom | United Kingdom | British | 178075620001 | |||||
| GILBERT, Andrew Paul | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b United Kingdom | United Kingdom | British | 92505860005 | |||||
| KAY, Jonathan Walton | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b United Kingdom | United Kingdom | British | 292673730001 | |||||
| MOSELEY, Richard | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b United Kingdom | United Kingdom | British | 333986340001 | |||||
| PROUD, Richard David | Director | Barn Bank Lane Moss Pit ST17 9HB Stafford Two Gates England | United Kingdom | British | 105720220002 | |||||
| ROGERS, John Alun | Director | Newport Road ST16 1DD Stafford Upmeads Staffordshire England | England | British | 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