Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RISKSOL CONSULTING LTD
Company Information for

RISKSOL CONSULTING LTD

11TH FLOOR, 3 PICCADILLY PLACE, MANCHESTER, M1 3BN,
Company Registration Number
03915179
Private Limited Company
Active

Company Overview

About Risksol Consulting Ltd
RISKSOL CONSULTING LTD was founded on 2000-01-28 and has its registered office in Manchester. The organisation's status is listed as "Active". Risksol Consulting Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RISKSOL CONSULTING LTD
 
Legal Registered Office
11TH FLOOR
3 PICCADILLY PLACE
MANCHESTER
M1 3BN
Other companies in WA2
 
Filing Information
Company Number 03915179
Company ID Number 03915179
Date formed 2000-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 22:10:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RISKSOL CONSULTING LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DALTON & DALTON TAX CONSULTANTS LIMITED   HARRISON AND COMPANY (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RISKSOL CONSULTING LTD

Current Directors
Officer Role Date Appointed
ELEANOR BAKER
Director 2017-07-05
MICHELLE BOATH
Director 2017-07-05
VERNON PAUL BRAND
Director 2017-07-05
JONATHAN MARCUS HYDE
Director 2017-07-05
CHRISTOPHER JOHN REES
Director 2017-07-05
HELEN LOUISE WILKINSON
Director 2001-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL IAN ROBERTSON
Director 2001-06-27 2017-04-06
ALISTAIR KENNEDY
Company Secretary 2006-11-24 2011-09-09
ALISTAIR KENNEDY
Director 2001-06-27 2011-09-09
RALPH NICHOLAS FORSTER
Company Secretary 2005-10-20 2006-11-24
RALPH NICHOLAS FORSTER
Director 2005-10-20 2006-11-24
ANDREW ROBERT KROK PASZKOWSKI
Director 2005-10-07 2006-11-24
JOHN FRANCIS SIDNEY MILSOM
Director 2005-10-07 2006-02-22
KEITH JOHN RUSSELL
Company Secretary 2000-01-28 2005-10-20
LESLIE GLYN HAMPSON
Director 2004-09-30 2005-10-07
PHILIP ROPER
Director 2005-05-16 2005-10-07
NORMAN JOHN BOLAM
Director 2004-09-30 2005-04-26
JONATHAN MARK GOODRIDGE
Director 2002-01-21 2004-09-30
RAYMOND PROCTOR
Director 2001-04-29 2004-09-30
KEITH JOHN RUSSELL
Director 2000-01-28 2004-09-30
PETER WATSON
Director 2001-04-01 2001-12-21
JANET MARY BRYER
Director 2000-03-21 2001-08-31
LOUISE VICTORIA BENNETT
Director 2000-03-10 2001-06-27
ANTHONY RICHARD TAIG
Director 2000-03-10 2001-06-27
DAVID ROY HARRIS
Director 2000-05-22 2001-03-31
CLIFFORD EDWARD PERRY
Director 2001-01-24 2001-03-31
CHRISTOPHER MARCUS BRAY
Director 2000-03-15 2000-12-01
CHRISTOPHER JOHN WRIGHT
Director 2000-01-28 2000-05-03
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-01-28 2000-01-28
LONDON LAW SERVICES LIMITED
Nominated Director 2000-01-28 2000-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELEANOR BAKER RISK SOLUTIONS 2006 LIMITED Director 2017-08-11 CURRENT 2006-11-17 Active
MICHELLE BOATH EVERGREEN MEADOWS SMALLWOOD MANAGEMENT COMPANY LIMITED Director 2017-10-16 CURRENT 2013-04-17 Active
MICHELLE BOATH RISK SOLUTIONS 2006 LIMITED Director 2017-08-11 CURRENT 2006-11-17 Active
VERNON PAUL BRAND RISK SOLUTIONS 2006 LIMITED Director 2017-08-11 CURRENT 2006-11-17 Active
JONATHAN MARCUS HYDE RISK SOLUTIONS 2006 LIMITED Director 2017-08-11 CURRENT 2006-11-17 Active
CHRISTOPHER JOHN REES RISK SOLUTIONS 2006 LIMITED Director 2017-08-11 CURRENT 2006-11-17 Active
HELEN LOUISE WILKINSON RISK SOLUTIONS 2006 LIMITED Director 2006-11-22 CURRENT 2006-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-29Director's details changed for Mrs Eleanor Baker on 2023-03-28
2023-03-29Director's details changed for Dr Vernon Paul Brand on 2023-03-28
2023-03-29Director's details changed for Mr Jonathan Marcus Hyde on 2023-03-28
2023-03-29Director's details changed for Mr Christopher John Rees on 2023-03-28
2023-03-29Director's details changed for Dr Helen Louise Wilkinson on 2023-03-28
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM Dallam Court Dallam Lane Warrington Cheshire WA2 7LT
2022-01-21CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE BOATH
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2021-02-25CH01Director's details changed for Dr Helen Louise Wilkinson on 2020-12-18
2020-11-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2019-01-07PSC07CESSATION OF ELEANOR BAKER AS A PERSON OF SIGNIFICANT CONTROL
2019-01-07PSC02Notification of Risk Solutions 2006 Limited as a person with significant control on 2016-04-07
2018-11-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERNON PAUL BRAND
2017-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR BAKER
2017-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN REES
2017-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARCUS HYDE
2017-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE BOATH
2017-08-24CH01Director's details changed for Mrs Eleanor Baker on 2017-08-11
2017-07-06AP01DIRECTOR APPOINTED MR JONATHAN MARCUS HYDE
2017-07-06AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN REES
2017-07-06AP01DIRECTOR APPOINTED DR VERNON PAUL BRAND
2017-07-06AP01DIRECTOR APPOINTED MRS MICHELLE BOATH
2017-07-06AP01DIRECTOR APPOINTED MRS ELEANOR BAKER
2017-07-06PSC07CESSATION OF MICHAEL IAN ROBERTSON AS A PERSON OF SIGNIFICANT CONTROL
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN ROBERTSON
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 587319
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039151790008
2016-02-03AR0128/01/16 ANNUAL RETURN FULL LIST
2015-09-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 587319
2015-02-10AR0128/01/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 587319
2014-02-10AR0128/01/14 ANNUAL RETURN FULL LIST
2013-07-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-31AR0128/01/13 FULL LIST
2012-08-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-06AR0128/01/12 FULL LIST
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KENNEDY
2011-09-13TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR KENNEDY
2011-07-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-08AR0128/01/11 FULL LIST
2010-07-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-05AR0128/01/10 FULL LIST
2009-11-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-29363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-15AUDAUDITOR'S RESIGNATION
2006-12-08288bSECRETARY RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288aNEW SECRETARY APPOINTED
2006-12-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-08RES13LOAN AGREEMENT 24/11/06
2006-12-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-08288bDIRECTOR RESIGNED
2006-02-10363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-25288bDIRECTOR RESIGNED
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 329 HARWELL HARWELL DIDCOT OXFORDSHIRE OX11 0QJ
2005-11-22395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-28288aNEW DIRECTOR APPOINTED
2005-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-28288bDIRECTOR RESIGNED
2005-10-28288aNEW DIRECTOR APPOINTED
2005-10-28288bSECRETARY RESIGNED
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-04RES13COMP APPR FIN DOCUMENTS 14/06/05
2005-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-27395PARTICULARS OF MORTGAGE/CHARGE
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-09288bDIRECTOR RESIGNED
2005-02-03363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-12-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-06288bDIRECTOR RESIGNED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to RISKSOL CONSULTING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RISKSOL CONSULTING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-11 Satisfied HSBC BANK PLC
DEBENTURE 2006-11-24 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 7/10/2005 2006-01-17 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 07/10/05 2005-11-28 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 07/10/2005 2005-11-08 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-10-07 Satisfied LLOYDS TSB BANK PLC
SECURITY AGREEMENT 2005-06-14 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RISKSOL CONSULTING LTD

Intangible Assets
Patents
We have not found any records of RISKSOL CONSULTING LTD registering or being granted any patents
Domain Names

RISKSOL CONSULTING LTD owns 1 domain names.

risksol.co.uk  

Trademarks
We have not found any records of RISKSOL CONSULTING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RISKSOL CONSULTING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as RISKSOL CONSULTING LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
National Audit Office Business and management consultancy and related services 2013/6/6 GBP 411,000

Business and management consultancy and related services. The NAO currently publishes around 60 value for money (VFM) products each year, which examine the economy, efficiency and effectiveness with which UK central government departments and agencies use public funds.

Outgoings
Business Rates/Property Tax
Business rates information was found for RISKSOL CONSULTING LTD for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SUITE 102 PORTAL BUSINESS CENTRE DALLAM COURT DALLAM LANE WARRINGTON WA2 7LT 4,850
SUITE 101 PORTAL BUSINESS CENTRE DALLAM COURT DALLAM LANE WARRINGTON WA2 7LT 2,150

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RISKSOL CONSULTING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RISKSOL CONSULTING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.