Company NameSotera Risk Solutions Limited
Company StatusActive
Company Number04522290
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameChristopher Philip Chapman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(same day as company formation)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address4a Starrock Road
Coulsdon
Surrey
CR5 3EH
Director NameMr Peter Dray
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(same day as company formation)
RoleRisk Management Consultant
Country of ResidenceEngland
Correspondence Address22 Glanville Road
Bromley
Kent
BR2 9LW
Director NameDr David John Harris
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(same day as company formation)
RoleRisk Management Consultant
Country of ResidenceEngland
Correspondence Address43 Carver Hill Road
High Wycombe
Buckinghamshire
HP11 2TZ
Secretary NameRachel Dray
NationalityBritish
StatusCurrent
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Glanville Road
Bromley
Kent
BR2 9LW
Director NameDr Glenn Nigel Pettitt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(7 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 05 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Waynflete Street
Earlsfield
London
SW18 3QE

Contact

Websitewww.sotera.co.uk

Location

Registered Address22 Glanville Road
Bromley
Kent
BR2 9LW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£425,631
Cash£722,180
Current Liabilities£505,152

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Charges

12 September 2002Delivered on: 21 September 2002
Persons entitled: Christopher Philip Chapman

Classification: Debenture
Secured details: £6,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating assets to include work in progress.
Outstanding
12 September 2002Delivered on: 21 September 2002
Persons entitled: David John Harris

Classification: Debenture
Secured details: £6,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating assets including work in progress.
Outstanding
12 September 2002Delivered on: 21 September 2002
Persons entitled: Peter Dray

Classification: Debenture
Secured details: £5,000.00 due or to become due from the company to the chargee.
Particulars: Floating and fixed assets to include work in progress.
Outstanding

Filing History

12 November 2023Confirmation statement made on 11 November 2023 with updates (7 pages)
10 November 2023Statement of capital following an allotment of shares on 9 November 2023
  • GBP 1,102
(4 pages)
10 November 2023Statement of capital following an allotment of shares on 9 November 2023
  • GBP 1,102
(4 pages)
10 November 2023Statement of capital following an allotment of shares on 9 November 2023
  • GBP 1,102
(4 pages)
4 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
10 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
1 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
7 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (12 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (12 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 802
(7 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 802
(7 pages)
13 April 2015Particulars of variation of rights attached to shares (2 pages)
13 April 2015Particulars of variation of rights attached to shares (2 pages)
13 April 2015Resolutions
  • RES13 ‐ Company business 10/03/2015
(9 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (12 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (12 pages)
12 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (7 pages)
12 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (7 pages)
12 December 2013Total exemption small company accounts made up to 30 September 2013 (12 pages)
12 December 2013Total exemption small company accounts made up to 30 September 2013 (12 pages)
23 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 802
(7 pages)
23 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 802
(7 pages)
11 December 2012Total exemption small company accounts made up to 30 September 2012 (12 pages)
11 December 2012Total exemption small company accounts made up to 30 September 2012 (12 pages)
25 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
8 January 2012Total exemption small company accounts made up to 30 September 2011 (12 pages)
8 January 2012Total exemption small company accounts made up to 30 September 2011 (12 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 September 2010Director's details changed for Christopher Philip Chapman on 30 August 2010 (2 pages)
22 September 2010Director's details changed for Peter Dray on 30 August 2010 (2 pages)
22 September 2010Director's details changed for Dr David John Harris on 30 August 2010 (2 pages)
22 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
22 September 2010Director's details changed for Christopher Philip Chapman on 30 August 2010 (2 pages)
22 September 2010Director's details changed for Dr David John Harris on 30 August 2010 (2 pages)
22 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
22 September 2010Director's details changed for Peter Dray on 30 August 2010 (2 pages)
23 July 2010Termination of appointment of Glenn Pettitt as a director (1 page)
23 July 2010Termination of appointment of Glenn Pettitt as a director (1 page)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 September 2009Return made up to 30/08/09; full list of members (7 pages)
27 September 2009Return made up to 30/08/09; full list of members (7 pages)
10 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 September 2008Return made up to 30/08/08; full list of members (7 pages)
24 September 2008Return made up to 30/08/08; full list of members (7 pages)
29 April 2008Director's change of particulars / glenn pettitt / 28/11/2007 (1 page)
29 April 2008Director's change of particulars / glenn pettitt / 28/11/2007 (1 page)
29 April 2008Director's change of particulars / christopher chapman / 31/03/2008 (1 page)
29 April 2008Director's change of particulars / christopher chapman / 31/03/2008 (1 page)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 October 2007Return made up to 30/08/07; no change of members (8 pages)
2 October 2007Return made up to 30/08/07; no change of members (8 pages)
8 March 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
8 March 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
12 September 2006Return made up to 30/08/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
12 September 2006Return made up to 30/08/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
13 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
13 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
3 October 2005Return made up to 30/08/05; full list of members (10 pages)
3 October 2005Return made up to 30/08/05; full list of members (10 pages)
5 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
5 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
28 September 2004Return made up to 30/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
28 September 2004Return made up to 30/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
27 April 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
27 April 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
4 November 2003Return made up to 30/08/03; full list of members (10 pages)
4 November 2003Return made up to 30/08/03; full list of members (10 pages)
14 May 2003Ad 10/04/03--------- £ si 200@1=200 £ ic 602/802 (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Ad 06/04/03--------- £ si 301@1=301 £ ic 301/602 (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Ad 06/04/03--------- £ si 301@1=301 £ ic 301/602 (2 pages)
14 May 2003Ad 10/04/03--------- £ si 200@1=200 £ ic 602/802 (2 pages)
10 April 2003Nc inc already adjusted 22/03/03 (2 pages)
10 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2003Nc inc already adjusted 22/03/03 (2 pages)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
2 December 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
30 August 2002Incorporation (16 pages)
30 August 2002Incorporation (16 pages)