Company NameStrategic Risk Management Limited
DirectorsDavid Stephen Jerome Ungoed Thomas and Ian James Simcott
Company StatusActive
Company Number04833555
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Previous NameK & S (507) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Stephen Jerome Ungoed Thomas
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(11 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 8 Boundary Row
London
SE1 8HP
Director NameMr Ian James Simcott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79-80 Blackfriars Road
London
SE1 8HA
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(3 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Swallows Marsh Green Farm
Vicarage Lane
Sandbach
Cheshire
CW11 3BU
Director NameMr Godfrey Lionel Fozard Taylor
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(5 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 08 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFrogs Leap Fulshaw Park
Wilmslow
Cheshire
SK9 1QQ
Director NameMr Michael James Knight
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(1 year, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetro House 79 - 80 Blackfriars Road
London
SE1 8HA
Secretary NameMr Timothy John Doubleday
NationalityBritish
StatusResigned
Appointed26 February 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Swallows Marsh Green Farm
Vicarage Lane
Sandbach
Cheshire
CW11 3BU
Secretary NameMr Ian Keith Clark
StatusResigned
Appointed08 February 2011(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressMetro House 79 - 80 Blackfriars Road
London
SE1 8HA
Director NameMr Andrew John Paten
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(9 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 October 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 8 Boundary Row
London
SE1 8HP
Secretary NameMr James Andrew Giblett
StatusResigned
Appointed02 January 2013(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressMetro House 79-80 Blackfriars Road
London
SE1 8HA
Director NameK & S Directors Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameCosec Management Ltd (Corporation)
StatusResigned
Appointed01 October 2012(9 years, 2 months after company formation)
Appointment Duration3 months (resigned 02 January 2013)
Correspondence AddressMetro House 79-80 Blackfriars Road
London
SE1 8HA

Contact

Websitemetrosrm.co.uk
Telephone0845 0589999
Telephone regionUnknown

Location

Registered Address3rd Floor 8 Boundary Row
London
SE1 8HP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

23 December 2016Delivered on: 28 December 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
3 April 2009Delivered on: 8 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

20 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
9 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
24 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
9 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
7 October 2021Termination of appointment of Andrew John Paten as a director on 5 October 2021 (1 page)
28 June 2021Registered office address changed from Metro House 79 - 80 Blackfriars Road London SE1 8HA to 3rd Floor 8 Boundary Row London SE1 8HP on 28 June 2021 (1 page)
9 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 January 2018 (6 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
31 March 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
30 March 2017Satisfaction of charge 1 in full (1 page)
30 March 2017Satisfaction of charge 1 in full (1 page)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 December 2016Registration of charge 048335550002, created on 23 December 2016 (22 pages)
28 December 2016Registration of charge 048335550002, created on 23 December 2016 (22 pages)
1 December 2016Appointment of Mr Ian James Simcott as a director on 30 November 2016 (2 pages)
1 December 2016Appointment of Mr Ian James Simcott as a director on 30 November 2016 (2 pages)
3 August 2016Termination of appointment of James Andrew Giblett as a secretary on 31 July 2016 (1 page)
3 August 2016Termination of appointment of James Andrew Giblett as a secretary on 31 July 2016 (1 page)
2 June 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
2 June 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
18 May 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
18 May 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
24 February 2015Termination of appointment of Michael James Knight as a director on 17 September 2014 (1 page)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Termination of appointment of Michael James Knight as a director on 17 September 2014 (1 page)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Appointment of Mr David Stephen Jerome Ungoed Thomas as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr David Stephen Jerome Ungoed Thomas as a director on 24 February 2015 (2 pages)
22 May 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
22 May 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 February 2013Director's details changed for Mr Michael James Knight on 1 February 2013 (2 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
28 February 2013Director's details changed for Mr Michael James Knight on 1 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Michael James Knight on 1 February 2013 (2 pages)
21 January 2013Termination of appointment of Cosec Management Ltd as a secretary (1 page)
21 January 2013Appointment of Mr James Andrew Giblett as a secretary (2 pages)
21 January 2013Termination of appointment of Cosec Management Ltd as a secretary (1 page)
21 January 2013Appointment of Mr James Andrew Giblett as a secretary (2 pages)
5 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
5 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
24 October 2012Appointment of Mr Andrew Paten as a director (2 pages)
24 October 2012Appointment of Mr Andrew Paten as a director (2 pages)
23 October 2012Appointment of Cosec Management Ltd as a secretary (2 pages)
23 October 2012Appointment of Cosec Management Ltd as a secretary (2 pages)
22 October 2012Termination of appointment of Ian Clark as a secretary (1 page)
22 October 2012Termination of appointment of Ian Clark as a secretary (1 page)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 31 January 2012 (16 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 31 January 2012 (16 pages)
15 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 October 2012Statement by directors (1 page)
15 October 2012Solvency statement dated 01/10/12 (1 page)
15 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 October 2012Statement of capital on 15 October 2012
  • GBP 100
(4 pages)
15 October 2012Statement by directors (1 page)
15 October 2012Solvency statement dated 01/10/12 (1 page)
15 October 2012Statement of capital on 15 October 2012
  • GBP 100
(4 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(5 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(5 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
13 July 2011Registered office address changed from , the Barn Wheelock Heath Business Court, Alsager Road, Sandbach, Cheshire, CW11 4RQ, Uk on 13 July 2011 (1 page)
13 July 2011Registered office address changed from , the Barn Wheelock Heath Business Court, Alsager Road, Sandbach, Cheshire, CW11 4RQ, Uk on 13 July 2011 (1 page)
28 March 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
28 March 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
22 February 2011Appointment of Mr Ian Keith Clark as a secretary (1 page)
22 February 2011Appointment of Mr Ian Keith Clark as a secretary (1 page)
15 February 2011Termination of appointment of Godfrey Taylor as a director (1 page)
15 February 2011Termination of appointment of Godfrey Taylor as a director (1 page)
15 February 2011Termination of appointment of Timothy Doubleday as a secretary (1 page)
15 February 2011Termination of appointment of Timothy Doubleday as a director (1 page)
15 February 2011Termination of appointment of Timothy Doubleday as a secretary (1 page)
15 February 2011Termination of appointment of Timothy Doubleday as a director (1 page)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Director's details changed for Mr Timothy John Doubleday on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Michael Knight on 15 July 2010 (2 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Michael Knight on 15 July 2010 (2 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Mr Timothy John Doubleday on 15 July 2010 (2 pages)
16 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 July 2009Return made up to 15/07/09; full list of members (6 pages)
21 July 2009Return made up to 15/07/09; full list of members (6 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 September 2008Return made up to 15/07/08; full list of members (7 pages)
1 September 2008Return made up to 15/07/08; full list of members (7 pages)
24 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
24 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
28 February 2008Secretary appointed mr timothy john doubleday (1 page)
28 February 2008Secretary appointed mr timothy john doubleday (1 page)
27 February 2008Registered office changed on 27/02/2008 from, knight & sons, the bramptons, newcastle under lyme, staffordshire, ST5 0QW (1 page)
27 February 2008Registered office changed on 27/02/2008 from, knight & sons, the bramptons, newcastle under lyme, staffordshire, ST5 0QW (1 page)
26 February 2008Appointment terminated secretary k & s secretaries LIMITED (1 page)
26 February 2008Appointment terminated secretary k & s secretaries LIMITED (1 page)
31 October 2007Return made up to 15/07/07; full list of members (4 pages)
31 October 2007Return made up to 15/07/07; full list of members (4 pages)
6 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 August 2006Return made up to 15/07/06; full list of members (8 pages)
9 August 2006Return made up to 15/07/06; full list of members (8 pages)
14 March 2006Section 394 (1 page)
14 March 2006Section 394 (1 page)
8 August 2005Return made up to 15/07/05; full list of members (8 pages)
8 August 2005Return made up to 15/07/05; full list of members (8 pages)
18 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
5 August 2004Return made up to 15/07/04; full list of members (7 pages)
5 August 2004Return made up to 15/07/04; full list of members (7 pages)
20 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
20 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
7 January 2004Ad 22/12/03--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
7 January 2004Nc inc already adjusted 22/12/03 (1 page)
7 January 2004Ad 22/12/03--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 January 2004Ad 22/12/03--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 January 2004Ad 22/12/03--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
7 January 2004S-div 22/12/03 (1 page)
7 January 2004S-div 22/12/03 (1 page)
7 January 2004Nc inc already adjusted 22/12/03 (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
24 September 2003Company name changed k & s (507) LIMITED\certificate issued on 24/09/03 (2 pages)
24 September 2003Company name changed k & s (507) LIMITED\certificate issued on 24/09/03 (2 pages)
15 July 2003Incorporation (20 pages)
15 July 2003Incorporation (20 pages)