Company NameRisk Solved Limited
Company StatusActive
Company Number07536194
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Previous NameMSM Risk Management Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Richard Godfrey Thomas
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(3 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Jason Paul Moseley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Lawrence James Caley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Michael Patrick Dodd
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Thomas George Coles
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Landunvez Place
Bradninch
Exeter
Devon
EX5 4PB
Secretary NameMrs Caroline Coles
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address16 Landunvez Place
Bradninch
Exeter
Devon
EX5 4PB
Director NameMr Michael Patrick Dodd
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMrs Nicola Sian Daniels
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(5 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Chris Rhodes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMs Debra Catherine Baker
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 January 2024)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameManagement Systems Modelling Ltd (Corporation)
StatusResigned
Appointed22 September 2011(7 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 October 2016)
Correspondence Address8 Cranmere Court
Matford Business Park
Exeter
Devon
EX2 8PW

Contact

Websitewww.risksolved.com
Telephone020 71270571
Telephone regionLondon

Location

Registered Address6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£718,037
Gross Profit£99,102
Net Worth-£479,293
Cash£17,922
Current Liabilities£518,666

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

20 September 2012Delivered on: 26 September 2012
Persons entitled: Management Systems Modelling Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge over all of the undertaking property assets goodwill rights interests licences guarantees consents authorisations contracts covenants and warranties at any time (whether present or future).
Outstanding

Filing History

12 August 2020Micro company accounts made up to 31 December 2019 (2 pages)
28 May 2020Memorandum and Articles of Association (16 pages)
28 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 May 2020Appointment of Mr Lawrence James Caley as a director on 4 May 2020 (2 pages)
7 May 2020Appointment of Mr Michael Patrick Dodd as a director on 4 May 2020 (2 pages)
6 May 2020Cessation of Richard Godfrey Thomas as a person with significant control on 4 May 2020 (1 page)
6 May 2020Satisfaction of charge 1 in full (1 page)
4 May 2020Notification of Jason Paul Moseley as a person with significant control on 17 April 2020 (2 pages)
4 May 2020Termination of appointment of Thomas George Coles as a director on 17 April 2020 (1 page)
4 May 2020Cessation of Thomas George Coles as a person with significant control on 17 April 2020 (1 page)
4 May 2020Notification of Richard Godfrey Thomas as a person with significant control on 17 April 2020 (2 pages)
4 May 2020Cessation of Software Solved Limited as a person with significant control on 17 April 2020 (1 page)
4 May 2020Termination of appointment of Chris Rhodes as a director on 17 April 2020 (1 page)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 February 2019Register inspection address has been changed from 16 Landunvez Place Bradninch Exeter EX5 4PB England to 2 Oakfield Close Rugeley WS15 2FJ (1 page)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
21 February 2019Director's details changed for Ms Debra Catherine Baker on 21 February 2019 (2 pages)
5 February 2019Termination of appointment of Michael Patrick Dodd as a director on 14 January 2019 (1 page)
5 February 2019Appointment of Ms Debra Catherine Baker as a director on 31 January 2019 (2 pages)
5 February 2019Notification of Software Solved Limited as a person with significant control on 14 January 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
23 February 2018Register(s) moved to registered inspection location C/O Management Systems Modelling Ltd 8 Cranmere Court Matford Exeter Devon EX2 8PW (1 page)
23 February 2018Register inspection address has been changed from C/O Management Systems Modelling Ltd 8 Cranmere Court Matford Exeter Devon EX2 8PW England to 16 Landunvez Place Bradninch Exeter EX5 4PB (1 page)
27 January 2018Termination of appointment of Nicola Sian Daniels as a director on 24 January 2018 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
24 August 2017Appointment of Mr Chris Rhodes as a director on 18 July 2017 (2 pages)
24 August 2017Appointment of Mr Chris Rhodes as a director on 18 July 2017 (2 pages)
9 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 726,135
(8 pages)
9 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 726,135
(8 pages)
6 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
6 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
27 February 2017Termination of appointment of Caroline Coles as a secretary on 14 February 2017 (1 page)
27 February 2017Termination of appointment of Caroline Coles as a secretary on 14 February 2017 (1 page)
3 February 2017Appointment of Mrs Nicola Sian Daniels as a director on 31 January 2017 (2 pages)
3 February 2017Appointment of Mrs Nicola Sian Daniels as a director on 31 January 2017 (2 pages)
10 January 2017Statement of capital following an allotment of shares on 14 June 2016
  • GBP 726,021.672
(3 pages)
10 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 726,078
(3 pages)
10 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 726,078
(3 pages)
10 January 2017Statement of capital following an allotment of shares on 28 May 2016
  • GBP 1,022
(3 pages)
10 January 2017Statement of capital following an allotment of shares on 28 May 2016
  • GBP 1,022
(3 pages)
10 January 2017Statement of capital following an allotment of shares on 14 June 2016
  • GBP 726,021.672
(3 pages)
21 October 2016Termination of appointment of Management Systems Modelling Ltd as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Management Systems Modelling Ltd as a director on 21 October 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
20 June 2016Appointment of Mr Jason Moseley as a director on 2 June 2016 (2 pages)
20 June 2016Appointment of Mr Jason Moseley as a director on 2 June 2016 (2 pages)
8 April 2016Register(s) moved to registered inspection location C/O Management Systems Modelling Ltd 8 Cranmere Court Matford Exeter Devon EX2 8PW (1 page)
8 April 2016Register(s) moved to registered inspection location C/O Management Systems Modelling Ltd 8 Cranmere Court Matford Exeter Devon EX2 8PW (1 page)
4 April 2016Registered office address changed from 23 Austin Friars London EC2N 2QP to 6 Bevis Marks London EC3A 7BA on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 23 Austin Friars London EC2N 2QP to 6 Bevis Marks London EC3A 7BA on 4 April 2016 (1 page)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(7 pages)
23 February 2016Register(s) moved to registered office address 23 Austin Friars London EC2N 2QP (1 page)
23 February 2016Register(s) moved to registered office address 23 Austin Friars London EC2N 2QP (1 page)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(7 pages)
10 February 2016Full accounts made up to 30 April 2015 (17 pages)
10 February 2016Full accounts made up to 30 April 2015 (17 pages)
6 January 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
6 January 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 June 2015Resolutions
  • RES13 ‐ Sub divide shares 14/05/2015
(2 pages)
3 June 2015Sub-division of shares on 14 May 2015 (5 pages)
3 June 2015Sub-division of shares on 14 May 2015 (5 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(7 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(7 pages)
19 February 2015Appointment of Mr Richard Thomas as a director on 1 February 2015 (2 pages)
19 February 2015Appointment of Mr Richard Thomas as a director on 1 February 2015 (2 pages)
19 February 2015Appointment of Mr Richard Thomas as a director on 1 February 2015 (2 pages)
18 February 2015Full accounts made up to 30 April 2014 (14 pages)
18 February 2015Full accounts made up to 30 April 2014 (14 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
24 March 2014Company name changed msm risk management LTD\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
(3 pages)
24 March 2014Company name changed msm risk management LTD\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
(3 pages)
24 March 2014Change of name notice (2 pages)
24 March 2014Change of name notice (2 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(6 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(6 pages)
11 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,000
(3 pages)
11 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,000
(3 pages)
16 January 2014Appointment of Mr Michael Dodd as a director (2 pages)
16 January 2014Appointment of Mr Michael Dodd as a director (2 pages)
9 January 2014Full accounts made up to 30 April 2013 (14 pages)
9 January 2014Full accounts made up to 30 April 2013 (14 pages)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2012Full accounts made up to 30 April 2012 (14 pages)
5 July 2012Full accounts made up to 30 April 2012 (14 pages)
1 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
23 September 2011Appointment of Management Systems Modelling Ltd as a director (2 pages)
23 September 2011Appointment of Management Systems Modelling Ltd as a director (2 pages)
6 June 2011Register inspection address has been changed (1 page)
6 June 2011Register(s) moved to registered inspection location (1 page)
6 June 2011Register(s) moved to registered inspection location (1 page)
6 June 2011Register inspection address has been changed (1 page)
27 April 2011Registered office address changed from 8 Cranmere Court Matford Business Park Exeter Devon EX2 8PW United Kingdom on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 8 Cranmere Court Matford Business Park Exeter Devon EX2 8PW United Kingdom on 27 April 2011 (1 page)
21 March 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
21 March 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
21 February 2011Incorporation (19 pages)
21 February 2011Incorporation (19 pages)