London
EC3A 7BA
Director Name | Mr Jason Paul Moseley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2016(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Lawrence James Caley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2020(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Michael Patrick Dodd |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2020(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Thomas George Coles |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Landunvez Place Bradninch Exeter Devon EX5 4PB |
Secretary Name | Mrs Caroline Coles |
---|---|
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Landunvez Place Bradninch Exeter Devon EX5 4PB |
Director Name | Mr Michael Patrick Dodd |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(2 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mrs Nicola Sian Daniels |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Chris Rhodes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Ms Debra Catherine Baker |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(7 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2024) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Management Systems Modelling Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2011(7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 October 2016) |
Correspondence Address | 8 Cranmere Court Matford Business Park Exeter Devon EX2 8PW |
Website | www.risksolved.com |
---|---|
Telephone | 020 71270571 |
Telephone region | London |
Registered Address | 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £718,037 |
Gross Profit | £99,102 |
Net Worth | -£479,293 |
Cash | £17,922 |
Current Liabilities | £518,666 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
20 September 2012 | Delivered 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 |
---|
12 August 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
28 May 2020 | Memorandum and Articles of Association (16 pages) |
28 May 2020 | Resolutions
|
7 May 2020 | Appointment of Mr Lawrence James Caley as a director on 4 May 2020 (2 pages) |
7 May 2020 | Appointment of Mr Michael Patrick Dodd as a director on 4 May 2020 (2 pages) |
6 May 2020 | Cessation of Richard Godfrey Thomas as a person with significant control on 4 May 2020 (1 page) |
6 May 2020 | Satisfaction of charge 1 in full (1 page) |
4 May 2020 | Notification of Jason Paul Moseley as a person with significant control on 17 April 2020 (2 pages) |
4 May 2020 | Termination of appointment of Thomas George Coles as a director on 17 April 2020 (1 page) |
4 May 2020 | Cessation of Thomas George Coles as a person with significant control on 17 April 2020 (1 page) |
4 May 2020 | Notification of Richard Godfrey Thomas as a person with significant control on 17 April 2020 (2 pages) |
4 May 2020 | Cessation of Software Solved Limited as a person with significant control on 17 April 2020 (1 page) |
4 May 2020 | Termination of appointment of Chris Rhodes as a director on 17 April 2020 (1 page) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 February 2019 | Register 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 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
21 February 2019 | Director's details changed for Ms Debra Catherine Baker on 21 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Michael Patrick Dodd as a director on 14 January 2019 (1 page) |
5 February 2019 | Appointment of Ms Debra Catherine Baker as a director on 31 January 2019 (2 pages) |
5 February 2019 | Notification of Software Solved Limited as a person with significant control on 14 January 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
23 February 2018 | Register(s) moved to registered inspection location C/O Management Systems Modelling Ltd 8 Cranmere Court Matford Exeter Devon EX2 8PW (1 page) |
23 February 2018 | Register 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 2018 | Termination of appointment of Nicola Sian Daniels as a director on 24 January 2018 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
24 August 2017 | Appointment of Mr Chris Rhodes as a director on 18 July 2017 (2 pages) |
24 August 2017 | Appointment of Mr Chris Rhodes as a director on 18 July 2017 (2 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
27 February 2017 | Termination of appointment of Caroline Coles as a secretary on 14 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Caroline Coles as a secretary on 14 February 2017 (1 page) |
3 February 2017 | Appointment of Mrs Nicola Sian Daniels as a director on 31 January 2017 (2 pages) |
3 February 2017 | Appointment of Mrs Nicola Sian Daniels as a director on 31 January 2017 (2 pages) |
10 January 2017 | Statement of capital following an allotment of shares on 14 June 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 28 May 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 28 May 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 14 June 2016
|
21 October 2016 | Termination of appointment of Management Systems Modelling Ltd as a director on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Management Systems Modelling Ltd as a director on 21 October 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 June 2016 | Appointment of Mr Jason Moseley as a director on 2 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Jason Moseley as a director on 2 June 2016 (2 pages) |
8 April 2016 | Register(s) moved to registered inspection location C/O Management Systems Modelling Ltd 8 Cranmere Court Matford Exeter Devon EX2 8PW (1 page) |
8 April 2016 | Register(s) moved to registered inspection location C/O Management Systems Modelling Ltd 8 Cranmere Court Matford Exeter Devon EX2 8PW (1 page) |
4 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Register(s) moved to registered office address 23 Austin Friars London EC2N 2QP (1 page) |
23 February 2016 | Register(s) moved to registered office address 23 Austin Friars London EC2N 2QP (1 page) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
10 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
10 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
6 January 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
6 January 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
31 July 2015 | Resolutions
|
31 July 2015 | Resolutions
|
3 June 2015 | Resolutions
|
3 June 2015 | Sub-division of shares on 14 May 2015 (5 pages) |
3 June 2015 | Sub-division of shares on 14 May 2015 (5 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 February 2015 | Appointment of Mr Richard Thomas as a director on 1 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Richard Thomas as a director on 1 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Richard Thomas as a director on 1 February 2015 (2 pages) |
18 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
18 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
24 March 2014 | Company name changed msm risk management LTD\certificate issued on 24/03/14
|
24 March 2014 | Company name changed msm risk management LTD\certificate issued on 24/03/14
|
24 March 2014 | Change of name notice (2 pages) |
24 March 2014 | Change of name notice (2 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
11 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
16 January 2014 | Appointment of Mr Michael Dodd as a director (2 pages) |
16 January 2014 | Appointment of Mr Michael Dodd as a director (2 pages) |
9 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
9 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
1 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 July 2012 | Full accounts made up to 30 April 2012 (14 pages) |
5 July 2012 | Full accounts made up to 30 April 2012 (14 pages) |
1 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Appointment of Management Systems Modelling Ltd as a director (2 pages) |
23 September 2011 | Appointment of Management Systems Modelling Ltd as a director (2 pages) |
6 June 2011 | Register inspection address has been changed (1 page) |
6 June 2011 | Register(s) moved to registered inspection location (1 page) |
6 June 2011 | Register(s) moved to registered inspection location (1 page) |
6 June 2011 | Register inspection address has been changed (1 page) |
27 April 2011 | Registered office address changed from 8 Cranmere Court Matford Business Park Exeter Devon EX2 8PW United Kingdom on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 8 Cranmere Court Matford Business Park Exeter Devon EX2 8PW United Kingdom on 27 April 2011 (1 page) |
21 March 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
21 March 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
21 February 2011 | Incorporation (19 pages) |
21 February 2011 | Incorporation (19 pages) |