Company NameSolvrisk Limited
Company StatusActive
Company Number07759714
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Graham Kennedy Twaddle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(same day as company formation)
RoleSoftware Architect
Country of ResidenceUnited Kingdom
Correspondence Address47 Oakleigh Park North
London
N20 9AT
Director NameMr Alexander Holden Allan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 6 months
RoleSales Executive
Country of ResidenceScotland
Correspondence Address47 Oakleigh Park North
London
N20 9AT
Director NameMr Paul Edward Barrow
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Oakleigh Park North
London
N20 9AT
Director NameMr James Ward
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Oakleigh Park North
London
N20 9AT
Director NameMr Peter Vernon Charles Cass
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address35 Rivermead Close
Teddington
Middlesex
TW11 9NL
Secretary NameMr Peter Vernon Charles Cass
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address35 Rivermead Close
Teddington
Middlesex
TW11 9NL
Director NameMr Simon Ashley Wilkins
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 25 October 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Rivermead Close
Teddington
Middlesex
TW11 9NL
Director NameMr Gerald Murphy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(6 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 October 2018)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address27 Boclair Road
Bearsden
Glasgow
G61 2AF
Scotland
Director NameMr Richard Peter Mill
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Oakleigh Park North
London
N20 9AT

Contact

Websitesolvrisk.com
Telephone020 33849563
Telephone regionLondon

Location

Registered Address47 Oakleigh Park North
London
N20 9AT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

10k at £1Solvrisk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,108
Cash£1,581
Current Liabilities£5,091

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

3 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
8 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
1 May 2019Registered office address changed from 71-75 Shelton Street Convent Garden London WC2H 9JQ England to 47 Oakleigh Park North London N20 9AT on 1 May 2019 (1 page)
26 November 2018Appointment of Mr Paul Edward Barrow as a director on 1 November 2018 (2 pages)
26 November 2018Appointment of Mr James Ward as a director on 1 November 2018 (2 pages)
26 November 2018Appointment of Mr Richard Peter Mill as a director on 1 November 2018 (2 pages)
26 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 October 2018Termination of appointment of Gerald Murphy as a director on 5 October 2018 (1 page)
18 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
27 June 2018Appointment of Mr Gerald Murphy as a director on 15 June 2018 (2 pages)
27 June 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
14 September 2017Change of details for Solvrisk Holdings Limited as a person with significant control on 15 December 2016 (2 pages)
14 September 2017Change of details for Solvrisk Holdings Limited as a person with significant control on 15 December 2016 (2 pages)
14 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
4 May 2017Registered office address changed from 35 Rivermead Close Teddington Middlesex TW11 9NL to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 35 Rivermead Close Teddington Middlesex TW11 9NL to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 4 May 2017 (1 page)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 October 2016Termination of appointment of Simon Ashley Wilkins as a director on 25 October 2016 (1 page)
25 October 2016Termination of appointment of Peter Vernon Charles Cass as a secretary on 25 October 2016 (1 page)
25 October 2016Termination of appointment of Peter Vernon Charles Cass as a director on 25 October 2016 (1 page)
25 October 2016Termination of appointment of Simon Ashley Wilkins as a director on 25 October 2016 (1 page)
25 October 2016Termination of appointment of Peter Vernon Charles Cass as a secretary on 25 October 2016 (1 page)
25 October 2016Termination of appointment of Peter Vernon Charles Cass as a director on 25 October 2016 (1 page)
28 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000
(5 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(5 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(5 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(5 pages)
4 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 December 2013Registered office address changed from Flat 6 Dunstable Court 12 St. Johns Park London SE3 7TN England on 10 December 2013 (1 page)
10 December 2013Registered office address changed from Flat 6 Dunstable Court 12 St. Johns Park London SE3 7TN England on 10 December 2013 (1 page)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
15 September 2013Statement of capital following an allotment of shares on 15 September 2013
  • GBP 10,000
(3 pages)
15 September 2013Statement of capital following an allotment of shares on 15 September 2013
  • GBP 10,000
(3 pages)
24 October 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 October 2012Secretary's details changed for Mr Peter Vernon Charles Cass on 19 October 2012 (1 page)
19 October 2012Director's details changed for Mr Peter Vernon Charles Cass on 19 October 2012 (2 pages)
19 October 2012Secretary's details changed for Mr Peter Vernon Charles Cass on 19 October 2012 (1 page)
19 October 2012Director's details changed for Mr Graham Kennedy Twaddle on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Peter Vernon Charles Cass on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Graham Kennedy Twaddle on 19 October 2012 (2 pages)
8 October 2012Appointment of Mr Simon Ashley Wilkins as a director (2 pages)
8 October 2012Appointment of Mr Simon Ashley Wilkins as a director (2 pages)
1 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
1 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
1 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
20 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 1,000
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 1,000
(3 pages)
31 October 2011Appointment of Mr Alexander Howden Allan as a director (2 pages)
31 October 2011Appointment of Mr Alexander Howden Allan as a director (2 pages)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 September 2011Incorporation (24 pages)
1 September 2011Incorporation (24 pages)