Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RISKTEC SOLUTIONS LIMITED
Company Information for

RISKTEC SOLUTIONS LIMITED

WILDERSPOOL PARK, GREENALLS AVENUE, WARRINGTON, CHESHIRE, WA4 6HL,
Company Registration Number
04118059
Private Limited Company
Active

Company Overview

About Risktec Solutions Ltd
RISKTEC SOLUTIONS LIMITED was founded on 2000-12-01 and has its registered office in Warrington. The organisation's status is listed as "Active". Risktec Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RISKTEC SOLUTIONS LIMITED
 
Legal Registered Office
WILDERSPOOL PARK
GREENALLS AVENUE
WARRINGTON
CHESHIRE
WA4 6HL
Other companies in WA4
 
Filing Information
Company Number 04118059
Company ID Number 04118059
Date formed 2000-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB785661974  
Last Datalog update: 2023-12-05 16:56:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RISKTEC SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RISKTEC SOLUTIONS LIMITED
The following companies were found which have the same name as RISKTEC SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RISKTEC SOLUTIONS (GLASGOW) LIMITED THE MALT BUILDING WILDERSPOOL PARK, GREENALL'S AVENUE, WARRINGTON CHESHIRE WA4 6HL Active - Proposal to Strike off Company formed on the 2005-02-16
RISKTEC SOLUTIONS (CANADA) LIMITED 4500 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7 Active Company formed on the 2008-01-25
RISKTEC SOLUTIONS, INC. 1601 ELM ST STE 4360 DALLAS TX 75201 Active Company formed on the 2006-05-25

Company Officers of RISKTEC SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PETER WALLACE
Company Secretary 2002-03-01
GARETH JOHN BOOK
Director 2010-04-06
GORDON ROBERT DIXON
Director 2010-04-06
MARTIN GARY FAIRCLOUGH
Director 2017-04-01
ALAN JAMES HOY
Director 2003-02-24
STEPHEN JOHN LEWIS
Director 2003-02-24
JOHN MANUEL LLAMBIAS
Director 2010-04-06
GRAHAM PETER WALLACE
Director 2007-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW BONSALL
Director 2010-04-06 2018-01-01
NICOLAS SOTIRIOS MICHAELIS NOTIS
Director 2014-02-28 2017-07-13
GREGORY DAVIDSON
Director 2003-02-24 2017-04-01
JAN ANTON HART
Director 2001-07-05 2007-04-10
EVERSECRETARY LIMITED
Nominated Secretary 2000-12-01 2002-03-01
ROBIN THOMAS WILLIAM ARCHER
Director 2001-07-05 2001-12-31
EVERDIRECTOR LIMITED
Nominated Director 2000-12-01 2001-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM PETER WALLACE RISKTEC SOLUTIONS (GLASGOW) LIMITED Company Secretary 2005-02-16 CURRENT 2005-02-16 Active - Proposal to Strike off
GRAHAM PETER WALLACE IM SECURITY LIMITED Company Secretary 2005-02-05 CURRENT 2005-02-05 Active
GARETH JOHN BOOK ENERGEN PERSONNEL LIMITED Director 2018-05-15 CURRENT 2005-07-06 Active - Proposal to Strike off
GARETH JOHN BOOK ASTEC RESOURCE SOLUTIONS LIMITED Director 2018-05-15 CURRENT 2008-01-31 Active
GARETH JOHN BOOK ONLINE RECRUITMENT LTD Director 2018-05-15 CURRENT 2006-10-10 Active - Proposal to Strike off
GARETH JOHN BOOK ASTEC SERVICES LIMITED Director 2018-05-15 CURRENT 1994-05-13 Active
GARETH JOHN BOOK IM SECURITY LIMITED Director 2018-05-15 CURRENT 2005-02-05 Active
GARETH JOHN BOOK ASTEC GROUP LIMITED Director 2018-05-15 CURRENT 2006-07-19 Active
GARETH JOHN BOOK RISKTEC SOLUTIONS (GLASGOW) LIMITED Director 2018-04-18 CURRENT 2005-02-16 Active - Proposal to Strike off
STEPHEN JOHN LEWIS ENERGEN PERSONNEL LIMITED Director 2011-12-23 CURRENT 2005-07-06 Active - Proposal to Strike off
STEPHEN JOHN LEWIS ASTEC RESOURCE SOLUTIONS LIMITED Director 2011-12-23 CURRENT 2008-01-31 Active
STEPHEN JOHN LEWIS ONLINE RECRUITMENT LTD Director 2011-12-23 CURRENT 2006-10-10 Active - Proposal to Strike off
STEPHEN JOHN LEWIS ASTEC SERVICES LIMITED Director 2011-12-23 CURRENT 1994-05-13 Active
STEPHEN JOHN LEWIS ASTEC GROUP LIMITED Director 2011-12-23 CURRENT 2006-07-19 Active
STEPHEN JOHN LEWIS RISKTEC SOLUTIONS (GLASGOW) LIMITED Director 2007-12-11 CURRENT 2005-02-16 Active - Proposal to Strike off
JOHN MANUEL LLAMBIAS ENERGEN PERSONNEL LIMITED Director 2011-12-23 CURRENT 2005-07-06 Active - Proposal to Strike off
JOHN MANUEL LLAMBIAS ASTEC RESOURCE SOLUTIONS LIMITED Director 2011-12-23 CURRENT 2008-01-31 Active
JOHN MANUEL LLAMBIAS ONLINE RECRUITMENT LTD Director 2011-12-23 CURRENT 2006-10-10 Active - Proposal to Strike off
JOHN MANUEL LLAMBIAS ASTEC SERVICES LIMITED Director 2011-12-23 CURRENT 1994-05-13 Active
JOHN MANUEL LLAMBIAS ASTEC GROUP LIMITED Director 2011-12-23 CURRENT 2006-07-19 Active
GRAHAM PETER WALLACE GHW PROPERTY LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
GRAHAM PETER WALLACE IM SECURITY LIMITED Director 2005-02-05 CURRENT 2005-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13APPOINTMENT TERMINATED, DIRECTOR GORDON ROBERT DIXON
2023-12-05CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-08APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LEWIS
2023-03-07APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES HOY
2023-03-07DIRECTOR APPOINTED MR STEVEN ROACH
2023-03-07DIRECTOR APPOINTED MR EWAN ROBERT MCNEIL
2022-12-15CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-02AP03Appointment of Mrs Adriana Do Nascimento Hudson as company secretary on 2022-02-24
2022-03-02TM02Termination of appointment of David Weeks on 2022-02-23
2022-02-14FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-14CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER WALLACE
2020-12-01AP03Appointment of Mr David Weeks as company secretary on 2020-11-30
2020-12-01TM02Termination of appointment of Graham Peter Wallace on 2020-11-30
2020-11-03CH01Director's details changed for Alan James Hoy on 2020-11-01
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW BONSALL
2017-12-13PSC08Notification of a person with significant control statement
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-12-13PSC09Withdrawal of a person with significant control statement on 2017-12-13
2017-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS SOTIRIOS MICHAELIS NOTIS
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIDSON
2017-04-12AP01DIRECTOR APPOINTED MARTIN GARY FAIRCLOUGH
2016-12-19CH01Director's details changed for Mr Gareth John Book on 2016-09-01
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 92399.74
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 92399.74
2015-12-02AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-02CH01Director's details changed for Mr Nicolas Sotirios Michaelis Notis on 2014-12-10
2015-11-25AUDAUDITOR'S RESIGNATION
2015-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-01-21CH01Director's details changed for Mr Gareth John Book on 2015-01-01
2014-12-28LATEST SOC28/12/14 STATEMENT OF CAPITAL;GBP 92399.74
2014-12-28AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-28CH01Director's details changed for Stephen John Lewis on 2014-11-10
2014-11-03CH03SECRETARY'S DETAILS CHNAGED FOR GRAHAM PETER WALLACE on 2014-08-13
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES HOY / 04/08/2014
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER WALLACE / 13/08/2014
2014-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-17AUDAUDITOR'S RESIGNATION
2014-04-03RES01ADOPT ARTICLES 28/02/2014
2014-03-25AP01DIRECTOR APPOINTED MR NICOLAS SOTIRIOS MICHAELIS NOTIS
2014-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 92399.74
2014-02-05SH0605/02/14 STATEMENT OF CAPITAL GBP 92399.74
2014-02-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-20AR0101/12/13 FULL LIST
2013-11-08SH0121/10/13 STATEMENT OF CAPITAL GBP 92439.74
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES HOY / 08/07/2013
2013-09-10SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-29SH0629/08/13 STATEMENT OF CAPITAL GBP 92379.74
2013-08-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-20SH0620/08/13 STATEMENT OF CAPITAL GBP 92449.74
2013-08-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-20SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-20SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-17SH0617/04/13 STATEMENT OF CAPITAL GBP 92584.74
2013-04-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-20SH0126/02/13 STATEMENT OF CAPITAL GBP 94749.74
2012-12-12AR0101/12/12 FULL LIST
2012-12-10RES13COMPANY BUSINESS 05/11/2012
2012-11-27SH0627/11/12 STATEMENT OF CAPITAL GBP 92584.74
2012-11-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-15SH0615/11/12 STATEMENT OF CAPITAL GBP 92714.74
2012-11-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-15SH0615/10/12 STATEMENT OF CAPITAL GBP 93333.07
2012-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-05SH0605/10/12 STATEMENT OF CAPITAL GBP 93663.07
2012-10-05SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-05SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-29RES13RE OFF MARKET PURCHASE OF ORD SHARES @ £0.01P EACH 22/02/2012
2012-02-29SH0629/02/12 STATEMENT OF CAPITAL GBP 93653.07
2012-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-19SH0619/12/11 STATEMENT OF CAPITAL GBP 91683.07
2011-12-19SH0619/12/11 STATEMENT OF CAPITAL GBP 92301.40
2011-12-19SH0619/12/11 STATEMENT OF CAPITAL GBP 92561.40
2011-12-19SH0619/12/11 STATEMENT OF CAPITAL GBP 90656.40
2011-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-14AR0101/12/11 FULL LIST
2011-11-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-11-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-11-24SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-05AR0101/12/10 FULL LIST
2010-10-01SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-27SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RISKTEC SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RISKTEC SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2011-12-21 Satisfied
DEBENTURE 2007-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-03-13 Satisfied
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RISKTEC SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of RISKTEC SOLUTIONS LIMITED registering or being granted any patents
Domain Names

RISKTEC SOLUTIONS LIMITED owns 1 domain names.

risktec.co.uk  

Trademarks
We have not found any records of RISKTEC SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RISKTEC SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2012-08-10 GBP £5,782 Consultancy

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for RISKTEC SOLUTIONS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
4TH FLR MALT BUILDING WILDERSPOOL BUSINESS PARK GREENALLS AVENUE WARRINGTON WA4 6HL 61,500
3RD FLR MALT BUILDING WILDERSPOOL BUSINESS PARK GREENALLS AVENUE WARRINGTON WA4 6HL 40,000
1ST FLR (SUITE A) MALT BUILDING WILDERSPOOL BUSINESS PARK GREENALLS AVENUE WARRINGTON WA4 6HL 19,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RISKTEC SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RISKTEC SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.