Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4SIGHT RISK MANAGEMENT LIMITED
Company Information for

4SIGHT RISK MANAGEMENT LIMITED

OLD PRINTERS YARD 156, SOUTH STREET, DORKING, SURREY, RH4 2HF,
Company Registration Number
06145983
Private Limited Company
Active

Company Overview

About 4sight Risk Management Ltd
4SIGHT RISK MANAGEMENT LIMITED was founded on 2007-03-08 and has its registered office in Dorking. The organisation's status is listed as "Active". 4sight Risk Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
4SIGHT RISK MANAGEMENT LIMITED
 
Legal Registered Office
OLD PRINTERS YARD 156
SOUTH STREET
DORKING
SURREY
RH4 2HF
Other companies in RH4
 
Previous Names
LM RISK LTD25/03/2010
Filing Information
Company Number 06145983
Company ID Number 06145983
Date formed 2007-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB923149336  
Last Datalog update: 2024-04-06 22:37:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4SIGHT RISK MANAGEMENT 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 4SIGHT RISK MANAGEMENT LIMITED
The following companies were found which have the same name as 4SIGHT RISK MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
4sight Risk Management Strategies LLC Maryland Unknown

Company Officers of 4SIGHT RISK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID GABRIEL ALLORI
Director 2011-03-07
PAUL ANTHONY ANSCOMBE
Director 2009-07-23
DIANA MARIE BRATT
Director 2012-02-06
ANDREW DAVID SWANN
Director 2009-07-23
PAUL ANDREW TURNER
Director 2009-07-23
GARY WOOLAM
Director 2018-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NOBLE
Director 2007-03-08 2014-08-04
LEENA BISNAUTHSING
Company Secretary 2007-03-08 2009-07-23
NICHOLAS MADDOX
Director 2007-03-08 2009-07-23
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-03-08 2007-03-09
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-03-08 2007-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GABRIEL ALLORI JAMES HALLAM LIMITED Director 2011-03-07 CURRENT 1982-05-04 Active
PAUL ANTHONY ANSCOMBE WESTSCOTT INSURANCE BROKERS LIMITED Director 2017-03-24 CURRENT 1983-05-04 Active
PAUL ANTHONY ANSCOMBE BRITISH INSURANCE BROKERS' ASSOCIATION Director 2016-05-03 CURRENT 1977-01-01 Active
PAUL ANTHONY ANSCOMBE PROFESSIONAL INSURANCE ADVISERS LIMITED Director 2015-07-21 CURRENT 1992-02-18 Active
PAUL ANTHONY ANSCOMBE JAMES HALLAM REAL ESTATE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2017-02-28
PAUL ANTHONY ANSCOMBE TRS RISK SERVICES LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
PAUL ANTHONY ANSCOMBE LANDAU MANSON LTD Director 2009-07-23 CURRENT 1981-12-23 Dissolved 2017-02-21
PAUL ANTHONY ANSCOMBE PETER W. EDWARDS AND CO. LIMITED Director 2009-06-29 CURRENT 1978-07-27 Dissolved 2017-02-21
PAUL ANTHONY ANSCOMBE FIRST LIGHT INSURANCE BROKERS LIMITED Director 2007-10-19 CURRENT 2002-08-08 Dissolved 2017-02-21
PAUL ANTHONY ANSCOMBE TOUCHSTONE UNDERWRITING LIMITED Director 2007-06-16 CURRENT 1988-06-06 Active
PAUL ANTHONY ANSCOMBE SEVENTEEN GROUP LIMITED Director 2006-10-31 CURRENT 1981-10-27 Active
PAUL ANTHONY ANSCOMBE DAVID WINDER INSURANCE BROKERS LTD Director 2005-09-26 CURRENT 2001-05-16 Dissolved 2017-02-21
PAUL ANTHONY ANSCOMBE ARNOLD FISHER INSURANCE SERVICES LIMITED Director 2004-12-01 CURRENT 1994-04-26 Active
DIANA MARIE BRATT EIB HOLDINGS 2010 LIMITED Director 2018-07-02 CURRENT 2010-11-08 Active
DIANA MARIE BRATT COMPLETE INSURANCE SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2005-06-24 Active
DIANA MARIE BRATT TOTAL INSURANCE SERVICES LIMITED Director 2018-02-22 CURRENT 2005-12-01 Active
DIANA MARIE BRATT WESTSCOTT INSURANCE BROKERS LIMITED Director 2017-03-24 CURRENT 1983-05-04 Active
DIANA MARIE BRATT SEVENTEEN GROUP LIMITED Director 2016-01-21 CURRENT 1981-10-27 Active
DIANA MARIE BRATT TOUCHSTONE UNDERWRITING LIMITED Director 2012-08-01 CURRENT 1988-06-06 Active
DIANA MARIE BRATT JAMES HALLAM LIMITED Director 2012-02-06 CURRENT 1982-05-04 Active
ANDREW DAVID SWANN EIB HOLDINGS 2010 LIMITED Director 2018-07-02 CURRENT 2010-11-08 Active
ANDREW DAVID SWANN COMPLETE INSURANCE SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2005-06-24 Active
ANDREW DAVID SWANN TOTAL INSURANCE SERVICES LIMITED Director 2018-02-22 CURRENT 2005-12-01 Active
ANDREW DAVID SWANN RUPERT BURGOYNE LIMITED Director 2018-02-19 CURRENT 1996-01-23 Active
ANDREW DAVID SWANN WESTSCOTT INSURANCE BROKERS LIMITED Director 2017-03-24 CURRENT 1983-05-04 Active
ANDREW DAVID SWANN COMPLETE INSURANCE BROKING LTD Director 2016-04-15 CURRENT 2011-09-30 Active
ANDREW DAVID SWANN PROFESSIONAL INSURANCE ADVISERS LIMITED Director 2015-07-21 CURRENT 1992-02-18 Active
ANDREW DAVID SWANN THOMPSON & PARTNERS LIMITED Director 2015-05-01 CURRENT 2000-02-02 Dissolved 2017-05-09
ANDREW DAVID SWANN JAMES HALLAM REAL ESTATE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2017-02-28
ANDREW DAVID SWANN TRS RISK SERVICES LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
ANDREW DAVID SWANN 17 LIMITED Director 2010-07-15 CURRENT 2010-07-14 Active
ANDREW DAVID SWANN SEVENTEEN LIMITED Director 2010-07-15 CURRENT 2007-09-28 Active
ANDREW DAVID SWANN SEVENTEEN GROUP LIMITED Director 2009-10-29 CURRENT 1981-10-27 Active
ANDREW DAVID SWANN LANDAU MANSON LTD Director 2009-07-23 CURRENT 1981-12-23 Dissolved 2017-02-21
ANDREW DAVID SWANN PETER W. EDWARDS AND CO. LIMITED Director 2009-06-29 CURRENT 1978-07-27 Dissolved 2017-02-21
ANDREW DAVID SWANN FIRST LIGHT INSURANCE BROKERS LIMITED Director 2007-10-19 CURRENT 2002-08-08 Dissolved 2017-02-21
ANDREW DAVID SWANN TOUCHSTONE UNDERWRITING LIMITED Director 2007-06-16 CURRENT 1988-06-06 Active
ANDREW DAVID SWANN DAVID WINDER INSURANCE BROKERS LTD Director 2005-09-26 CURRENT 2001-05-16 Dissolved 2017-02-21
ANDREW DAVID SWANN ARNOLD FISHER INSURANCE SERVICES LIMITED Director 2004-12-01 CURRENT 1994-04-26 Active
ANDREW DAVID SWANN JAMES HALLAM LIMITED Director 2004-02-13 CURRENT 1982-05-04 Active
PAUL ANDREW TURNER EIB HOLDINGS 2010 LIMITED Director 2018-07-02 CURRENT 2010-11-08 Active
PAUL ANDREW TURNER COMPLETE INSURANCE SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2005-06-24 Active
PAUL ANDREW TURNER TOTAL INSURANCE SERVICES LIMITED Director 2018-02-22 CURRENT 2005-12-01 Active
PAUL ANDREW TURNER RUPERT BURGOYNE LIMITED Director 2018-02-19 CURRENT 1996-01-23 Active
PAUL ANDREW TURNER SLIP SAFETY SERVICES LIMITED Director 2018-02-12 CURRENT 2017-12-27 Active
PAUL ANDREW TURNER WESTSCOTT INSURANCE BROKERS LIMITED Director 2017-03-24 CURRENT 1983-05-04 Active
PAUL ANDREW TURNER COMPLETE INSURANCE BROKING LTD Director 2016-04-15 CURRENT 2011-09-30 Active
PAUL ANDREW TURNER HNS DATA LTD Director 2016-01-20 CURRENT 2015-04-15 Active - Proposal to Strike off
PAUL ANDREW TURNER MOBILE10X LIMITED Director 2015-09-01 CURRENT 2014-03-26 Active - Proposal to Strike off
PAUL ANDREW TURNER PROFESSIONAL INSURANCE ADVISERS LIMITED Director 2015-07-21 CURRENT 1992-02-18 Active
PAUL ANDREW TURNER THOMPSON & PARTNERS LIMITED Director 2015-05-01 CURRENT 2000-02-02 Dissolved 2017-05-09
PAUL ANDREW TURNER BOXHILL AUTO SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2015-03-20 Active
PAUL ANDREW TURNER TRS RISK SERVICES LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
PAUL ANDREW TURNER PETER W. EDWARDS AND CO. LIMITED Director 2009-06-29 CURRENT 1978-07-27 Dissolved 2017-02-21
PAUL ANDREW TURNER FIRST LIGHT INSURANCE BROKERS LIMITED Director 2007-10-19 CURRENT 2002-08-08 Dissolved 2017-02-21
PAUL ANDREW TURNER DAVID WINDER INSURANCE BROKERS LTD Director 2005-09-26 CURRENT 2001-05-16 Dissolved 2017-02-21
PAUL ANDREW TURNER ARNOLD FISHER INSURANCE SERVICES LIMITED Director 2004-12-01 CURRENT 1994-04-26 Active
PAUL ANDREW TURNER DUDE TRADING LIMITED Director 2002-05-13 CURRENT 2002-05-09 Active
PAUL ANDREW TURNER INTERSURENET LIMITED Director 2002-03-11 CURRENT 2000-03-27 Dissolved 2017-02-21
PAUL ANDREW TURNER JOHN ROBERTS (BRENTWOOD) LIMITED Director 2001-11-09 CURRENT 1990-07-17 Dissolved 2017-02-28
PAUL ANDREW TURNER JOHN ROBERTS (DUNMOW) LIMITED Director 2001-11-09 CURRENT 1990-07-17 Dissolved 2017-02-21
PAUL ANDREW TURNER SEVENTEEN INVESTMENTS LIMITED Director 2001-11-09 CURRENT 1948-01-27 Active
PAUL ANDREW TURNER ALAN TURNER MOTOR POLICIES LIMITED Director 2001-03-08 CURRENT 1981-10-29 Dissolved 2017-02-21
PAUL ANDREW TURNER YES QUOTE LIMITED Director 2001-03-08 CURRENT 1981-10-27 Active
PAUL ANDREW TURNER HALLAM HEATH LIMITED Director 2000-02-25 CURRENT 1982-11-23 Dissolved 2017-02-21
PAUL ANDREW TURNER TOUCHSTONE UNDERWRITING LIMITED Director 1998-09-08 CURRENT 1988-06-06 Active
PAUL ANDREW TURNER JAMES HALLAM FINANCIAL SERVICES LIMITED Director 1991-08-09 CURRENT 1981-10-29 Dissolved 2017-02-21
PAUL ANDREW TURNER SEVENTEEN GROUP LIMITED Director 1991-08-09 CURRENT 1981-10-27 Active
PAUL ANDREW TURNER JAMES HALLAM LIMITED Director 1991-08-09 CURRENT 1982-05-04 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
2024-03-08CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-25APPOINTMENT TERMINATED, DIRECTOR DIANA MARIE BRATT
2023-04-25APPOINTMENT TERMINATED, DIRECTOR GARY WOOLAM
2023-04-25APPOINTMENT TERMINATED, DIRECTOR HOWARD IAN FRYER
2023-04-25APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGHERTY
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-01Change of details for Seventeen Group Limited as a person with significant control on 2023-03-01
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061459830005
2022-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061459830004
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 061459830005
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED MR HOWARD IAN FRYER
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GABRIEL ALLORI
2019-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 061459830004
2019-11-11AP01DIRECTOR APPOINTED MR JOHN DOUGHERTY
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14RES01ADOPT ARTICLES 14/06/19
2019-06-14CC04Statement of company's objects
2019-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 061459830003
2019-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061459830002
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-01-16AP01DIRECTOR APPOINTED GARY WOOLAM
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0108/03/16 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12CH01Director's details changed for Paul Anthony Anscombe on 2015-04-28
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0108/03/15 ANNUAL RETURN FULL LIST
2014-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 061459830002
2014-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NOBLE
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-20AR0108/03/14 ANNUAL RETURN FULL LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-14AR0108/03/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-15AR0108/03/12 ANNUAL RETURN FULL LIST
2012-02-14AP01DIRECTOR APPOINTED MRS DIANA MARIE BRATT
2011-11-14CH01Director's details changed for Paul Anthony Anscombe on 2011-11-09
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31AR0108/03/11 FULL LIST
2011-03-18AP01DIRECTOR APPOINTED DAVID GABRIEL ALLORI
2010-05-07AR0108/03/10 FULL LIST
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08MEM/ARTSARTICLES OF ASSOCIATION
2010-03-25RES15CHANGE OF NAME 19/03/2010
2010-03-25CERTNMCOMPANY NAME CHANGED LM RISK LTD CERTIFICATE ISSUED ON 25/03/10
2010-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-21AA28/02/09 TOTAL EXEMPTION SMALL
2009-08-12288aDIRECTOR APPOINTED PAUL ANDREW TURNER
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-01288aDIRECTOR APPOINTED ANDREW DAVID SWANN
2009-08-01288aDIRECTOR APPOINTED PAUL ANTHONY ANSCOMBE
2009-08-01288bAPPOINTMENT TERMINATED SECRETARY LEENA BISNAUTHSING
2009-08-01288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS MADDOX
2009-07-30RES01ALTER MEMORANDUM 23/07/2009
2009-07-30MEM/ARTSARTICLES OF ASSOCIATION
2009-07-30225CURRSHO FROM 28/02/2010 TO 31/12/2009
2009-07-30287REGISTERED OFFICE CHANGED ON 30/07/2009 FROM FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP
2009-03-25363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-12-08AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-05-20288cSECRETARY'S CHANGE OF PARTICULARS / LEELA BISNAUTHSING / 01/03/2008
2007-07-14287REGISTERED OFFICE CHANGED ON 14/07/07 FROM: TRINITY HOUSE, FOXES PARADE WALTHAM ABBEY ESSEX EN9 1PH
2007-04-30288aNEW SECRETARY APPOINTED
2007-04-30225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 29/02/08
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-3088(2)RAD 08/03/07--------- £ SI 99@1=99 £ IC 1/100
2007-03-09288bDIRECTOR RESIGNED
2007-03-09288bSECRETARY RESIGNED
2007-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 4SIGHT RISK MANAGEMENT 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 4SIGHT RISK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-24 Outstanding CLYDESDALE BANK PLC
A SECURITY DEBENTURE 2009-08-07 Satisfied MACQUARIE BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2009-02-28

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 4SIGHT RISK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 4SIGHT RISK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4SIGHT RISK MANAGEMENT LIMITED
Trademarks
We have not found any records of 4SIGHT RISK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4SIGHT RISK MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 4SIGHT RISK MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 4SIGHT RISK MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4SIGHT RISK MANAGEMENT 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 4SIGHT RISK MANAGEMENT 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.