Active
Company Information for RISK TELEMATICS UK LIMITED
R A C HOUSE, BROCKHURST CRESCENT, WALSALL, WS5 4AW,
|
Company Registration Number
08580115
Private Limited Company
Active |
Company Name | |
---|---|
RISK TELEMATICS UK LIMITED | |
Legal Registered Office | |
R A C HOUSE BROCKHURST CRESCENT WALSALL WS5 4AW Other companies in WS5 | |
Company Number | 08580115 | |
---|---|---|
Company ID Number | 08580115 | |
Date formed | 2013-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 09:08:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOANNA MARY BAKER |
||
DAVID ARTHUR HOBDAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD FAIRMAN |
Director | ||
DANIEL ELEK RUBEL |
Director | ||
NICK WALKER |
Director | ||
DIANE COUGILL |
Director | ||
KERRY MICHAEL |
Director | ||
WAYNE GILBERT |
Director | ||
MARK JAMES JOHNSON |
Director | ||
MARK FREDERICK PACKMAN |
Director | ||
WAYNE THOMAS SHILLITO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAC MOTORING SERVICES (HOLDINGS) LIMITED | Director | 2018-07-02 | CURRENT | 2012-08-03 | Active | |
RAC CARS LIMITED | Director | 2018-07-02 | CURRENT | 2013-01-22 | Active | |
RAC GROUP (HOLDINGS) LIMITED | Director | 2018-07-02 | CURRENT | 2014-09-22 | Active | |
RAC BIDCO LIMITED | Director | 2018-07-02 | CURRENT | 2014-09-22 | Active | |
RAC MIDCO II LIMITED | Director | 2018-07-02 | CURRENT | 2014-09-22 | Active | |
RAC FINANCIAL SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 2004-07-06 | Active | |
RAC BOND CO PLC | Director | 2018-07-02 | CURRENT | 2016-03-24 | Active | |
RAC MOTORING SERVICES | Director | 2018-07-02 | CURRENT | 1979-05-31 | Active | |
RAC GROUP LIMITED | Director | 2018-07-02 | CURRENT | 1928-03-24 | Active | |
RAC LIMITED | Director | 2018-07-02 | CURRENT | 2011-06-10 | Active | |
RAC MIDCO LIMITED | Director | 2018-07-02 | CURRENT | 2014-09-22 | Active | |
ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED | Director | 2017-04-24 | CURRENT | 1991-03-28 | Active | |
RAC INSURANCE LIMITED | Director | 2017-03-02 | CURRENT | 1989-03-06 | Active | |
RAC FINANCE LIMITED | Director | 2017-03-02 | CURRENT | 2011-06-10 | Active - Proposal to Strike off | |
RAC MOTORING SERVICES (HOLDINGS) LIMITED | Director | 2017-03-02 | CURRENT | 2012-08-03 | Active | |
RAC CARS LIMITED | Director | 2017-03-02 | CURRENT | 2013-01-22 | Active | |
RAC GROUP (HOLDINGS) LIMITED | Director | 2017-03-02 | CURRENT | 2014-09-22 | Active | |
RAC BIDCO LIMITED | Director | 2017-03-02 | CURRENT | 2014-09-22 | Active | |
RAC MIDCO II LIMITED | Director | 2017-03-02 | CURRENT | 2014-09-22 | Active | |
RAC FINANCIAL SERVICES LIMITED | Director | 2017-03-02 | CURRENT | 2004-07-06 | Active | |
RAC FINANCE (HOLDINGS) LIMITED | Director | 2017-03-02 | CURRENT | 2011-06-10 | Active - Proposal to Strike off | |
RAC FINANCE GROUP LIMITED | Director | 2017-03-02 | CURRENT | 2011-06-10 | Active - Proposal to Strike off | |
RAC MOTORING SERVICES | Director | 2017-03-02 | CURRENT | 1979-05-31 | Active | |
RAC GROUP LIMITED | Director | 2017-03-02 | CURRENT | 1928-03-24 | Active | |
RAC LIMITED | Director | 2017-03-02 | CURRENT | 2011-06-10 | Active | |
RAC MIDCO LIMITED | Director | 2017-03-02 | CURRENT | 2014-09-22 | Active | |
CARDSAVE (INTERNATIONAL) LIMITED | Director | 2014-03-26 | CURRENT | 2000-03-06 | Dissolved 2015-03-24 | |
CARDSAVE LIMITED | Director | 2014-03-26 | CURRENT | 2001-01-25 | Dissolved 2015-03-24 | |
MODACS FINANCE LIMITED | Director | 2014-03-26 | CURRENT | 1998-02-11 | Dissolved 2015-03-24 | |
WWW.CARDSAVE.NET LIMITED | Director | 2014-03-26 | CURRENT | 1999-07-27 | Dissolved 2015-03-24 | |
CARDSAVE (EUROPE) LIMITED | Director | 2014-03-26 | CURRENT | 2000-02-17 | Dissolved 2015-03-24 | |
AFFINITY SALES LIMITED | Director | 2014-03-26 | CURRENT | 1998-02-10 | Dissolved 2015-05-05 | |
CARDSAVE EBT LIMITED | Director | 2014-03-26 | CURRENT | 2006-04-27 | Dissolved 2017-01-03 | |
CARDSAVE FINANCE LIMITED | Director | 2014-03-26 | CURRENT | 1999-12-07 | Dissolved 2017-01-03 | |
CARDSAVE ONLINE LIMITED | Director | 2014-03-26 | CURRENT | 2008-08-04 | Dissolved 2017-01-03 | |
CARDSAVE TERMINALS LIMITED | Director | 2014-03-26 | CURRENT | 1995-09-19 | Dissolved 2017-01-03 | |
CARDSAVE (UK) LIMITED | Director | 2014-03-26 | CURRENT | 2000-02-11 | Dissolved 2017-02-07 | |
CARDSAVE ACQUISITIONS LIMITED | Director | 2014-03-26 | CURRENT | 2007-06-15 | Dissolved 2017-02-07 | |
CARDSAVE COMMUNITY LIMITED | Director | 2014-03-26 | CURRENT | 2009-04-08 | Dissolved 2017-01-24 | |
CARDSAVE MERCHANT SERVICES LIMITED | Director | 2014-03-26 | CURRENT | 2009-04-08 | Dissolved 2017-01-24 | |
BARGAIN RETAILING LIMITED | Director | 2009-04-20 | CURRENT | 2009-04-20 | Dissolved 2013-11-02 |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Lisa Griffiths on 2024-04-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES | ||
Change of details for Rac Group Limited as a person with significant control on 2016-04-06 | ||
Appointment of Mrs Lisa Griffiths as company secretary on 2023-01-31 | ||
Director's details changed for Mr David Arthur Hobday on 2023-01-25 | ||
Termination of appointment of Kelly Bowden on 2022-09-23 | ||
TM02 | Termination of appointment of Kelly Bowden on 2022-09-23 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP03 | Appointment of Miss Kelly Bowden as company secretary on 2021-09-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Paul James Barrett on 2020-04-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Paul James Barrett as company secretary on 2018-11-08 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AP01 | DIRECTOR APPOINTED MRS JOANNA MARY BAKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FAIRMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ELEK RUBEL | |
AP01 | DIRECTOR APPOINTED MR DAVID ARTHUR HOBDAY | |
AP01 | DIRECTOR APPOINTED MR DANIEL ELEK RUBEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK WALKER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD FAIRMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE COUGILL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/06/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICK WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY MICHAEL | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085801150001 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 22/04/2016 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/06/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PACKMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE SHILLITO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE GILBERT | |
RES01 | ADOPT ARTICLES 01/09/2014 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS DIANE COUGILL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM | |
AA01 | CURRSHO FROM 30/06/2014 TO 31/12/2013 | |
AP01 | DIRECTOR APPOINTED MR KERRY MICHAEL | |
SH01 | 23/07/13 STATEMENT OF CAPITAL GBP 1.00 | |
SH01 | 23/07/13 STATEMENT OF CAPITAL GBP 1.00 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as RISK TELEMATICS UK LIMITED are:
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. |