Linked Risk Management Systems Limited

General information

Name:

Linked Risk Management Systems Ltd

Office Address:

9 Ashley Drive Bussage GL6 8BY Stroud

Number: 06759658

Incorporation date: 2008-11-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Linked Risk Management Systems began its business in 2008 as a Private Limited Company under the following Company Registration No.: 06759658. This particular firm has been active for sixteen years and it's currently active. The firm's headquarters is situated in Stroud at 9 Ashley Drive. You can also locate the company by its zip code : GL6 8BY. The firm has been on the market under three names. The company's very first registered name, Borrington Consultancy, was changed on 2016-01-27 to Jabin Solutions. The current name is in use since 2018, is Linked Risk Management Systems Limited. This firm's Standard Industrial Classification Code is 43999 which stands for Other specialised construction activities not elsewhere classified. 31st December 2022 is the last time company accounts were filed.

As found in the company's directors directory, since September 2016 there have been two directors: Rachel B. and Michael B..

  • Previous company's names
  • Linked Risk Management Systems Limited 2018-08-23
  • Jabin Solutions Limited 2016-01-27
  • Borrington Consultancy Limited 2008-11-27

Financial data based on annual reports

Company staff

Rachel B.

Role: Director

Appointed: 15 September 2016

Latest update: 18 March 2024

Michael B.

Role: Director

Appointed: 01 May 2012

Latest update: 18 March 2024

People with significant control

Executives who have control over the firm are as follows: Eileen B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Eileen B.
Notified on 27 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip B.
Notified on 27 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael B.
Notified on 27 November 2016
Ceased on 1 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rachel B.
Notified on 27 November 2016
Ceased on 1 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 18 February 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 18 February 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 19 September 2016
Annual Accounts 18 April 2017
Start Date For Period Covered By Report 2016-01-01
Date Approval Accounts 18 April 2017
Annual Accounts 22 March 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 22 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 2016-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2018
Annual Accounts 11 March 2014
Date Approval Accounts 11 March 2014
Annual Accounts 09 February 2015
Date Approval Accounts 09 February 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Monday 27th November 2023 (CS01)
filed on: 11th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies