Security Risk Management Limited

General information

Name:

Security Risk Management Ltd

Office Address:

The Grainger Suite, Dobson House Regent Centre Gosforth NE3 3PF Newcastle Upon Tyne

Number: 03950239

Incorporation date: 2000-03-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is registered in Newcastle Upon Tyne with reg. no. 03950239. This company was set up in the year 2000. The main office of the company is situated at The Grainger Suite, Dobson House Regent Centre Gosforth. The postal code for this location is NE3 3PF. It 's been twenty two years from the moment This firm's business name is Security Risk Management Limited, but until 2002 the business name was Click To Market and up to that point, up till April 17, 2000 the firm was known as Elemental Lines. This means it has used three other names. This enterprise's declared SIC number is 80200 - Security systems service activities. Security Risk Management Ltd filed its account information for the period that ended on Friday 30th June 2023. The business latest confirmation statement was released on Thursday 17th August 2023.

The firm has two trademarks, all are still in use. The first trademark was granted in 2016. The one which will lose its validity first, that is in March, 2026 is Borderscan.

In order to satisfy their client base, this particular company is constantly guided by a team of three directors who are Russell W., Jane C. and Brian F.. Their successful cooperation has been of pivotal use to this company since August 17, 2022.

  • Previous company's names
  • Security Risk Management Limited 2002-01-17
  • Click To Market Limited 2000-04-17
  • Elemental Lines Limited 2000-03-17

Trade marks

Trademark UK00003154244
Trademark image:-
Trademark name:Borderscan
Status:Registered
Filing date:2016-03-10
Date of entry in register:2016-06-03
Renewal date:2026-03-10
Owner name:Security Risk Management Ltd
Owner address:The Grainger Suite, Dobson House, Regent Centre, Gosforth, NEWCASTLE UPON TYNE, United Kingdom, NE3 3PF
Trademark UK00003171493
Trademark image:-
Trademark name:VirtualCISO
Status:Registered
Filing date:2016-06-27
Date of entry in register:2016-09-30
Renewal date:2026-06-27
Owner name:Security Risk Management Ltd
Owner address:The Grainger Suite, Dobson House, Regent Centre, Gosforth, NEWCASTLE UPON TYNE, United Kingdom, NE3 3PF

Financial data based on annual reports

Company staff

Russell W.

Role: Director

Appointed: 17 August 2022

Latest update: 16 March 2024

Jane C.

Role: Director

Appointed: 17 August 2022

Latest update: 16 March 2024

Brian F.

Role: Director

Appointed: 04 April 2002

Latest update: 16 March 2024

People with significant control

The companies with significant control over this firm are: Arcanum Information Security Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Caerphilly at Mountain Road, Bedwas, CF83 8ER and was registered as a PSC under the reg no 06567907.

Arcanum Information Security Limited
Address: Ty Penywaun Mountain Road, Bedwas, Caerphilly, CF83 8ER, Wales
Legal authority Company Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06567907
Notified on 17 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas F.
Notified on 6 April 2016
Ceased on 17 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian F.
Notified on 6 April 2016
Ceased on 17 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts 25 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 25 March 2014
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 25 November 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 23 November 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 11th, August 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
24
Company Age

Closest Companies - by postcode