General information

Name:

Solvrisk Ltd

Office Address:

47 Oakleigh Park North N20 9AT London

Number: 07759714

Incorporation date: 2011-09-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 47 Oakleigh Park North, London N20 9AT Solvrisk Limited is a Private Limited Company registered under the 07759714 Companies House Reg No. This company was set up thirteen years ago. This firm's registered with SIC code 58290 meaning Other software publishing. Its most recent financial reports cover the period up to 2022-12-31 and the most recent confirmation statement was released on 2023-09-01.

Paul B., James W., Alexander A. and Graham T. are the company's directors and have been doing everything they can to make sure everything is working correctly since 2018.

The companies that control this firm include: Enterprise Improvement Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Helensburgh at Shore Road, Kilcreggan, G84 0HU.

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 01 November 2018

Latest update: 5 February 2024

James W.

Role: Director

Appointed: 01 November 2018

Latest update: 5 February 2024

Alexander A.

Role: Director

Appointed: 26 October 2011

Latest update: 5 February 2024

Graham T.

Role: Director

Appointed: 01 September 2011

Latest update: 5 February 2024

People with significant control

Enterprise Improvement Ltd
Address: Windward House Shore Road, Kilcreggan, Helensburgh, G84 0HU, Scotland
Legal authority Companies Act 2006
Legal form Limited Liability Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts
Start Date For Period Covered By Report 1 October 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 077597140001, created on 2023-09-21 (MR01)
filed on: 22nd, September 2023
mortgage
Free Download Download filing (16 pages)

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
12
Company Age

Closest Companies - by postcode