ABSOLUTE RISK TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTE RISK TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06803068

Incorporation date

27/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tenby Place, 102 Selby Road, West Bridgford, Nottingham NG2 7BACopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2009)
dot icon31/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/08/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon27/05/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon16/05/2025
Registration of charge 068030680001, created on 2025-05-13
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with updates
dot icon20/06/2024
Director's details changed for Mrs Oluseyi Weli on 2024-06-17
dot icon20/06/2024
Director's details changed for Mr Eberechi Ajuru Weli on 2024-06-17
dot icon20/06/2024
Change of details for Mr Eberechi Ajuru Weli as a person with significant control on 2024-06-17
dot icon05/04/2024
Appointment of Mrs Oluseyi Weli as a director on 2024-03-31
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon19/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon03/11/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon17/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2022
Termination of appointment of Adeyemi Frederick Oshunniyi as a director on 2022-05-12
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon23/06/2020
Appointment of Mr Adeyemi Frederick Oshunniyi as a director on 2020-06-23
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon12/03/2020
Termination of appointment of Abdul Jalil as a director on 2020-03-11
dot icon05/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/07/2019
Director's details changed for Mrs Abdul Jalil on 2019-07-01
dot icon01/07/2019
Appointment of Mrs Abdul Jalil as a director on 2019-07-01
dot icon24/05/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon21/02/2019
Director's details changed for Eberechi Ajuru Weli on 2019-02-21
dot icon13/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon01/02/2016
Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to Tenby Place, 102 Selby Road West Bridgford Nottingham NG2 7BA on 2016-02-01
dot icon01/02/2016
Termination of appointment of Pp Secretaries Limited as a secretary on 2016-01-31
dot icon25/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon24/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon19/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon18/03/2013
Director's details changed for Eberechi Ajuru Weli on 2013-01-27
dot icon27/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon23/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon13/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon16/04/2010
Director's details changed for Archibald Benjamin Wilfred Buchanan on 2010-01-27
dot icon16/04/2010
Director's details changed for Mr Josim Ahmed on 2010-01-27
dot icon16/04/2010
Director's details changed for Michael Lester on 2010-01-27
dot icon16/04/2010
Director's details changed for Eberechi Ajuru Weli on 2010-01-27
dot icon16/04/2010
Secretary's details changed for Pp Secretaries Limited on 2010-01-27
dot icon06/04/2010
Termination of appointment of Josim Ahmed as a director
dot icon06/04/2010
Termination of appointment of Peter Littlejohns as a director
dot icon06/04/2010
Termination of appointment of Michael Lester as a director
dot icon06/04/2010
Termination of appointment of Paul Lawless as a director
dot icon06/04/2010
Termination of appointment of Archibald Buchanan as a director
dot icon15/04/2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
dot icon05/03/2009
Ad 27/01/09\gbp si 1@1=1\gbp ic 5/6\
dot icon05/03/2009
Ad 27/01/09\gbp si 4@1=4\gbp ic 1/5\
dot icon05/03/2009
Director appointed michael anthony lester
dot icon05/03/2009
Director appointed peter littlejohns
dot icon05/03/2009
Director appointed eberechi ajuru weli
dot icon05/03/2009
Director appointed paul lawless
dot icon05/03/2009
Director appointed archibald benjamin wilfred buchanan
dot icon27/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-34.11 % *

* during past year

Cash in Bank

£94,156.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
188.13K
-
0.00
194.73K
-
2022
5
380.26K
-
0.00
142.91K
-
2023
5
513.85K
-
0.00
94.16K
-
2023
5
513.85K
-
0.00
94.16K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

513.85K £Ascended35.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.16K £Descended-34.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PP SECRETARIES LIMITED
Corporate Secretary
27/01/2009 - 31/01/2016
326
Jalil, Abdul
Director
01/07/2019 - 11/03/2020
8
Weli, Eberechi Ajuru
Director
27/01/2009 - Present
18
Lawless, Paul Simon
Director
27/01/2009 - 24/03/2010
4
Ahmed, Josim Uddin, Dr
Director
27/01/2009 - 24/03/2010
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ABSOLUTE RISK TECHNOLOGY LIMITED

ABSOLUTE RISK TECHNOLOGY LIMITED is an(a) Active company incorporated on 27/01/2009 with the registered office located at Tenby Place, 102 Selby Road, West Bridgford, Nottingham NG2 7BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTE RISK TECHNOLOGY LIMITED?

toggle

ABSOLUTE RISK TECHNOLOGY LIMITED is currently Active. It was registered on 27/01/2009 .

Where is ABSOLUTE RISK TECHNOLOGY LIMITED located?

toggle

ABSOLUTE RISK TECHNOLOGY LIMITED is registered at Tenby Place, 102 Selby Road, West Bridgford, Nottingham NG2 7BA.

What does ABSOLUTE RISK TECHNOLOGY LIMITED do?

toggle

ABSOLUTE RISK TECHNOLOGY LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does ABSOLUTE RISK TECHNOLOGY LIMITED have?

toggle

ABSOLUTE RISK TECHNOLOGY LIMITED had 5 employees in 2023.

What is the latest filing for ABSOLUTE RISK TECHNOLOGY LIMITED?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-03-31.