ACUITY RISK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACUITY RISK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12369714

Incorporation date

18/12/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 (2nd Floor) Cheapside, London EC2V 6EECopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2019)
dot icon06/01/2026
Termination of appointment of Richard Mayall as a director on 2026-01-01
dot icon05/01/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon20/11/2025
Appointment of Mr Duncan Alfred Harper as a director on 2025-11-12
dot icon20/11/2025
Termination of appointment of Katherine Louise Buchan as a director on 2025-11-12
dot icon10/10/2025
Termination of appointment of Adam Michael Freeman as a director on 2025-09-30
dot icon20/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/07/2025
Termination of appointment of Angus George Patrick Forrest as a director on 2025-07-02
dot icon11/07/2025
Termination of appointment of Simon Keith Marvell as a director on 2025-07-02
dot icon03/06/2025
Satisfaction of charge 123697140002 in full
dot icon10/01/2025
Second filing of Confirmation Statement dated 2023-12-17
dot icon10/01/2025
Confirmation statement made on 2024-12-17 with updates
dot icon03/01/2025
Appointment of Mr David Florian Rajakovich as a director on 2024-12-16
dot icon03/01/2025
Termination of appointment of Kerry Louise Chambers as a director on 2024-12-31
dot icon19/12/2024
Change of details for Drumz Plc as a person with significant control on 2023-06-06
dot icon25/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/10/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon20/09/2024
Appointment of Miss Katherine Louise Buchan as a director on 2024-09-20
dot icon04/03/2024
Appointment of Mr Adam Michael Freeman as a director on 2023-02-22
dot icon29/01/2024
Auditor's resignation
dot icon22/12/2023
17/12/23 Statement of Capital gbp 99084
dot icon22/09/2023
Full accounts made up to 2023-03-31
dot icon11/08/2023
Director's details changed for Mr Richard Mayall on 2023-08-11
dot icon26/07/2023
Registration of charge 123697140002, created on 2023-07-11
dot icon06/06/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon05/06/2023
Cessation of Simon Keith Marvell as a person with significant control on 2023-04-25
dot icon05/06/2023
Director's details changed for Mr Angus George Patrick Forrest on 2023-06-05
dot icon05/06/2023
Notification of Drumz Plc as a person with significant control on 2023-04-25
dot icon05/06/2023
Director's details changed for Mr Simon Keith Marvell on 2023-06-05
dot icon05/06/2023
Director's details changed for Mr Richard Mayall on 2023-06-05
dot icon05/06/2023
Registered office address changed from Wey Court West Union Road Farnham GU9 7PT England to 80 (2nd Floor) Cheapside London EC2V 6EE on 2023-06-05
dot icon05/06/2023
Director's details changed for Kerry Louise Chambers on 2023-06-05
dot icon25/04/2023
Statement of capital following an allotment of shares on 2023-04-24
dot icon22/04/2023
Memorandum and Articles of Association
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Memorandum and Articles of Association
dot icon22/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon25/10/2021
Appointment of Kerry Louise Chambers as a director on 2021-10-20
dot icon01/10/2021
Statement of capital following an allotment of shares on 2021-09-29
dot icon17/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/06/2021
Memorandum and Articles of Association
dot icon22/06/2021
Resolutions
dot icon17/06/2021
Registration of charge 123697140001, created on 2021-06-14
dot icon22/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon21/12/2020
Director's details changed for Mr Richard Mayall on 2020-12-21
dot icon09/10/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon25/09/2020
Resolutions
dot icon25/09/2020
Memorandum and Articles of Association
dot icon25/09/2020
Resolutions
dot icon17/09/2020
Cessation of Richard Mayall as a person with significant control on 2020-09-04
dot icon17/09/2020
Statement of capital following an allotment of shares on 2020-09-04
dot icon17/09/2020
Appointment of Mr Angus George Patrick Forrest as a director on 2020-09-04
dot icon20/03/2020
Resolutions
dot icon19/03/2020
Director's details changed for Mr Richard Mayall on 2020-03-19
dot icon19/03/2020
Director's details changed for Mr Simon Keith Marvell on 2020-03-19
dot icon19/03/2020
Change of details for Mr Richard Mayall as a person with significant control on 2020-03-19
dot icon19/03/2020
Change of details for Mr Simon Keith Marvell as a person with significant control on 2020-03-19
dot icon19/03/2020
Registered office address changed from 33 Cavendish Square London W1G 0PW England to Wey Court West Union Road Farnham GU9 7PT on 2020-03-19
dot icon18/03/2020
Resolutions
dot icon18/03/2020
Change of name notice
dot icon16/03/2020
Notification of Richard Mayall as a person with significant control on 2020-03-06
dot icon16/03/2020
Change of details for Mr Simon Keith Marvell as a person with significant control on 2020-03-06
dot icon16/03/2020
Statement of capital following an allotment of shares on 2020-03-06
dot icon16/03/2020
Appointment of Mr Richard Mayall as a director on 2020-03-06
dot icon18/12/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.46M
-
0.00
427.79K
-
2022
17
911.99K
-
0.00
566.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchan, Katherine Louise
Director
20/09/2024 - 12/11/2025
4
Freeman, Adam Michael
Director
22/02/2023 - 30/09/2025
-
Mr Simon Keith Marvell
Director
18/12/2019 - 02/07/2025
2
Chambers, Kerry Louise
Director
20/10/2021 - 31/12/2024
1
Rajakovich, David Florian
Director
16/12/2024 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACUITY RISK MANAGEMENT LIMITED

ACUITY RISK MANAGEMENT LIMITED is an(a) Active company incorporated on 18/12/2019 with the registered office located at 80 (2nd Floor) Cheapside, London EC2V 6EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACUITY RISK MANAGEMENT LIMITED?

toggle

ACUITY RISK MANAGEMENT LIMITED is currently Active. It was registered on 18/12/2019 .

Where is ACUITY RISK MANAGEMENT LIMITED located?

toggle

ACUITY RISK MANAGEMENT LIMITED is registered at 80 (2nd Floor) Cheapside, London EC2V 6EE.

What does ACUITY RISK MANAGEMENT LIMITED do?

toggle

ACUITY RISK MANAGEMENT LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ACUITY RISK MANAGEMENT LIMITED?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Richard Mayall as a director on 2026-01-01.