CHECKRISK MANAGEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

CHECKRISK MANAGEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06629252

Incorporation date

24/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2008)
dot icon16/12/2025
Liquidators' statement of receipts and payments to 2025-10-17
dot icon12/12/2024
Liquidators' statement of receipts and payments to 2024-10-17
dot icon04/12/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/10/2023
Statement of affairs
dot icon24/10/2023
Resolutions
dot icon24/10/2023
Appointment of a voluntary liquidator
dot icon24/10/2023
Registered office address changed from First Floor Offices 4 Miles's Buildings George Street Bath Avon BA1 2QS to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2023-10-24
dot icon21/08/2023
Termination of appointment of Louisa Jane Pepperell as a secretary on 2023-08-21
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/09/2022
Appointment of Mrs Louisa Jane Pepperell as a secretary on 2022-09-08
dot icon21/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon14/04/2022
Appointment of Mr Ross James Thane Pepperell as a director on 2022-04-12
dot icon13/04/2022
Termination of appointment of David Samuel Greenwood as a director on 2022-04-13
dot icon12/04/2022
Appointment of Mr Ralph Andresen as a director on 2022-04-12
dot icon12/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon13/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon26/06/2020
Appointment of Dr David Samuel Greenwood as a director on 2020-06-12
dot icon25/06/2020
Termination of appointment of David Samuel Greenwood as a director on 2020-03-03
dot icon25/06/2020
Termination of appointment of Ross James Thane Pepperell as a director on 2020-03-03
dot icon03/03/2020
Termination of appointment of Andrew Christenson Pilaro as a director on 2020-03-03
dot icon03/03/2020
Termination of appointment of Huw Michael Bunn as a secretary on 2020-03-03
dot icon03/03/2020
Termination of appointment of Paul Christopher Kettlety as a director on 2020-03-03
dot icon03/03/2020
Termination of appointment of Huw Michael Bunn as a director on 2020-03-03
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2019
Termination of appointment of Charles Benjamin Oliver Dansie as a director on 2019-06-15
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/06/2018
Statement of capital following an allotment of shares on 2017-10-17
dot icon27/06/2018
Resolutions
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon05/06/2018
Sub-division of shares on 2017-10-17
dot icon25/05/2018
Resolutions
dot icon17/04/2018
Appointment of Mr Andrew Christenson Pilaro as a director on 2018-04-16
dot icon16/04/2018
Termination of appointment of Nicholas Patrick Baudouin Bullman as a secretary on 2018-04-16
dot icon16/04/2018
Appointment of Mr Huw Michael Bunn as a secretary on 2018-04-16
dot icon16/04/2018
Appointment of Mr Huw Michael Bunn as a director on 2018-04-16
dot icon16/04/2018
Appointment of Mr Max Oliver Craven as a director on 2018-04-16
dot icon16/04/2018
Appointment of Dr David Samuel Greenwood as a director on 2018-04-16
dot icon16/04/2018
Appointment of Mr Paul Christopher Kettlety as a director on 2018-04-16
dot icon16/04/2018
Appointment of Mr Ross James Thane Pepperell as a director on 2018-04-16
dot icon08/11/2017
Appointment of Mr Nicholas Patrick Baudouin Bullman as a secretary on 2017-11-01
dot icon08/11/2017
Termination of appointment of Fiona Carter as a director on 2017-11-01
dot icon08/11/2017
Termination of appointment of Fiona Carter as a secretary on 2017-11-01
dot icon27/09/2017
Director's details changed for Company Director Charles Benjamin Oliver Dansie on 2017-09-19
dot icon04/09/2017
Termination of appointment of Denis John Carroll as a director on 2017-09-02
dot icon04/09/2017
Secretary's details changed for Mrs Fiona Carter on 2017-09-01
dot icon05/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon05/07/2017
Notification of Nicholas Patrick Baudoin Bullman as a person with significant control on 2016-06-24
dot icon09/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon27/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/10/2012
Appointment of Mr Denis John Carroll as a director
dot icon25/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon25/06/2012
Director's details changed for Mr Nicholas Patrick Baudouin Bullman on 2012-01-11
dot icon26/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon17/05/2011
Certificate of change of name
dot icon16/11/2010
Appointment of Mr John Cunningham as a director
dot icon16/11/2010
Appointment of Company Director Charles Benjamin Oliver Dansie as a director
dot icon29/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon06/05/2010
Appointment of Mrs Fiona Carter as a director
dot icon06/05/2010
Termination of appointment of Paul Warren as a director
dot icon06/05/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 24/06/09; full list of members
dot icon30/06/2009
Appointment terminated secretary vickie wong
dot icon31/03/2009
Secretary appointed mrs fiona carter
dot icon26/02/2009
Registered office changed on 26/02/2009 from dayr house prospect road bath BA2 6AY
dot icon09/09/2008
Registered office changed on 09/09/2008 from 36 king street london WC2E 8JS
dot icon14/07/2008
Certificate of change of name
dot icon24/06/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£75,902.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
05/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.83M
-
0.00
75.90K
-
2021
5
1.83M
-
0.00
75.90K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

1.83M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Fiona
Director
01/05/2010 - 01/11/2017
6
Bullman, Nicholas Patrick Baudouin
Director
24/06/2008 - Present
8
Bunn, Huw Michael
Director
16/04/2018 - 03/03/2020
14
Kettlety, Paul Christopher
Director
16/04/2018 - 03/03/2020
18
Andresen, Ralph Fredrik
Director
12/04/2022 - Present
4

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHECKRISK MANAGEMENT SERVICES LTD

CHECKRISK MANAGEMENT SERVICES LTD is an(a) Liquidation company incorporated on 24/06/2008 with the registered office located at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH. There are currently 5 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 CHECKRISK MANAGEMENT SERVICES LTD?

toggle

CHECKRISK MANAGEMENT SERVICES LTD is currently Liquidation. It was registered on 24/06/2008 .

Where is CHECKRISK MANAGEMENT SERVICES LTD located?

toggle

CHECKRISK MANAGEMENT SERVICES LTD is registered at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH.

What does CHECKRISK MANAGEMENT SERVICES LTD do?

toggle

CHECKRISK MANAGEMENT SERVICES LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does CHECKRISK MANAGEMENT SERVICES LTD have?

toggle

CHECKRISK MANAGEMENT SERVICES LTD had 5 employees in 2021.

What is the latest filing for CHECKRISK MANAGEMENT SERVICES LTD?

toggle

The latest filing was on 16/12/2025: Liquidators' statement of receipts and payments to 2025-10-17.