CLA (RISK SOLUTIONS) LIMITED

Register to unlock more data on OkredoRegister

CLA (RISK SOLUTIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05057252

Incorporation date

26/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Walbrook Building, 25 Walbrook, London EC4N 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2004)
dot icon03/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2026
Voluntary strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon09/12/2025
Application to strike the company off the register
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon25/07/2025
Resolutions
dot icon25/07/2025
Solvency Statement dated 21/07/25
dot icon25/07/2025
Statement by Directors
dot icon25/07/2025
Statement of capital on 2025-07-25
dot icon02/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon22/08/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon09/08/2024
Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon10/11/2023
Director's details changed for Mr Michael Peter Rea on 2023-08-02
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon22/07/2022
Appointment of Mr Alistair Charles Peel as a secretary on 2022-07-22
dot icon02/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon19/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon19/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon07/10/2021
Termination of appointment of Christopher Mark Patterson as a director on 2021-10-03
dot icon05/10/2021
Termination of appointment of Philip Frank Evans as a director on 2021-10-03
dot icon05/10/2021
Appointment of Mr Michael Peter Rea as a director on 2021-10-03
dot icon05/10/2021
Termination of appointment of Patrick Francis Mcdonnell as a director on 2021-10-03
dot icon05/10/2021
Termination of appointment of Paul Christopher Moors as a director on 2021-10-03
dot icon08/06/2021
Appointment of Mr David Michael Edwin Cousins as a director on 2021-06-07
dot icon28/05/2021
Appointment of Mr James Oliver Whittingham as a director on 2021-05-23
dot icon25/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon20/02/2021
Resolutions
dot icon20/02/2021
Memorandum and Articles of Association
dot icon10/02/2021
Registered office address changed from Adlington Court Adlington Business Park Adlington Macclesfield SK10 4NL England to The Walbrook Building 25 Walbrook London EC4N 8AW on 2021-02-10
dot icon10/02/2021
-
dot icon10/02/2021
-
dot icon10/02/2021
-
dot icon10/02/2021
Satisfaction of charge 050572520001 in full
dot icon10/02/2021
Satisfaction of charge 050572520002 in full
dot icon10/02/2021
Satisfaction of charge 050572520003 in full
dot icon10/02/2021
Rectified The AP01 was removed from the public register on 12/05/2021 as it was factually inaccurate or derived from something factually inaccurate.
dot icon10/02/2021
Rectified The AP01 was removed from the public register on 12/05/2021 as it was factually inaccurate or derived from something factually inaccurate.
dot icon10/02/2021
Rectified The AP01 was removed from the public register on 12/05/2021 as it was factually inaccurate or derived from something factually inaccurate.
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-02-26 with updates
dot icon12/03/2020
Sub-division of shares on 2020-02-07
dot icon10/03/2020
Cancellation of shares. Statement of capital on 2020-02-01
dot icon10/03/2020
Purchase of own shares.
dot icon28/02/2020
Resolutions
dot icon28/02/2020
Statement of company's objects
dot icon27/02/2020
Second filing of Confirmation Statement dated 26/02/2019
dot icon14/02/2020
Notification of Bollington Wilson Limited as a person with significant control on 2020-02-07
dot icon14/02/2020
Cessation of Adrian Clifford Littler as a person with significant control on 2020-02-07
dot icon14/02/2020
Cessation of Jeremy Stewart Clifford as a person with significant control on 2020-02-07
dot icon14/02/2020
Registered office address changed from 52 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET England to Adlington Court Adlington Business Park Adlington Macclesfield SK10 4NL on 2020-02-14
dot icon14/02/2020
Termination of appointment of Adrian Clifford Littler as a director on 2020-02-07
dot icon14/02/2020
Termination of appointment of Kenneth Lee Michael Noble as a secretary on 2020-02-07
dot icon14/02/2020
Appointment of Mr Philip Frank Evans as a director on 2020-02-07
dot icon14/02/2020
Termination of appointment of Jeremy Stewart Clifford as a director on 2020-02-07
dot icon14/02/2020
Appointment of Mr Patrick Francis Mcdonnell as a director on 2020-02-07
dot icon14/02/2020
Appointment of Mr Christopher Mark Patterson as a director on 2020-02-07
dot icon14/02/2020
Appointment of Mr Paul Christopher Moors as a director on 2020-02-07
dot icon14/02/2020
Registration of charge 050572520001, created on 2020-02-07
dot icon14/02/2020
Registration of charge 050572520002, created on 2020-02-07
dot icon14/02/2020
Registration of charge 050572520003, created on 2020-02-07
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
26/02/19 Statement of Capital gbp 75100
dot icon03/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon07/03/2018
Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Staffordshire WS14 0nd to 52 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET on 2018-03-07
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon10/07/2012
Resolutions
dot icon08/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon14/03/2011
Secretary's details changed for Mr Kenneth Lee Michael Noble on 2010-03-26
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon30/09/2009
Capitals not rolled up
dot icon30/09/2009
Nc inc already adjusted 24/02/08
dot icon30/09/2009
Resolutions
dot icon04/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 26/02/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/07/2008
Registered office changed on 02/07/2008 from 23 millbrook drive shenstone staffordshire WS14 0JL
dot icon05/03/2008
Return made up to 26/02/08; full list of members
dot icon18/05/2007
Certificate of change of name
dot icon04/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/03/2007
Return made up to 26/02/07; full list of members
dot icon05/03/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon01/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon14/02/2007
Secretary resigned
dot icon14/02/2007
New secretary appointed
dot icon14/02/2007
New director appointed
dot icon13/02/2007
Certificate of change of name
dot icon30/01/2007
Registered office changed on 30/01/07 from: 19 highfield road edgbaston birmingham west midlands B15 3BH
dot icon19/05/2006
Return made up to 26/02/06; full list of members
dot icon29/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon31/03/2005
Return made up to 26/02/05; full list of members
dot icon11/10/2004
Ad 19/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon11/10/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New secretary appointed
dot icon28/07/2004
Registered office changed on 28/07/04 from: 19 highfield road edgbaston birmingham B15 3BH
dot icon29/06/2004
Secretary resigned
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Registered office changed on 29/06/04 from: 61 fairview avenue wigmore gillingham kent 100
dot icon26/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cousins, David Michael Edwin
Director
07/06/2021 - Present
46
Whittingham, James Oliver
Director
23/05/2021 - Present
62
Rea, Michael Peter
Director
03/10/2021 - Present
195
Moors, Paul Christopher
Director
07/02/2020 - 03/10/2021
37
Graeme, Lesley Joyce
Nominee Director
26/02/2004 - 02/06/2004
9756

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CLA (RISK SOLUTIONS) LIMITED

CLA (RISK SOLUTIONS) LIMITED is an(a) Dissolved company incorporated on 26/02/2004 with the registered office located at The Walbrook Building, 25 Walbrook, London EC4N 8AW. There are currently 3 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 CLA (RISK SOLUTIONS) LIMITED?

toggle

CLA (RISK SOLUTIONS) LIMITED is currently Dissolved. It was registered on 26/02/2004 and dissolved on 03/03/2026.

Where is CLA (RISK SOLUTIONS) LIMITED located?

toggle

CLA (RISK SOLUTIONS) LIMITED is registered at The Walbrook Building, 25 Walbrook, London EC4N 8AW.

What does CLA (RISK SOLUTIONS) LIMITED do?

toggle

CLA (RISK SOLUTIONS) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CLA (RISK SOLUTIONS) LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via voluntary strike-off.