CODE 9 RISK MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CODE 9 RISK MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09948713

Incorporation date

13/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Monks Brook House 13 - 17 Hursley Road, Chandlers Ford, Eastleigh, Hampshire SO53 2FWCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2016)
dot icon07/01/2026
Change of details for Mr Daniel Gormley as a person with significant control on 2025-12-28
dot icon07/01/2026
Confirmation statement made on 2025-12-28 with updates
dot icon06/01/2026
Certificate of change of name
dot icon15/04/2025
Change of details for Mr Daniel Gormley as a person with significant control on 2025-04-01
dot icon15/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Director's details changed for Mr Daniel Gormley on 2025-04-01
dot icon06/04/2025
Secretary's details changed for Ampersand Law Ltd on 2025-04-01
dot icon06/04/2025
Registered office address changed from 16 Glenmore Business Park Telford Road Salisbury Wiltshire SP2 7GL United Kingdom to Monks Brook House 13 - 17 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW on 2025-04-06
dot icon06/04/2025
Change of details for Mr Daniel Gormley as a person with significant control on 2025-04-01
dot icon06/04/2025
Director's details changed for Mr Daniel Gormley on 2025-04-01
dot icon02/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Appointment of Ampersand Law Ltd as a secretary on 2024-03-15
dot icon28/12/2023
Confirmation statement made on 2023-12-28 with updates
dot icon02/10/2023
Micro company accounts made up to 2023-03-31
dot icon18/08/2023
Satisfaction of charge 099487130002 in full
dot icon01/08/2023
Termination of appointment of Paul Bennett as a director on 2023-07-31
dot icon01/08/2023
Cessation of Paul Bennett as a person with significant control on 2023-07-31
dot icon06/06/2023
Termination of appointment of Benjamin Higgs as a director on 2023-06-02
dot icon06/06/2023
Cessation of Benjamin Higgs as a person with significant control on 2023-06-02
dot icon01/01/2023
Confirmation statement made on 2023-01-01 with updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/10/2022
Registered office address changed from Suite 54 Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG United Kingdom to 16 Glenmore Business Park Telford Road Salisbury Wiltshire SP2 7GL on 2022-10-28
dot icon28/10/2022
Director's details changed for Mr Daniel Gormley on 2022-10-28
dot icon28/10/2022
Director's details changed for Mr Paul Bennett on 2022-10-28
dot icon28/10/2022
Notification of Benjamin Higgs as a person with significant control on 2022-01-05
dot icon28/10/2022
Notification of Paul Bennett as a person with significant control on 2022-10-05
dot icon10/10/2022
Appointment of Mr Paul Bennett as a director on 2022-10-05
dot icon08/03/2022
Memorandum and Articles of Association
dot icon08/03/2022
Resolutions
dot icon26/01/2022
Director's details changed for Mr Daniel Gormley on 2022-01-01
dot icon26/01/2022
Appointment of Mr Benjamin Higgs as a director on 2022-01-05
dot icon26/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/12/2021
Termination of appointment of Peter Whatton as a director on 2021-12-08
dot icon25/10/2021
Registered office address changed from The Square Basing View Basingstoke Hampshire RG21 4EB England to Suite 54 Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG on 2021-10-25
dot icon19/08/2021
Director's details changed for Mr Daniel Gormley on 2021-08-01
dot icon19/08/2021
Change of details for Mr Daniel Gormley as a person with significant control on 2021-08-01
dot icon12/07/2021
Termination of appointment of David Mciver as a director on 2021-07-02
dot icon23/02/2021
Appointment of Mr Peter Whatton as a director on 2021-02-22
dot icon23/02/2021
Registered office address changed from Belvedere House Basing View Basingstoke Hampshire RG21 4HG England to The Square Basing View Basingstoke Hampshire RG21 4EB on 2021-02-23
dot icon04/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2020
Termination of appointment of Glenn Martin Hudson as a director on 2020-09-14
dot icon04/08/2020
Appointment of Mr David Mciver as a director on 2020-08-03
dot icon30/04/2020
Director's details changed for Mr Glenn Martin Hudson on 2020-04-30
dot icon30/04/2020
Director's details changed for Mr Daniel Gormley on 2020-04-30
dot icon30/04/2020
Termination of appointment of Hannah Aldous as a director on 2020-04-30
dot icon30/04/2020
Previous accounting period shortened from 2020-09-30 to 2020-03-31
dot icon30/04/2020
Registered office address changed from 62 - 64 New Road Basingstoke Hampshire RG21 7PW England to Belvedere House Basing View Basingstoke Hampshire RG21 4HG on 2020-04-30
dot icon27/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon04/11/2019
Appointment of Mr Glenn Martin Hudson as a director on 2019-11-01
dot icon01/11/2019
Director's details changed for Mr Daniel Gormley on 2019-11-01
dot icon04/10/2019
Total exemption full accounts made up to 2019-09-30
dot icon04/10/2019
Previous accounting period shortened from 2019-12-31 to 2019-09-30
dot icon04/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon18/09/2019
Resolutions
dot icon06/09/2019
Director's details changed for Mr Daniel Gormley on 2019-08-20
dot icon06/09/2019
Change of details for Mr Daniel Gormley as a person with significant control on 2019-08-20
dot icon06/09/2019
Registration of charge 099487130002, created on 2019-09-06
dot icon04/09/2019
Director's details changed for Mr Daniel Gormley on 2019-09-04
dot icon04/09/2019
Change of details for Mr Daniel Gormley as a person with significant control on 2019-09-04
dot icon04/09/2019
Statement of capital following an allotment of shares on 2019-08-20
dot icon03/09/2019
Statement of capital following an allotment of shares on 2019-08-20
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/08/2019
Appointment of Miss Hannah Aldous as a director on 2019-08-05
dot icon28/06/2019
Satisfaction of charge 099487130001 in full
dot icon31/05/2019
Registration of charge 099487130001, created on 2019-05-10
dot icon16/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon21/10/2018
Director's details changed for Mr Daniel Gormley on 2018-10-21
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Registered office address changed from Unit 1 Faraday Court Basingstoke Hampshire RG24 8PF England to 62 - 64 New Road Basingstoke Hampshire RG21 7PW on 2018-09-17
dot icon31/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon06/12/2017
Cessation of John Connolly as a person with significant control on 2017-12-02
dot icon06/12/2017
Termination of appointment of John Connolly as a director on 2017-12-02
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon14/01/2017
Appointment of Mr John Connolly as a director on 2017-01-09
dot icon12/12/2016
Resolutions
dot icon09/12/2016
Current accounting period shortened from 2017-01-31 to 2016-12-31
dot icon09/12/2016
Registered office address changed from Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU England to Unit 1 Faraday Court Basingstoke Hampshire RG24 8PF on 2016-12-09
dot icon07/04/2016
Director's details changed for Mr Daniel Gormley on 2016-04-07
dot icon13/01/2016
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
31/03/2025
dot iconNext confirmation date
28/12/2026
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
38
27.40K
-
0.00
6.49K
-
2022
20
32.11K
-
0.00
4.53K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gormley, Daniel
Director
13/01/2016 - Present
48
Bennett, Paul
Director
05/10/2022 - 31/07/2023
5
Mciver, David
Director
03/08/2020 - 02/07/2021
1
Connolly, John
Director
09/01/2017 - 02/12/2017
-
Mr Benjamin Higgs
Director
05/01/2022 - 02/06/2023
-

Persons with Significant Control

6
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 CODE 9 RISK MANAGEMENT LTD

CODE 9 RISK MANAGEMENT LTD is an(a) Active company incorporated on 13/01/2016 with the registered office located at Monks Brook House 13 - 17 Hursley Road, Chandlers Ford, Eastleigh, Hampshire SO53 2FW. 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 CODE 9 RISK MANAGEMENT LTD?

toggle

CODE 9 RISK MANAGEMENT LTD is currently Active. It was registered on 13/01/2016 .

Where is CODE 9 RISK MANAGEMENT LTD located?

toggle

CODE 9 RISK MANAGEMENT LTD is registered at Monks Brook House 13 - 17 Hursley Road, Chandlers Ford, Eastleigh, Hampshire SO53 2FW.

What does CODE 9 RISK MANAGEMENT LTD do?

toggle

CODE 9 RISK MANAGEMENT LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CODE 9 RISK MANAGEMENT LTD?

toggle

The latest filing was on 07/01/2026: Change of details for Mr Daniel Gormley as a person with significant control on 2025-12-28.