CORPORATE RISK ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CORPORATE RISK ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04086309

Incorporation date

09/10/2000

Size

Full

Contacts

Registered address

Registered address

C/O Assystem, Innovation Centre 1 Evolution Park, Haslingden Road, Blackburn, Lancashire BB1 2FDCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2000)
dot icon28/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon03/03/2025
Full accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon13/01/2025
Cessation of Assystem Engineering & Operation Services Sasu as a person with significant control on 2024-12-31
dot icon13/01/2025
Notification of Assystem Energy & Infrastructure Limited as a person with significant control on 2024-12-31
dot icon30/09/2024
Termination of appointment of Jasbir Singh Sidhu as a director on 2024-09-30
dot icon23/05/2024
Full accounts made up to 2023-12-31
dot icon08/05/2024
Registered office address changed from Innovation Centre 1 Evolution Park Haslingden Road Blackburn Lancashire BB1 2FD England to C/O Assystem, Innovation Centre 1 Evolution Park Haslingden Road Blackburn Lancashire BB1 2FD on 2024-05-08
dot icon17/04/2024
Registered office address changed from V407 Vox Studios 1-45 Durham Street London SE11 5JH England to Innovation Centre 1 Evolution Park Haslingden Road Blackburn Lancashire BB1 2FD on 2024-04-17
dot icon30/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon22/05/2023
Full accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon23/03/2022
Full accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon17/08/2021
Full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon22/10/2020
Satisfaction of charge 1 in full
dot icon09/07/2020
Statement of company's objects
dot icon07/07/2020
Memorandum and Articles of Association
dot icon07/07/2020
Resolutions
dot icon18/06/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon12/06/2020
Cancellation of shares. Statement of capital on 2010-03-31
dot icon04/06/2020
Cessation of Jasbir Singh Sidhu as a person with significant control on 2020-05-29
dot icon04/06/2020
Notification of Assystem Engineering & Operation Services Sasu as a person with significant control on 2020-05-29
dot icon04/06/2020
Termination of appointment of Gareth Davies as a secretary on 2020-05-29
dot icon04/06/2020
Appointment of Mr Damien Chabert D'hieres De Seguin De Reynies as a secretary on 2020-05-29
dot icon04/06/2020
Appointment of Mr Damien Chabert D'hieres De Seguin De Reynies as a director on 2020-05-29
dot icon04/06/2020
Appointment of Mr Christian Olivier Jeanneau as a director on 2020-05-29
dot icon31/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/06/2019
Appointment of Mr Gareth Davies as a secretary on 2019-05-01
dot icon06/06/2019
Termination of appointment of Jasbir Singh Sidhu as a secretary on 2019-05-01
dot icon24/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon24/10/2018
Director's details changed for Mr Jasbir Singh Sidhu on 2018-10-24
dot icon30/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Appointment of Mr Jasbir Singh Sidhu as a secretary on 2018-06-26
dot icon26/06/2018
Termination of appointment of Evert Jan Mirck as a secretary on 2018-06-26
dot icon20/11/2017
Confirmation statement made on 2017-10-09 with updates
dot icon08/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon26/10/2016
Director's details changed for Mr Jasbir Singh Sidhu on 2016-09-06
dot icon26/10/2016
Secretary's details changed for Evert Jan Mirck on 2016-09-06
dot icon14/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Registered office address changed from Wesley House Bull Hill Leatherhead Surrey KT22 7AH to V407 Vox Studios 1-45 Durham Street London SE11 5JH on 2016-09-06
dot icon02/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon30/10/2012
Director's details changed for Mr Jasbir Singh Sidhu on 2012-10-30
dot icon07/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Resolutions
dot icon18/04/2011
Appointment of Evert Jan Mirck as a secretary
dot icon18/04/2011
Termination of appointment of Jasbir Sidhu as a secretary
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon09/06/2010
Purchase of own shares.
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon31/10/2009
Director's details changed for Mr Jasbir Singh Sidhu on 2009-10-09
dot icon31/10/2009
Secretary's details changed for Jasbir Singh Sidhu on 2009-10-09
dot icon01/08/2009
Appointment terminated director marcelle paton-smith
dot icon06/05/2009
Resolutions
dot icon06/05/2009
Gbp ic 100/50\20/04/09\gbp sr 50@1=50\
dot icon20/04/2009
Appointment terminated director garry cooksley
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/11/2008
Return made up to 09/10/08; full list of members
dot icon26/08/2008
Director appointed mrs marcelle paton-smith
dot icon04/07/2008
Appointment terminated director john preston
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/10/2007
Return made up to 09/10/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/10/2006
Return made up to 09/10/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/10/2005
Return made up to 09/10/05; full list of members
dot icon06/09/2005
Registered office changed on 06/09/05 from: 4 quex road london NW6 4PJ
dot icon15/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/11/2004
Return made up to 09/10/04; full list of members
dot icon30/01/2004
Ad 13/09/03-13/09/03 £ si [email protected]
dot icon23/01/2004
Return made up to 09/10/03; full list of members
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Conso 13/11/03
dot icon16/01/2004
Div 12/09/03
dot icon16/01/2004
£ ic 100/95 12/09/03 £ sr 5@1=5
dot icon25/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/11/2002
Return made up to 09/10/02; full list of members
dot icon23/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/07/2002
New director appointed
dot icon29/07/2002
Director resigned
dot icon07/11/2001
Return made up to 09/10/01; full list of members
dot icon01/06/2001
Ad 02/11/00--------- £ si 58@1=58 £ ic 42/100
dot icon17/11/2000
Ad 01/11/00--------- £ si 41@1=41 £ ic 1/42
dot icon08/11/2000
Certificate of change of name
dot icon07/11/2000
Registered office changed on 07/11/00 from: 4 quex road london NW6 4PJ
dot icon07/11/2000
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New secretary appointed;new director appointed
dot icon01/11/2000
Secretary resigned
dot icon01/11/2000
Director resigned
dot icon01/11/2000
Registered office changed on 01/11/00 from: 39A leicester road salford lancashire M7 4AS
dot icon09/10/2000
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
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
46
996.54K
-
0.00
630.62K
-
2022
54
597.13K
-
4.87M
346.88K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sidhu, Jasbir
Director
25/10/2000 - 30/09/2024
10
Jeanneau, Christian Olivier
Director
29/05/2020 - Present
5
Chabert D'hieres De Seguin De Reynies, Damien Marie Philippe
Director
29/05/2020 - Present
6
Chabert D'hieres De Seguin De Reynies, Damien Marie Philippe
Secretary
29/05/2020 - Present
-

Persons with Significant Control

3
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 CORPORATE RISK ASSOCIATES LIMITED

CORPORATE RISK ASSOCIATES LIMITED is an(a) Active company incorporated on 09/10/2000 with the registered office located at C/O Assystem, Innovation Centre 1 Evolution Park, Haslingden Road, Blackburn, Lancashire BB1 2FD. 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 CORPORATE RISK ASSOCIATES LIMITED?

toggle

CORPORATE RISK ASSOCIATES LIMITED is currently Active. It was registered on 09/10/2000 .

Where is CORPORATE RISK ASSOCIATES LIMITED located?

toggle

CORPORATE RISK ASSOCIATES LIMITED is registered at C/O Assystem, Innovation Centre 1 Evolution Park, Haslingden Road, Blackburn, Lancashire BB1 2FD.

What does CORPORATE RISK ASSOCIATES LIMITED do?

toggle

CORPORATE RISK ASSOCIATES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CORPORATE RISK ASSOCIATES LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-25 with no updates.