ESA RISK GROUP LTD

Register to unlock more data on OkredoRegister

ESA RISK GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07484170

Incorporation date

06/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire SK8 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2011)
dot icon14/03/2026
Resolutions
dot icon13/03/2026
Purchase of own shares.
dot icon12/03/2026
Cancellation of shares. Statement of capital on 2026-01-26
dot icon10/02/2026
Certificate of change of name
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/08/2025
Appointment of Mr Liam Robert Geoghegan as a director on 2025-08-01
dot icon04/08/2025
Director's details changed for Mr Michael Ian Wright on 2025-08-01
dot icon12/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/08/2024
Registered office address changed from , PO Box 4385, 07484170 - Companies House Default Address, Cardiff, CF14 8LH to Cn House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 2024-08-20
dot icon17/07/2024
Registered office address changed to PO Box 4385, 07484170 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-17
dot icon17/07/2024
Address of officer Mr Michael Ian Wright changed to 07484170 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-17
dot icon09/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon28/05/2024
Termination of appointment of John David Wood as a director on 2024-05-28
dot icon07/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Registered office address changed from , 163 Welcomes Road, Kenley, CR8 5HB, England to Cn House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 2023-08-03
dot icon14/06/2023
Confirmation statement made on 2023-05-12 with updates
dot icon14/06/2023
Previous accounting period extended from 2023-01-31 to 2023-03-31
dot icon19/01/2023
Resolutions
dot icon19/01/2023
Resolutions
dot icon19/01/2023
Memorandum and Articles of Association
dot icon18/01/2023
Termination of appointment of Linda Anne Litten as a director on 2023-01-04
dot icon18/01/2023
Notification of Michael Ian Wright as a person with significant control on 2023-01-04
dot icon18/01/2023
Notification of Louise Susan Wright as a person with significant control on 2023-01-04
dot icon18/01/2023
Change of details for Mr John David Wood as a person with significant control on 2023-01-04
dot icon18/01/2023
Statement of capital following an allotment of shares on 2023-01-04
dot icon02/12/2022
Appointment of Mr John David Wood as a director on 2022-12-02
dot icon01/12/2022
Appointment of Mr Michael Ian Wright as a director on 2022-12-01
dot icon30/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon30/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon16/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon30/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon15/10/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon02/09/2019
Termination of appointment of Chris Phillips as a director on 2019-08-01
dot icon02/09/2019
Cessation of Carnoustie Consultants Limited as a person with significant control on 2019-08-01
dot icon25/04/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon22/03/2019
Registered office address changed from , 1 Colleton Crescent Exeter, Devon, EX2 4DG to Cn House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 2019-03-22
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon06/12/2016
Confirmation statement made on 2016-09-27 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/12/2015
Compulsory strike-off action has been discontinued
dot icon22/12/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon03/11/2015
Registered office address changed from , 163 Welcomes Road, Kenley, Surrey, CR8 5HB to Cn House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 2015-11-03
dot icon20/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/09/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon26/09/2013
Appointment of Linda Anne Litten as a director
dot icon24/09/2013
Termination of appointment of Peter Charles Bleksley as a director
dot icon31/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon06/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/05/2026
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
1
14.92K
-
0.00
5.06K
-
2022
1
12.92K
-
0.00
10.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Chris
Director
06/01/2011 - 01/08/2019
3
Wood, John David
Director
02/12/2022 - 28/05/2024
20
Wright, Michael Ian
Director
01/12/2022 - Present
14
Geoghegan, Liam Robert
Director
01/08/2025 - Present
3
Linda Anne Litten
Director
01/09/2012 - 04/01/2023
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ESA RISK GROUP LTD

ESA RISK GROUP LTD is an(a) Active company incorporated on 06/01/2011 with the registered office located at Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire SK8 3TD. 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 ESA RISK GROUP LTD?

toggle

ESA RISK GROUP LTD is currently Active. It was registered on 06/01/2011 .

Where is ESA RISK GROUP LTD located?

toggle

ESA RISK GROUP LTD is registered at Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire SK8 3TD.

What does ESA RISK GROUP LTD do?

toggle

ESA RISK GROUP LTD operates in the Investigation activities (80.30 - SIC 2007) sector.

What is the latest filing for ESA RISK GROUP LTD?

toggle

The latest filing was on 14/03/2026: Resolutions.