FATIGUE RISK MANAGEMENT SCIENCE LIMITED

Register to unlock more data on OkredoRegister

FATIGUE RISK MANAGEMENT SCIENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07459549

Incorporation date

03/12/2010

Size

Small

Contacts

Registered address

Registered address

163 Herne Hill, London SE24 9LRCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon16/02/2026
-
dot icon05/02/2026
Termination of appointment of Douglas Mellor as a director on 2026-02-05
dot icon04/02/2026
Memorandum and Articles of Association
dot icon04/02/2026
Resolutions
dot icon04/02/2026
Resolutions
dot icon28/01/2026
Statement of capital following an allotment of shares on 2026-01-22
dot icon31/10/2025
Appointment of Mr Douglas Mellor as a director on 2025-10-31
dot icon28/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon03/10/2025
Cessation of Douglas Mellor as a person with significant control on 2025-10-01
dot icon03/10/2025
Notification of Brian Christopher Mcgrady as a person with significant control on 2025-10-01
dot icon03/10/2025
Notification of Vishal Kothari as a person with significant control on 2025-10-01
dot icon03/10/2025
Appointment of Mr Vishal Kothari as a director on 2025-10-01
dot icon03/10/2025
Notification of Rubens Rahim as a person with significant control on 2025-10-01
dot icon03/10/2025
Notification of Lucas Atanazy Skoczkowski as a person with significant control on 2025-10-01
dot icon03/10/2025
Cessation of Barbara Mary Stone as a person with significant control on 2025-10-01
dot icon03/10/2025
Cessation of Brian Christopher Mcgrady as a person with significant control on 2025-10-01
dot icon03/10/2025
Appointment of Mr Rubens Rahim as a director on 2025-10-01
dot icon03/10/2025
Appointment of Mr Brian Christopher Mcgrady as a director on 2025-10-01
dot icon03/10/2025
Appointment of Mr Lucas Atanazy Skoczkowski as a director on 2025-10-01
dot icon03/10/2025
Termination of appointment of Barbara Mary Stone as a director on 2025-10-01
dot icon03/10/2025
Termination of appointment of Douglas Mellor as a director on 2025-10-01
dot icon03/10/2025
Termination of appointment of Douglas Mellor as a secretary on 2025-10-01
dot icon03/10/2025
Registered office address changed from 124 City Road London EC1V 2NX England to 163 Herne Hill London SE24 9LR on 2025-10-03
dot icon03/10/2025
Appointment of Mr Pratik Dhrona as a director on 2025-10-01
dot icon01/10/2025
Statement of capital on 2025-08-28
dot icon26/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon18/08/2025
Memorandum and Articles of Association
dot icon15/08/2025
Resolutions
dot icon14/08/2025
Cancellation of shares. Statement of capital on 2025-07-09
dot icon23/07/2025
Purchase of own shares.
dot icon22/07/2025
Cancellation of shares. Statement of capital on 2025-07-09
dot icon27/02/2025
Termination of appointment of Simon James Wickes as a director on 2025-02-14
dot icon29/10/2024
Director's details changed for Mr Douglas Mellor on 2024-10-20
dot icon28/10/2024
Secretary's details changed for Douglas Mellor on 2024-10-20
dot icon28/10/2024
Change of details for Dr Barbara Mary Stone as a person with significant control on 2024-10-20
dot icon22/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon21/10/2024
Registered office address changed from 5 Gardeners Hill Road Farnham Surrey GU10 4RL to 124 City Road London EC1V 2NX on 2024-10-21
dot icon23/08/2024
Accounts for a small company made up to 2023-12-31
dot icon24/05/2024
Second filing of Confirmation Statement dated 2023-10-19
dot icon22/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon16/11/2023
Resolutions
dot icon16/11/2023
Memorandum and Articles of Association
dot icon06/10/2023
Appointment of Mr Simon James Wickes as a director on 2023-10-01
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
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
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
5
376.88K
-
0.00
599.90K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mellor, Douglas
Director
03/12/2010 - 01/10/2025
9
Mellor, Douglas
Director
31/10/2025 - 05/02/2026
9
Stone, Barbara Mary, Dr
Director
04/12/2010 - 01/10/2025
1
Stewart, Simon David
Director
05/08/2011 - 25/01/2012
6
Mcgrady, Brian Christopher
Director
01/10/2025 - Present
2

Persons with Significant Control

8
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 FATIGUE RISK MANAGEMENT SCIENCE LIMITED

FATIGUE RISK MANAGEMENT SCIENCE LIMITED is an(a) Active company incorporated on 03/12/2010 with the registered office located at 163 Herne Hill, London SE24 9LR. There are currently 5 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 FATIGUE RISK MANAGEMENT SCIENCE LIMITED?

toggle

FATIGUE RISK MANAGEMENT SCIENCE LIMITED is currently Active. It was registered on 03/12/2010 .

Where is FATIGUE RISK MANAGEMENT SCIENCE LIMITED located?

toggle

FATIGUE RISK MANAGEMENT SCIENCE LIMITED is registered at 163 Herne Hill, London SE24 9LR.

What does FATIGUE RISK MANAGEMENT SCIENCE LIMITED do?

toggle

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

What is the latest filing for FATIGUE RISK MANAGEMENT SCIENCE LIMITED?

toggle

The latest filing was on 16/02/2026: undefined.