Risk Technology Limited ALTRINCHAM


Founded in 2012, Risk Technology, classified under reg no. 08085415 is an active company. Currently registered at Matrix House Merlin Court WA14 5NL, Altrincham the company has been in the business for 12 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2012-12-18 Risk Technology Limited is no longer carrying the name Relief Solutions.

The company has 4 directors, namely Stephen E., Deborah S. and Wayne S. and others. Of them, Wayne S., Mark P. have been with the company the longest, being appointed on 31 October 2012 and Stephen E. and Deborah S. have been with the company for the least time - from 27 November 2014. As of 15 May 2024, there were 4 ex directors - Paul B., Wayne G. and others listed below. There were no ex secretaries.

Risk Technology Limited Address / Contact

Office Address Matrix House Merlin Court
Office Address2 Atlantic Street
Town Altrincham
Post code WA14 5NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08085415
Date of Incorporation Mon, 28th May 2012
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Stephen E.

Position: Director

Appointed: 27 November 2014

Deborah S.

Position: Director

Appointed: 27 November 2014

Wayne S.

Position: Director

Appointed: 31 October 2012

Mark P.

Position: Director

Appointed: 31 October 2012

Paul B.

Position: Director

Appointed: 04 September 2014

Resigned: 24 August 2015

Wayne G.

Position: Director

Appointed: 05 November 2012

Resigned: 27 November 2014

Mark J.

Position: Director

Appointed: 05 November 2012

Resigned: 27 November 2014

Online Nominees Limited

Position: Corporate Director

Appointed: 28 May 2012

Resigned: 31 October 2012

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 28 May 2012

Resigned: 31 October 2012

Samuel L.

Position: Director

Appointed: 28 May 2012

Resigned: 31 October 2012

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we discovered, there is Mark P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Wayne S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Matrix Telematics Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Mark P.

Notified on 25 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Wayne S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Matrix Telematics Limited

Matrix House Merlin Court, Atlantic Street, Altrincham, Cheshire, WA14 5NL, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 04361601
Notified on 25 March 2020
Ceased on 15 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Deborah S.

Notified on 6 April 2016
Ceased on 25 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Relief Solutions December 18, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand    3 8371 743 
Current Assets   1 515 210293 380253 420250 343
Debtors8 119 8628 197 0471 644 8241 515 210289 543251 677250 343
Other Debtors7 990 1758 037 0381 641 0291 484 967253 669251 584250 343
Property Plant Equipment6 6434 6801 804823   
Other
Accumulated Amortisation Impairment Intangible Assets    1 224 271  
Accumulated Depreciation Impairment Property Plant Equipment18 01419 97623 78424 76525 588  
Additions Other Than Through Business Combinations Intangible Assets 7 0221 84666   
Average Number Employees During Period  44444
Bank Borrowings Overdrafts234 718228 494248 100158 081   
Corporation Tax Payable 29 589     
Corporation Tax Recoverable   29 589   
Creditors8 033 8437 725 7011 890 505188 88449 14212 9521 200
Dividends Paid On Shares 1 222 3591 224 205    
Fixed Assets 1 227 0391 226 0091 225 094   
Increase From Depreciation Charge For Year Property Plant Equipment 1 9623 808981823  
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets    1 224 271  
Intangible Assets1 215 3371 222 3591 224 2051 224 271   
Intangible Assets Gross Cost1 215 3371 222 3591 224 2051 224 271   
Net Current Assets Liabilities86 019471 346-245 6811 326 326244 238240 468249 143
Number Shares Issued Fully Paid 624 001624 001624 001624 001624 001 
Other Creditors7 582 8137 426 4361 530 9902 86938 7981 1501 200
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     25 588 
Other Disposals Property Plant Equipment     25 588 
Other Taxation Social Security Payable13 16725 466     
Par Value Share 00000 
Property Plant Equipment Gross Cost24 65624 65625 58825 58825 588  
Total Additions Including From Business Combinations Property Plant Equipment  932    
Total Assets Less Current Liabilities1 307 9991 698 385980 3282 551 420244 238  
Trade Creditors Trade Payables203 14515 716111 41527 93410 34411 802 
Trade Debtors Trade Receivables129 687160 0093 79565435 87493 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 14th, March 2023
Free Download (8 pages)

Company search

Advertisements