Risklogix Solutions Holdings Ltd LONDON


Risklogix Solutions Holdings started in year 2008 as Private Limited Company with registration number 06472061. The Risklogix Solutions Holdings company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at 66 Prescot St. Postal code: E1 8NN. Since June 24, 2020 Risklogix Solutions Holdings Ltd is no longer carrying the name Chase Cooper Holdings.

At present there are 2 directors in the the company, namely Rohini U. and John K.. In addition one secretary - John K. - is with the firm. As of 8 May 2024, there were 9 ex directors - Michel B., Gopala S. and others listed below. There were no ex secretaries.

Risklogix Solutions Holdings Ltd Address / Contact

Office Address 66 Prescot St
Town London
Post code E1 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06472061
Date of Incorporation Mon, 14th Jan 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Rohini U.

Position: Director

Appointed: 14 January 2008

John K.

Position: Secretary

Appointed: 14 January 2008

John K.

Position: Director

Appointed: 14 January 2008

Michel B.

Position: Director

Appointed: 26 February 2018

Resigned: 11 September 2018

Gopala S.

Position: Director

Appointed: 12 October 2016

Resigned: 11 September 2018

Joseph N.

Position: Director

Appointed: 06 August 2010

Resigned: 12 October 2016

Ralph H.

Position: Director

Appointed: 06 August 2010

Resigned: 26 February 2018

Jason W.

Position: Director

Appointed: 08 July 2008

Resigned: 06 August 2010

Antony B.

Position: Director

Appointed: 14 January 2008

Resigned: 06 August 2010

Terence J.

Position: Director

Appointed: 14 January 2008

Resigned: 06 August 2010

Nicholas G.

Position: Director

Appointed: 14 January 2008

Resigned: 06 August 2010

Phillip R.

Position: Director

Appointed: 14 January 2008

Resigned: 06 August 2010

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is John K. This PSC and has 50,01-75% shares. The second one in the PSC register is Dion Global Solutions Ltd that entered Leicester, England as the address. This PSC has a legal form of "a private unlimited company without share capital", owns 25-50% shares. This PSC owns 25-50% shares.

John K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Dion Global Solutions Ltd

86-92 Regent Road, Leicester, LE1 7DD, England

Legal authority Companies Act 2006
Legal form Private Unlimited Company Without Share Capital
Country registered England And Wales
Place registered England And Wales
Registration number Br005999
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Chase Cooper Holdings June 24, 2020
Aeoiu March 25, 2016
Chase Cooper Group February 12, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 10724 79586 4141 39498 342
Current Assets667 419262 71296 41311 393274 625
Debtors662 312237 9179 9999 999176 283
Net Assets Liabilities595 838432 292379 811354 233247 775
Other Debtors25 7709 9999 9999 9999 999
Other
Accrued Liabilities Deferred Income6136 612612612240
Amounts Owed By Group Undertakings636 542227 918  166 284
Amounts Owed To Group Undertakings  88 612343 276 
Bank Borrowings 1 067 894867 337562 2441 257 190
Bank Borrowings Overdrafts1 071 368818 266566 230247 3001 155 498
Capital Reduction Decrease In Equity4 400    
Creditors1 071 368818 266654 842590 5761 155 498
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments-2 731 609    
Investments Fixed Assets1 250 0001 250 0001 250 0001 250 0001 250 000
Investments In Group Undertakings Participating Interests 1 250 0001 250 0001 250 0001 250 000
Net Current Assets Liabilities417 206558-215 347-305 191153 273
Other Creditors  10 0401 027 
Other Taxation Social Security Payable  11 
Profit Loss-126 934-163 546-52 481-25 578-106 458
Redemption Shares Decrease In Equity-4 400    
Total Assets Less Current Liabilities1 667 2061 250 5581 034 653944 8091 403 273
Total Borrowings 818 266566 230247 3001 155 498
Trade Creditors Trade Payables 5 914  19 420

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Registered office address changed from Eagle House 167 City Road London EC1V 1AW United Kingdom to 66 Prescot St London E1 8NN on September 29, 2023
filed on: 29th, September 2023
Free Download (1 page)

Company search