Risklogix Solutions Ltd LONDON


Founded in 2003, Risklogix Solutions, classified under reg no. 04640158 is an active company. Currently registered at 66 Prescot St E1 8NN, London the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since June 22, 2020 Risklogix Solutions Ltd is no longer carrying the name Chase Cooper.

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 29 March 2024, there were 16 ex directors - Peyman M., Michel B. and others listed below. There were no ex secretaries.

Risklogix Solutions Ltd Address / Contact

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

Company Information / Profile

Registration Number 04640158
Date of Incorporation Fri, 17th Jan 2003
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Rohini U.

Position: Director

Appointed: 01 November 2005

John K.

Position: Director

Appointed: 01 April 2003

John K.

Position: Secretary

Appointed: 01 April 2003

Peyman M.

Position: Director

Appointed: 01 February 2020

Resigned: 30 September 2021

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

Nicholas G.

Position: Director

Appointed: 08 July 2008

Resigned: 06 August 2010

Jason W.

Position: Director

Appointed: 08 July 2008

Resigned: 06 August 2010

Aram S.

Position: Director

Appointed: 14 November 2005

Resigned: 27 June 2008

John T.

Position: Director

Appointed: 24 March 2005

Resigned: 04 February 2009

Antony B.

Position: Director

Appointed: 14 February 2005

Resigned: 06 August 2010

Phillip R.

Position: Director

Appointed: 14 February 2005

Resigned: 06 August 2010

Daryl W.

Position: Director

Appointed: 04 February 2005

Resigned: 01 November 2007

Terence J.

Position: Director

Appointed: 06 September 2004

Resigned: 06 August 2010

Maurice P.

Position: Director

Appointed: 23 July 2004

Resigned: 12 February 2005

Richard B.

Position: Director

Appointed: 23 May 2003

Resigned: 18 December 2003

Ocs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 17 January 2003

Resigned: 17 January 2003

Ocs Directors Limited

Position: Corporate Director

Appointed: 17 January 2003

Resigned: 17 January 2003

Zag A.

Position: Director

Appointed: 17 January 2003

Resigned: 14 December 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Risklogix Solutions Holdings Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Risklogix Solutions Holdings Ltd

Eagle House 167 City Road, London, EC1V 1AW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06472061
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Chase Cooper June 22, 2020

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 Hand82 171113 794145 741163 07085 649
Current Assets1 309 760998 9551 251 7651 763 5501 251 328
Debtors1 227 589885 1611 106 0241 600 4801 165 679
Net Assets Liabilities815 880954 6001 073 4562 766 8342 784 309
Other Debtors102 988112 138117 545123 222129 184
Property Plant Equipment8 2285 8885 1802 1363 200
Other
Accrued Liabilities Deferred Income3 317876 950894 1651 008 552871 962
Accumulated Amortisation Impairment Intangible Assets6 658 8757 325 3458 043 9893 188 2203 891 818
Accumulated Depreciation Impairment Property Plant Equipment204 281208 839211 401214 445217 378
Additions Other Than Through Business Combinations Intangible Assets   736 627662 358
Administrative Expenses  1 875 281  
Amounts Owed By Group Undertakings30 56730 567119 179373 84330 567
Amounts Owed To Group Undertakings    166 284
Average Number Employees During Period 6655
Bank Borrowings  458 662478 910 
Bank Borrowings Overdrafts  432 830371 460 
Corporation Tax Payable33 471    
Corporation Tax Recoverable68 47175 57872 842111 41195 335
Creditors636 542227 918433 094371 460166 284
Deferred Income777 548876 950   
Dividends Paid On Shares1 365 7501 442 280   
Fixed Assets1 374 7891 448 9791 425 7893 188 3543 148 178
Future Minimum Lease Payments Under Non-cancellable Operating Leases103 090100 00044 65534 100 
Increase From Amortisation Charge For Year Intangible Assets 666 470718 644637 363703 598
Increase From Depreciation Charge For Year Property Plant Equipment 4 5582 5623 0442 933
Intangible Assets1 365 7501 442 2803 086 1433 185 4073 144 167
Intangible Assets Gross Cost8 024 6258 767 6259 463 7876 373 6277 035 985
Investments Fixed Assets811811811811811
Investments In Group Undertakings Participating Interests 811811811811
Loans From Group Undertakings Participating Interests 227 918   
Net Current Assets Liabilities77 633-266 46180 761-50 060-197 585
Other Creditors636 542227 9182644 7425 683
Other Taxation Social Security Payable44 56915 53321 25910 38411 674
Prepayments Accrued Income246 365201 535429 158359 975271 020
Profit Loss112 199138 72021 070142 56817 475
Property Plant Equipment Gross Cost212 509214 727216 581216 581220 578
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -28 625  
Total Additions Including From Business Combinations Property Plant Equipment 2 2181 854 3 997
Total Assets Less Current Liabilities1 452 4221 182 5181 506 5503 138 2942 950 593
Total Borrowings 227 918458 662371 460 
Trade Creditors Trade Payables360 855361 5081 239 448682 482559 594
Trade Debtors Trade Receivables667 613315 448314 539554 507576 452

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 18th, July 2023
Free Download (14 pages)

Company search