Risk Reasoning Limited BATH


Founded in 2003, Risk Reasoning, classified under reg no. 04944582 is an active company. Currently registered at 1 Bell Close BA2 0AP, Bath the company has been in the business for twenty one years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022. Since March 10, 2004 Risk Reasoning Limited is no longer carrying the name Mutanderis (480).

The company has 3 directors, namely Stuart H., Mark S. and Anthony G.. Of them, Mark S., Anthony G. have been with the company the longest, being appointed on 11 March 2004 and Stuart H. has been with the company for the least time - from 10 July 2013. At present there is one former director listed by the company - Robert B., who left the company on 11 June 2019. In addition, the company lists several former secretaries whose names might be found in the table below.

Risk Reasoning Limited Address / Contact

Office Address 1 Bell Close
Office Address2 Farmborough
Town Bath
Post code BA2 0AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04944582
Date of Incorporation Mon, 27th Oct 2003
Industry Business and domestic software development
Industry Data processing, hosting and related activities
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Stuart H.

Position: Director

Appointed: 10 July 2013

Mark S.

Position: Director

Appointed: 11 March 2004

Anthony G.

Position: Director

Appointed: 11 March 2004

Robert B.

Position: Secretary

Appointed: 17 October 2005

Resigned: 11 June 2019

Linda E.

Position: Secretary

Appointed: 30 March 2004

Resigned: 17 October 2005

Robert B.

Position: Director

Appointed: 11 March 2004

Resigned: 11 June 2019

Bart Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 2003

Resigned: 15 April 2004

Bart Management Limited

Position: Corporate Nominee Director

Appointed: 27 October 2003

Resigned: 11 March 2004

People with significant control

The register of PSCs who own or control the company consists of 5 names. As BizStats discovered, there is Mark S. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Christopher B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Fiona W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher B.

Notified on 11 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Fiona W.

Notified on 11 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Nicholas B.

Notified on 11 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Robert B.

Notified on 6 April 2016
Ceased on 11 June 2019
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Mutanderis (480) March 10, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-415 173-496 638-544 180       
Balance Sheet
Cash Bank On Hand  831 9651 2173 8594 3981 00024 35914 563
Current Assets26 60721 090    8 3984 90027 83917 563
Debtors22 79821 0081 0372 2304 4278 4604 0003 9003 4803 000
Net Assets Liabilities      -554 876-545 761-517 332-491 053
Property Plant Equipment   3332221105371 8801 2601 160
Cash Bank In Hand3 8098283       
Net Assets Liabilities Including Pension Asset Liability-415 173-496 638        
Other Debtors 19 84942       
Tangible Fixed Assets7 1841 519        
Trade Debtors22 7981 159        
Reserves/Capital
Called Up Share Capital 1 4281 428       
Profit Loss Account Reserve-515 873-597 338-644 880       
Shareholder Funds-415 173-496 638-544 180       
Other
Version Production Software         2 024
Accrued Liabilities      7501 1001 5005 784
Accumulated Amortisation Impairment Intangible Assets         743
Accumulated Depreciation Impairment Property Plant Equipment      2 0612 5523 1723 803
Additions Other Than Through Business Combinations Property Plant Equipment       1 834 531
Average Number Employees During Period      1111
Creditors  545 300558 458570 719557 41819 46419 38866 73052 949
Fixed Assets       1 8806 2125 369
Increase From Amortisation Charge For Year Intangible Assets         743
Increase From Depreciation Charge For Year Property Plant Equipment       491620631
Intangible Assets        4 9524 209
Intangible Assets Gross Cost        4 9524 952
Loans From Directors      10 2005 6003 5001 358
Net Current Assets Liabilities13 377-1 362-544 180-554 263-565 075-545 099-11 066-547 641-38 891-35 386
Other Creditors      7 510538 56738 13032 500
Property Plant Equipment Gross Cost      2 5984 4324 4324 963
Taxation Social Security Payable        11 4175 886
Total Additions Including From Business Combinations Intangible Assets        4 952 
Total Assets Less Current Liabilities20 561157-544 180-553 930-564 853-544 989-10 529-12 608-32 679-30 017
Trade Creditors Trade Payables      6 6946 0586 0586 058
Trade Debtors Trade Receivables      4 0003 9003 4803 000
Value-added Tax Payable      1 0041 2166 1251 363
Creditors Due After One Year435 734496 795        
Creditors Due Within One Year13 230519 247545 300       
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests1 4281 428        
Number Shares Allotted 14 28014 28014 28014 28014 280    
Par Value Share 00000    
Share Capital Allotted Called Up Paid1 4281 4281 428       
Share Premium Account99 27299 27299 272       
Tangible Fixed Assets Cost Or Valuation19 67819 678        
Tangible Fixed Assets Depreciation12 49418 15919 678       
Tangible Fixed Assets Depreciation Charged In Period 5 6651 519       
V A T Current Asset  995       

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 company accounts data drawn up to October 31, 2023
filed on: 25th, April 2024
Free Download (7 pages)

Company search

Advertisements