Srm Specialised Risk Management Ltd NEWPORT PAGNELL


Founded in 2015, Srm Specialised Risk Management, classified under reg no. 09739567 is an active company. Currently registered at 89c High Street MK16 8AB, Newport Pagnell the company has been in the business for nine years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2018/05/16 Srm Specialised Risk Management Ltd is no longer carrying the name Somerset Risk Management.

The firm has 2 directors, namely Matthew A., Steven G.. Of them, Steven G. has been with the company the longest, being appointed on 11 April 2018 and Matthew A. has been with the company for the least time - from 1 November 2023. As of 8 June 2024, there were 3 ex directors - Ruth L., Nicholas H. and others listed below. There were no ex secretaries.

Srm Specialised Risk Management Ltd Address / Contact

Office Address 89c High Street
Town Newport Pagnell
Post code MK16 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09739567
Date of Incorporation Wed, 19th Aug 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (8 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Matthew A.

Position: Director

Appointed: 01 November 2023

Steven G.

Position: Director

Appointed: 11 April 2018

Ruth L.

Position: Director

Appointed: 27 June 2017

Resigned: 30 September 2019

Nicholas H.

Position: Director

Appointed: 14 March 2017

Resigned: 01 May 2017

Sean R.

Position: Director

Appointed: 19 August 2015

Resigned: 30 November 2023

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Sean R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sean R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Somerset Risk Management May 16, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand10076872 54132 170129 20122 45635 65339 292
Current Assets   32 170189 20230 49050 16390 344
Debtors    60 0018 03414 50951 052
Net Assets Liabilities-720  21 196112 260-13 71832 727-1 116
Other Debtors     8 0343 93211 445
Property Plant Equipment   5263942 0412 5606 395
Other
Accrued Liabilities Deferred Income      1 9791 980
Accumulated Depreciation Impairment Property Plant Equipment    1325221 3533 049
Additions Other Than Through Business Combinations Property Plant Equipment     2 0371 350 
Amounts Owed By Directors      10626 032
Average Number Employees During Period  123757
Bank Borrowings Overdrafts     9 546  
Creditors7208 34870 08811 50040 00037 91419 99597 855
Fixed Assets      2 5606 395
Increase Decrease In Depreciation Impairment Property Plant Equipment       1 696
Increase From Depreciation Charge For Year Property Plant Equipment    1323908311 696
Net Current Assets Liabilities-620-7 5802 45320 670151 86622 15530 167-7 511
Other Creditors7208 34869 5362 62240 00037 9141 98341 608
Other Taxation Social Security Payable  5528 87829 287-5 33915 221 
Prepayments Accrued Income      10 47113 575
Property Plant Equipment Gross Cost   5265262 5633 9139 444
Taxation Social Security Payable      13 30127 655
Total Additions Including From Business Combinations Property Plant Equipment   526   5 531
Total Assets Less Current Liabilities-620-7 5802 45321 196152 26024 19632 727-1 116
Trade Creditors Trade Payables    1 4822 5652 73226 612
Trade Debtors Trade Receivables    60 001   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 2023/11/30
filed on: 5th, December 2023
Free Download (1 page)

Company search