Strategic Risk Management (asbestos) Limited LONDON


Founded in 2007, Strategic Risk Management (asbestos), classified under reg no. 06343525 is an active company. Currently registered at 3rd Floor SE1 8HP, London the company has been in the business for seventeen years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

The company has 2 directors, namely Ian S., David U.. Of them, David U. has been with the company the longest, being appointed on 1 January 2015 and Ian S. has been with the company for the least time - from 30 November 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Strategic Risk Management (asbestos) Limited Address / Contact

Office Address 3rd Floor
Office Address2 8 Boundary Row
Town London
Post code SE1 8HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06343525
Date of Incorporation Wed, 15th Aug 2007
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (175 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Ian S.

Position: Director

Appointed: 30 November 2016

David U.

Position: Director

Appointed: 01 January 2015

James G.

Position: Secretary

Appointed: 02 January 2013

Resigned: 31 July 2016

Andrew P.

Position: Director

Appointed: 24 October 2012

Resigned: 21 May 2021

Cosec Management Ltd

Position: Corporate Secretary

Appointed: 01 October 2012

Resigned: 02 January 2013

Ian C.

Position: Secretary

Appointed: 08 February 2011

Resigned: 01 October 2012

Timothy D.

Position: Director

Appointed: 30 May 2008

Resigned: 08 February 2011

Timothy D.

Position: Secretary

Appointed: 30 May 2008

Resigned: 08 February 2011

Michael K.

Position: Director

Appointed: 30 May 2008

Resigned: 17 September 2014

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 2007

Resigned: 15 August 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 15 August 2007

Resigned: 15 August 2007

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is Metro Srm Llp from London, England. The abovementioned PSC is categorised as "a limited liability partnership" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Metro Srm Llp

79-80 Blackfriars Road, Metro House, London, SE1 8HA, England

Legal authority English
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered England And Wales
Registration number Oc360955
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand20722545050
Current Assets139 32098 445128 264143 774100 708
Debtors139 30098 873128 010143 724100 658
Other Debtors 5001 018  
Other
Accrued Liabilities Deferred Income12 766398 1441 754
Amounts Owed By Parent Entities2 6312 63165 70741 5652 846
Amounts Owed To Group Undertakings209 064300 503348 561444 018475 370
Average Number Employees During Period 4464
Corporation Tax Payable  3 2053 205 
Creditors233 910318 360417 796473 639498 135
Future Minimum Lease Payments Under Non-cancellable Operating Leases 25 02813 77522 60111 757
Net Current Assets Liabilities-94 590-219 415-289 532-329 865-397 427
Other Creditors4261 0136 612587827
Other Taxation Social Security Payable10 53413 61753 35423 71620 004
Prepayments Accrued Income93 10266 83816 69429 73158 344
Trade Creditors Trade Payables1 1202 3296 0641 969180
Trade Debtors Trade Receivables43 56728 90444 59172 42839 468

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 27th, October 2023
Free Download (12 pages)

Company search