ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Risk Management Safety Ltd

Risk Management Safety Ltd is an active company incorporated on 6 June 2018 with the registered office located in Rugby, Warwickshire. Risk Management Safety Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11401679
Private limited company
Age
7 years
Incorporated 6 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 January 2025 (1 year ago)
Next confirmation dated 8 January 2026
Was due on 22 January 2026 (21 hours ago)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
C/O Oag 3c Davy Court
Castle Mound Way
Rugby
Warwickshire
CV23 0UZ
England
Address changed on 28 Apr 2025 (8 months ago)
Previous address was #1839, Suite 1, 2 Cross Lane 2 Cross Lane Braunston Daventry NN11 7HH United Kingdom
Telephone
01274866811
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Sep 1976 • Corporate Strategy Director
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emerald Lawn Care Limited
Matthew Parry is a mutual person.
Active
Epc 4 Home Counties Ltd
Matthew Parry is a mutual person.
Active
World Class Speakers Academy Ltd
Matthew Parry is a mutual person.
Active
M & S Trading (UK) Limited
Matthew Parry is a mutual person.
Active
AMH Management Consulting Limited
Matthew Parry is a mutual person.
Active
Pco Licence London Limited
Matthew Parry is a mutual person.
Active
Lebe Limited
Matthew Parry is a mutual person.
Active
A C Janes And Son Limited
Matthew Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2.67K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£100K
Decreased by £30.16K (-23%)
Total Liabilities
-£55.33K
Decreased by £5.68K (-9%)
Net Assets
£44.67K
Decreased by £24.48K (-35%)
Debt Ratio (%)
55%
Increased by 8.46% (+18%)
Latest Activity
Micro Accounts Submitted
4 Months Ago on 4 Sep 2025
Registered Address Changed
8 Months Ago on 28 Apr 2025
Confirmation Submitted
11 Months Ago on 6 Feb 2025
Registered Address Changed
1 Year Ago on 9 Jan 2025
Aaron Anthony James (PSC) Resigned
1 Year Ago on 9 Jan 2025
Aaron Anthony James Resigned
1 Year Ago on 9 Jan 2025
Lee Charles Yardley Resigned
1 Year Ago on 9 Jan 2025
Mr Matthew Parry Appointed
1 Year Ago on 9 Jan 2025
Matthew Parry (PSC) Appointed
1 Year Ago on 9 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 27 Sep 2024
Get Credit Report
Discover Risk Management Safety Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 4 Sep 2025
Registered office address changed from #1839, Suite 1, 2 Cross Lane 2 Cross Lane Braunston Daventry NN11 7HH United Kingdom to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 28 April 2025
Submitted on 28 Apr 2025
Confirmation statement made on 8 January 2025 with updates
Submitted on 6 Feb 2025
Notification of Matthew Parry as a person with significant control on 9 January 2025
Submitted on 9 Jan 2025
Appointment of Mr Matthew Parry as a director on 9 January 2025
Submitted on 9 Jan 2025
Termination of appointment of Lee Charles Yardley as a director on 9 January 2025
Submitted on 9 Jan 2025
Termination of appointment of Aaron Anthony James as a director on 9 January 2025
Submitted on 9 Jan 2025
Cessation of Aaron Anthony James as a person with significant control on 9 January 2025
Submitted on 9 Jan 2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to #1839, Suite 1, 2 Cross Lane 2 Cross Lane Braunston Daventry NN11 7HH on 9 January 2025
Submitted on 9 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year