About

Registered Number: 03923431
Date of Incorporation: 10/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, KT13 0TS,

 

Riskfactor Software Ltd was registered on 10 February 2000 with its registered office in Weybridge in Surrey, it has a status of "Active". The companies directors are Hughes, Aaron Wyn, Cong, Katherine, Smith, Maureen Patricia. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Aaron Wyn 01 February 2015 - 1
Secretary Name Appointed Resigned Total Appointments
CONG, Katherine 18 August 2017 16 September 2020 1
SMITH, Maureen Patricia 10 February 2000 09 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2020
PARENT_ACC - N/A 03 October 2020
AGREEMENT2 - N/A 03 October 2020
GUARANTEE2 - N/A 03 October 2020
TM02 - Termination of appointment of secretary 17 September 2020
AP04 - Appointment of corporate secretary 17 September 2020
AP01 - Appointment of director 04 August 2020
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 29 June 2020
CS01 - N/A 14 January 2020
CH01 - Change of particulars for director 17 October 2019
AA - Annual Accounts 02 October 2019
PARENT_ACC - N/A 02 October 2019
GUARANTEE2 - N/A 02 October 2019
AGREEMENT2 - N/A 02 October 2019
CH01 - Change of particulars for director 06 February 2019
PSC05 - N/A 06 February 2019
AD01 - Change of registered office address 01 February 2019
CS01 - N/A 23 January 2019
CH01 - Change of particulars for director 12 November 2018
CH01 - Change of particulars for director 05 November 2018
AA - Annual Accounts 05 October 2018
PARENT_ACC - N/A 05 October 2018
AGREEMENT2 - N/A 05 October 2018
GUARANTEE2 - N/A 05 October 2018
CS01 - N/A 26 January 2018
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
AA - Annual Accounts 25 September 2017
PARENT_ACC - N/A 25 September 2017
GUARANTEE2 - N/A 25 September 2017
AGREEMENT2 - N/A 25 September 2017
AP03 - Appointment of secretary 23 August 2017
TM02 - Termination of appointment of secretary 23 August 2017
CS01 - N/A 27 January 2017
AA01 - Change of accounting reference date 06 December 2016
AA - Annual Accounts 09 November 2016
AA01 - Change of accounting reference date 25 July 2016
TM01 - Termination of appointment of director 13 May 2016
AP04 - Appointment of corporate secretary 14 April 2016
RESOLUTIONS - N/A 11 April 2016
AP01 - Appointment of director 30 March 2016
AA01 - Change of accounting reference date 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
TM02 - Termination of appointment of secretary 30 March 2016
AD01 - Change of registered office address 14 March 2016
AP01 - Appointment of director 14 March 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 09 September 2015
AP01 - Appointment of director 13 March 2015
AR01 - Annual Return 29 January 2015
AP01 - Appointment of director 18 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 29 January 2014
TM01 - Termination of appointment of director 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 01 September 2009
287 - Change in situation or address of Registered Office 28 May 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 05 September 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 14 March 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 12 January 2005
225 - Change of Accounting Reference Date 21 September 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 04 March 2004
288a - Notice of appointment of directors or secretaries 15 August 2003
287 - Change in situation or address of Registered Office 15 August 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
CERTNM - Change of name certificate 16 June 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 03 October 2001
287 - Change in situation or address of Registered Office 06 April 2001
363s - Annual Return 27 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
NEWINC - New incorporation documents 10 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.