4sight Risk Management Limited

DataGardener
4sight risk management limited
dissolved
Unknown

4sight Risk Management Limited

06145983Private Limited With Share Capital

Old Printers Yard 156, South Street, Dorking, RH42HF
Incorporated

08/03/2007

Company Age

19 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

4sight Risk Management Limited (06145983) is a private limited with share capital incorporated on 08/03/2007 (19 years old) and registered in dorking, RH42HF. The company operates under SIC code 82990 - other business support service activities n.e.c..

Welcome to 4sight risk management. we work closely with a number of influencing parties to create and implement practical risk management solutions. our experience with insurance companies, trade associations, legal bodies and numerous different clients will allow us to develop a solution that best ...

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 08/03/2007
RH42HF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

86
Gazette Dissolved Voluntary
Category:Gazette
Date:15-07-2025
Gazette Notice Voluntary
Category:Gazette
Date:29-04-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:16-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2019
Resolution
Category:Resolution
Date:14-06-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:14-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:01-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:29-04-2010
Memorandum Articles
Category:Incorporation
Date:08-04-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:25-03-2010
Change Of Name Notice
Category:Change Of Name
Date:25-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2009
Legacy
Category:Officers
Date:12-08-2009
Legacy
Category:Mortgage
Date:07-08-2009
Legacy
Category:Officers
Date:01-08-2009
Legacy
Category:Officers
Date:01-08-2009
Legacy
Category:Officers
Date:01-08-2009
Legacy
Category:Officers
Date:01-08-2009
Memorandum Articles
Category:Incorporation
Date:30-07-2009
Resolution
Category:Resolution
Date:30-07-2009
Legacy
Category:Accounts
Date:30-07-2009
Legacy
Category:Address
Date:30-07-2009
Legacy
Category:Annual Return
Date:25-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2008
Legacy
Category:Annual Return
Date:20-05-2008
Legacy
Category:Officers
Date:20-05-2008
Legacy
Category:Address
Date:14-07-2007
Legacy
Category:Officers
Date:30-04-2007
Legacy
Category:Officers
Date:30-04-2007
Legacy
Category:Officers
Date:30-04-2007
Legacy
Category:Accounts
Date:30-04-2007
Legacy
Category:Capital
Date:30-04-2007
Legacy
Category:Officers
Date:09-03-2007
Legacy
Category:Officers
Date:09-03-2007
Incorporation Company
Category:Incorporation
Date:08-03-2007

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2025
Filing Date27/09/2024
Latest Accounts31/12/2023

Trading Addresses

Old Printers Yard, 156 South Street, Dorking, Surrey, RH42HF

Contact

01387402131
4sightriskmanagement.co.uk/
Old Printers Yard 156, South Street, Dorking, RH42HF