Risual Limited

DataGardener
risual limited
live
Medium

Risual Limited

05431646Private Limited With Share Capital

Unit 1A-1B Millennium Way, Pride Park, Derby, DE248HZ
Incorporated

21/04/2005

Company Age

21 years

Directors

6

Employees

121

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Risual Limited (05431646) is a private limited with share capital incorporated on 21/04/2005 (21 years old) and registered in derby, DE248HZ. The company operates under SIC code 62090 and is classified as Medium.

In 2022, we were acquired by node4, an it services and consulting provider on a mission to deliver change that matters to public and private sector organisations. under the node4 brand, we continue to offer microsoft services and solutions and drive results-driven transformation for our customers.

Private Limited With Share Capital
SIC: 62090
Medium
Incorporated 21/04/2005
DE248HZ
121 employees

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Turnover

£12.94M

Cash

£0

Key Metrics

121

Employees

6

Directors

1

Shareholders

Board of Directors

5

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-01-2026
Legacy
Category:Accounts
Date:20-01-2026
Legacy
Category:Other
Date:20-01-2026
Legacy
Category:Other
Date:05-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2022
Memorandum Articles
Category:Incorporation
Date:10-08-2022
Resolution
Category:Resolution
Date:10-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:25-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:11-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2016
Accounts With Accounts Type Small
Category:Accounts
Date:22-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-04-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:21-11-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:21-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2011
Capital Allotment Shares
Category:Capital
Date:28-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:26-05-2010
Change Of Name Notice
Category:Change Of Name
Date:04-05-2010
Capital Return Purchase Own Shares
Category:Capital
Date:08-03-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2010
Termination Secretary Company With Name
Category:Officers
Date:27-01-2010
Termination Director Company With Name
Category:Officers
Date:27-01-2010
Legacy
Category:Annual Return
Date:13-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2009
Legacy
Category:Annual Return
Date:24-02-2009
Legacy
Category:Address
Date:16-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2008
Legacy
Category:Annual Return
Date:06-03-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2007
Legacy
Category:Mortgage
Date:01-11-2006
Legacy
Category:Accounts
Date:28-09-2006
Legacy
Category:Mortgage
Date:08-09-2006
Legacy
Category:Annual Return
Date:29-06-2006
Legacy
Category:Officers
Date:16-06-2005
Legacy
Category:Officers
Date:13-06-2005
Legacy
Category:Officers
Date:13-06-2005
Legacy
Category:Officers
Date:21-04-2005
Legacy
Category:Officers
Date:21-04-2005

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date15/01/2026
Latest Accounts31/03/2025

Trading Addresses

12 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire, ST180WP
Unit 1A-1B, Millennium Way, Pride Park, Derby, DE248HZRegistered

Contact

03003032044
careers@risual.comeducation@risual.comenquiries@risual.com
risual.com
Unit 1A-1B Millennium Way, Pride Park, Derby, DE248HZ