Check the

SECODA RISK MANAGEMENT LTD

Company
SECODA RISK MANAGEMENT LTD (04422472)

SECODA RISK MANAGEMENT

Phone: +44 (0)8456 427 001
B⁺ rating

ABOUT SECODA RISK MANAGEMENT LTD

Achieving compliance with the Payment Card Industry Digital Security Standard depends on good policies and procedures. See how RuleSafe can help >>

RuleSafe helps major organisations in all sectors to build, manage and evolve their security and risk management systems. Learn more here >>

BUSINESS CONTINUITY

KEY FINANCES

Year
2016
Assets
£168.26k ▲ £53.97k (47.22 %)
Cash
£168.26k ▲ £93.86k (126.15 %)
Liabilities
£319.28k ▼ £-9.59k (-2.92 %)
Net Worth
£-151.02k ▼ £63.56k (-29.62 %)

REGISTRATION INFO

Company name
SECODA RISK MANAGEMENT LTD
Company number
04422472
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Apr 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
secoda.co.uk
Phones
+44 (0)8456 427 001
08456 427 001
Registered Address
DEVONSHIRE HOUSE,
60 GOSWELL ROAD,
LONDON,
EC1M 7AD

ECONOMIC ACTIVITIES

58290
Other software publishing

LAST EVENTS

16 Dec 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2016
Compulsory strike-off action has been discontinued
20 Sep 2016
Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-09-20 GBP 1,000

CHARGES

17 July 2008
Status
Outstanding
Delivered
22 July 2008
Persons entitled
Swan Court (Southwark) Limited
Description
All that the deposit of £4,335.75 in respect of commercial…

See Also


Last update 2018

SECODA RISK MANAGEMENT LTD DIRECTORS

Adrian Peter Wright

  Acting
Appointed
23 April 2002
Occupation
Managing Director
Role
Director
Age
68
Nationality
British
Address
2 Wendover Close, Halling, Rochester, Kent, ME2 1NH
Country Of Residence
United Kingdom
Name
WRIGHT, Adrian Peter

Charles Marcus Clifford Fairbairn

  Resigned
Appointed
01 December 2011
Resigned
15 March 2015
Role
Secretary
Address
41 Elm Road, London, England, SW14 7JL
Name
FAIRBAIRN, Charles Marcus Clifford

JORDAN COMPANY SECRETARIES LIMITED

  Resigned
Appointed
23 April 2002
Resigned
10 November 2011
Role
Nominee Secretary
Address
21 St Thomas Street, Bristol, Avon, BS1 6JS
Name
JORDAN COMPANY SECRETARIES LIMITED

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
23 April 2002
Resigned
23 April 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Ahmed Dekmak

  Resigned
Appointed
01 December 2011
Resigned
06 January 2014
Occupation
Software Engineering
Role
Director
Age
37
Nationality
British
Address
76 Hampden Way, London, England, N14 5AX
Country Of Residence
England
Name
DEKMAK, Ahmed

Colin Geoffrey David Dixon

  Resigned
Appointed
30 April 2003
Resigned
01 April 2011
Occupation
Consultant
Role
Director
Age
73
Nationality
British
Address
Severn View Farm, Inglestone Common, Badminton, South Gloucestershire, GL9 1BS
Country Of Residence
England
Name
DIXON, Colin Geoffrey David

Charles Marcus Clifford Fairbairn

  Resigned
Appointed
11 February 2010
Resigned
15 March 2015
Occupation
None
Role
Director
Age
68
Nationality
British
Address
41 Elm Road, London, England, SW14 7JL
Country Of Residence
England
Name
FAIRBAIRN, Charles Marcus Clifford

Alistair David Wardell

  Resigned
Appointed
28 March 2003
Resigned
09 November 2009
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
25 Kemerton Road, London, SE5 9AP
Name
WARDELL, Alistair David

INSTANT COMPANIES LIMITED

  Resigned
Appointed
23 April 2002
Resigned
23 April 2002
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.