Background WavePink WaveYellow Wave

INFORMATION RISK MANAGEMENT LIMITED (03612719)

INFORMATION RISK MANAGEMENT LIMITED (03612719) is an active UK company. incorporated on 10 August 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. INFORMATION RISK MANAGEMENT LIMITED has been registered for 27 years. Current directors include HART, Clive David, WALKER, Robert Charles.

Company Number
03612719
Status
active
Type
ltd
Incorporated
10 August 1998
Age
27 years
Address
95 Queen Victoria Street, London, EC4V 4HN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HART, Clive David, WALKER, Robert Charles
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORMATION RISK MANAGEMENT LIMITED

INFORMATION RISK MANAGEMENT LIMITED is an active company incorporated on 10 August 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. INFORMATION RISK MANAGEMENT LIMITED was registered 27 years ago.(SIC: 62020)

Status

active

Active since 27 years ago

Company No

03612719

LTD Company

Age

27 Years

Incorporated 10 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

INFORMATION RISK MANAGEMENT PLC
From: 28 April 1999To: 16 March 2015
FOREMOSTCHOICE PLC
From: 10 August 1998To: 28 April 1999
Contact
Address

95 Queen Victoria Street London, EC4V 4HN,

Previous Addresses

1 Forge End Woking Surrey GU21 6DB England
From: 7 January 2022To: 28 February 2025
11th Floor Eagle Tower Montpellier Drive Cheltenham GL50 1TA England
From: 28 September 2016To: 7 January 2022
Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR
From: 8 December 2011To: 28 September 2016
8Th Floor Kings Buildings Smith Square London SW1P 3JJ
From: 10 August 1998To: 8 December 2011
Timeline

34 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Funding Round
Sept 10
Director Joined
Jan 11
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
May 13
Director Left
May 13
Funding Round
Jul 13
Director Joined
May 14
Funding Round
Jul 14
Director Left
Aug 15
Director Left
Aug 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Loan Cleared
Dec 16
Funding Round
Feb 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Share Issue
Jun 18
Director Left
Jul 20
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Dec 24
Director Left
Dec 24
8
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

MANGAN, Julie Elizabeth

Active
Queen Victoria Street, LondonEC4V 4HN
Secretary
Appointed 18 Dec 2020

HART, Clive David

Active
Queen Victoria Street, LondonEC4V 4HN
Born February 1973
Director
Appointed 14 Jan 2022

WALKER, Robert Charles

Active
Queen Victoria Street, LondonEC4V 4HN
Born May 1973
Director
Appointed 02 Dec 2024

BYRNE, Robert

Resigned
Montpellier Drive, CheltenhamGL50 1TA
Secretary
Appointed 28 Jul 2017
Resigned 22 Jan 2020

ELLISON, David Robert

Resigned
The Lodge, Moreton In MarshGL56 9RL
Secretary
Appointed 01 Jan 2008
Resigned 28 Jul 2015

JARVIS, Richard Haydon

Resigned
Montpellier Drive, CheltenhamGL50 1TA
Secretary
Appointed 30 Jul 2015
Resigned 28 Jul 2017

STRATFORD, Joanne

Resigned
2 Hawthorne Road, BickleyBR1 2HH
Secretary
Appointed 21 Nov 2002
Resigned 01 Jan 2008

TORESSE, Stella

Resigned
Montpellier Drive, CheltenhamGL50 1TA
Secretary
Appointed 22 Jan 2020
Resigned 18 Dec 2020

WHITE, Charles Derek

Resigned
14 Coventry Road, KenilworthCV8 2FP
Secretary
Appointed 28 Apr 1999
Resigned 11 Aug 1999

WHITE, Derek James

Resigned
Greystones Stratford Road, Shipston On StourCV36 4HU
Secretary
Appointed 11 Aug 1999
Resigned 21 Nov 2002

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 10 Aug 1998
Resigned 28 Apr 1999

ARROWSMITH, Sean David

Resigned
Montpellier Drive, CheltenhamGL50 1TA
Born August 1976
Director
Appointed 25 Apr 2013
Resigned 21 Aug 2017

BARRETT, Neil Kevin, Dr

Resigned
12 Appleton Court, YorkYO42 2JD
Born January 1962
Director
Appointed 13 Oct 1999
Resigned 31 Jul 2004

BYRNE, Robert John

Resigned
Forge End, WokingGU21 6DB
Born February 1964
Director
Appointed 28 Jul 2017
Resigned 14 Jan 2022

CAZALET, David Benedict

Resigned
14 Perryn Road, LondonW3 7LR
Born June 1967
Director
Appointed 17 May 2000
Resigned 01 Jul 2020

EATON, Wilfred Christopher, Dr

Resigned
Ladybrook House, WarboroughOX10 7DA
Born March 1946
Director
Appointed 11 Jul 2006
Resigned 28 Jul 2017

ELLISON, David Robert

Resigned
The Lodge, Moreton In MarshGL56 9RL
Born August 1942
Director
Appointed 01 Feb 2001
Resigned 28 Jul 2015

HORNBY, Simon Michael, Sir

Resigned
The Ham, WantageOX12 9JA
Born December 1934
Director
Appointed 28 Apr 1999
Resigned 18 Apr 2006

JARVIS, Richard Haydon

Resigned
18 Beaurevoir Way, WarwickCV34 4NY
Born May 1955
Director
Appointed 25 Jan 2008
Resigned 28 Jul 2017

MARGETTS, Paul Arthur

Resigned
Forge End, WokingGU21 6DB
Born September 1966
Director
Appointed 01 Dec 2021
Resigned 02 Dec 2024

MCGOVERAN, Conor Richard

Resigned
Clarence Street, CheltenhamGL50 3JR
Born May 1973
Director
Appointed 25 Oct 2012
Resigned 20 Aug 2015

MIDIAN, Paul Christopher

Resigned
Clarence Street, CheltenhamGL50 3JR
Born May 1970
Director
Appointed 01 Jan 2011
Resigned 10 May 2013

NOWILL, Robert Lawrence, Dr

Resigned
Montpellier Drive, CheltenhamGL50 1TA
Born November 1955
Director
Appointed 01 May 2014
Resigned 28 Jul 2017

ROBINSON, Philip Stephen

Resigned
21 Castlefields Avenue, Charlton KingsGL52 6YR
Born May 1975
Director
Appointed 18 Oct 2005
Resigned 24 Jul 2006

SIMMS, Michael John

Resigned
Montpellier Drive, CheltenhamGL50 1TA
Born March 1961
Director
Appointed 28 Jul 2017
Resigned 01 Dec 2021

WHITE, Charles Derek

Resigned
Montpellier Drive, CheltenhamGL50 1TA
Born August 1964
Director
Appointed 28 Apr 1999
Resigned 01 Dec 2021

WHITE, Derek James

Resigned
The Stone House, Shipston-On-StourCV36 4NJ
Born April 1930
Director
Appointed 28 Apr 1999
Resigned 20 Dec 2012

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 10 Aug 1998
Resigned 28 Apr 1999

SEVERNSIDE SECRETARIAL LTD

Resigned
Aspect House, LondonEC1V 1JB
Corporate director
Appointed 10 Aug 1998
Resigned 28 Apr 1999

Persons with significant control

4

2 Active
2 Ceased
Queen Victoria Street, LondonEC4V 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2025
Queen Victoria Street, LondonEC4V 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2017

Mr Charles Derek White

Ceased
Elgin Gardens, Stratford-Upon-AvonCV37 7BG
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2017

Mr David Benedict Cazalet

Ceased
Montpellier Drive, CheltenhamGL50 1TA
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

185

Notification Of A Person With Significant Control
19 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 February 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
28 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Capital Alter Shares Consolidation
27 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 June 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 June 2018
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 August 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Resolution
8 February 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 December 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
4 January 2016
RP04RP04
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
25 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
16 March 2015
CERT10CERT10
Re Registration Memorandum Articles
16 March 2015
MARMAR
Resolution
16 March 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
16 March 2015
RR02RR02
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Capital Allotment Shares
23 July 2013
SH01Allotment of Shares
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Resolution
6 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Capital Allotment Shares
22 September 2010
SH01Allotment of Shares
Legacy
1 September 2009
363aAnnual Return
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Legacy
28 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Resolution
5 November 2007
RESOLUTIONSResolutions
Legacy
5 November 2007
88(2)R88(2)R
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2006
AAAnnual Accounts
Resolution
13 November 2006
RESOLUTIONSResolutions
Legacy
10 October 2006
88(2)R88(2)R
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Resolution
20 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
122122
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
287Change of Registered Office
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
8 July 2004
88(2)R88(2)R
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
7 September 2002
395Particulars of Mortgage or Charge
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Memorandum Articles
21 November 2000
MEM/ARTSMEM/ARTS
Legacy
7 November 2000
395Particulars of Mortgage or Charge
Legacy
18 October 2000
88(2)R88(2)R
Resolution
5 October 2000
RESOLUTIONSResolutions
Legacy
5 October 2000
122122
Resolution
5 October 2000
RESOLUTIONSResolutions
Resolution
5 October 2000
RESOLUTIONSResolutions
Resolution
5 October 2000
RESOLUTIONSResolutions
Resolution
5 October 2000
RESOLUTIONSResolutions
Resolution
5 October 2000
RESOLUTIONSResolutions
Legacy
5 October 2000
123Notice of Increase in Nominal Capital
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Legacy
8 March 2000
225Change of Accounting Reference Date
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
27 August 1999
88(2)R88(2)R
Memorandum Articles
27 August 1999
MEM/ARTSMEM/ARTS
Resolution
27 August 1999
RESOLUTIONSResolutions
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
21 June 1999
CERT8CERT8
Application To Commence Business
21 June 1999
117117
Legacy
15 June 1999
88(2)R88(2)R
Legacy
15 June 1999
122122
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Legacy
15 June 1999
123Notice of Increase in Nominal Capital
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
287Change of Registered Office
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 April 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 August 1998
NEWINCIncorporation