Background WavePink WaveYellow Wave

STRATEGIC RISK MANAGEMENT (ASBESTOS) LIMITED (06343525)

STRATEGIC RISK MANAGEMENT (ASBESTOS) LIMITED (06343525) is an active UK company. incorporated on 15 August 2007. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. STRATEGIC RISK MANAGEMENT (ASBESTOS) LIMITED has been registered for 18 years. Current directors include ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John.

Company Number
06343525
Status
active
Type
ltd
Incorporated
15 August 2007
Age
18 years
Address
Sovereign House 2 Dominus Way, Leicester, LE19 1RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGIC RISK MANAGEMENT (ASBESTOS) LIMITED

STRATEGIC RISK MANAGEMENT (ASBESTOS) LIMITED is an active company incorporated on 15 August 2007 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. STRATEGIC RISK MANAGEMENT (ASBESTOS) LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06343525

LTD Company

Age

18 Years

Incorporated 15 August 2007

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 8 July 2025 (9 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Sovereign House 2 Dominus Way Meridian Business Park Leicester, LE19 1RP,

Previous Addresses

3rd Floor 8 Boundary Row London SE1 8HP England
From: 28 June 2021To: 19 November 2024
Metro House 79 - 80 Blackfriars Road London SE1 8HA
From: 13 July 2011To: 28 June 2021
, 79 - 80, Blackfriars Road, London, SE1 8HA, United Kingdom
From: 1 March 2011To: 13 July 2011
, the Barn, Wheelock Heath Business Court, Alsager Road, Wheelock, Sandbach, CW11 4RQ
From: 15 August 2007To: 1 March 2011
Timeline

19 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Feb 11
Director Joined
Oct 12
Director Left
Feb 15
Director Joined
Feb 15
Loan Secured
May 16
Director Joined
Nov 16
Loan Secured
Dec 16
Director Left
May 21
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jul 25
Loan Cleared
Nov 25
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ABLEY, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born October 1976
Director
Appointed 29 Oct 2024

BRATTON, Daniel James

Active
2 Dominus Way, LeicesterLE19 1RP
Born September 1981
Director
Appointed 29 Oct 2024

CASHMORE, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born April 1970
Director
Appointed 29 Oct 2024

CLARK, Ian Keith

Resigned
79 - 80 Blackfriars Road, LondonSE1 8HA
Secretary
Appointed 08 Feb 2011
Resigned 01 Oct 2012

DOUBLEDAY, Timothy John

Resigned
The Swallows Marsh Green Farm, SandbachCW11 3BU
Secretary
Appointed 30 May 2008
Resigned 08 Feb 2011

GIBLETT, James Andrew

Resigned
79-80 Blackfriars Road, LondonSE1 8HA
Secretary
Appointed 02 Jan 2013
Resigned 31 Jul 2016

COSEC MANAGEMENT LTD

Resigned
79-80 Blackfriars Road, LondonSE1 8HA
Corporate secretary
Appointed 01 Oct 2012
Resigned 02 Jan 2013

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 15 Aug 2007
Resigned 15 Aug 2007

DOUBLEDAY, Timothy John

Resigned
The Swallows Marsh Green Farm, SandbachCW11 3BU
Born March 1964
Director
Appointed 30 May 2008
Resigned 08 Feb 2011

KNIGHT, Michael James

Resigned
79 - 80 Blackfriars Road, LondonSE1 8HA
Born August 1960
Director
Appointed 30 May 2008
Resigned 17 Sept 2014

PATEN, Andrew John

Resigned
79 - 80 Blackfriars Road, LondonSE1 8HA
Born January 1959
Director
Appointed 24 Oct 2012
Resigned 21 May 2021

SIMCOTT, Ian James

Resigned
Blackfriars Road, LondonSE1 8HA
Born June 1967
Director
Appointed 30 Nov 2016
Resigned 03 Feb 2026

UNGOED-THOMAS, David Stephen Jerome

Resigned
8 Boundary Row, LondonSE1 8HP
Born November 1962
Director
Appointed 01 Jan 2015
Resigned 29 Oct 2024

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 15 Aug 2007
Resigned 15 Aug 2007

Persons with significant control

1

Blackfriars Road, LondonSE1 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Resolution
27 November 2024
RESOLUTIONSResolutions
Memorandum Articles
27 November 2024
MAMA
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2014
AAAnnual Accounts
Miscellaneous
5 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
5 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
23 October 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
11 October 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 October 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
28 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Termination Secretary Company With Name
15 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Legacy
5 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
8 January 2009
88(2)Return of Allotment of Shares
Resolution
8 January 2009
RESOLUTIONSResolutions
Legacy
29 October 2008
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
225Change of Accounting Reference Date
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Incorporation Company
15 August 2007
NEWINCIncorporation