Background WavePink WaveYellow Wave

ROSCOE RISK MANAGEMENT LIMITED (06782267)

ROSCOE RISK MANAGEMENT LIMITED (06782267) is an active UK company. incorporated on 5 January 2009. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROSCOE RISK MANAGEMENT LIMITED has been registered for 17 years. Current directors include HIBBERT, Craig Michael.

Company Number
06782267
Status
active
Type
ltd
Incorporated
5 January 2009
Age
17 years
Address
Wards Court, Sheffield, S11 8HW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HIBBERT, Craig Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSCOE RISK MANAGEMENT LIMITED

ROSCOE RISK MANAGEMENT LIMITED is an active company incorporated on 5 January 2009 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROSCOE RISK MANAGEMENT LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06782267

LTD Company

Age

17 Years

Incorporated 5 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

FINCH PROJECTS LIMITED
From: 5 January 2009To: 30 March 2009
Contact
Address

Wards Court 203 Ecclesall Road Sheffield, S11 8HW,

Previous Addresses

Mcvey Associates Limited Wards Court 203 Ecclesall Road Sheffield S11 8HW
From: 5 January 2009To: 10 October 2009
Timeline

2 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Oct 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HIBBERT, Craig Michael

Active
Guilthwaite Hill, RotherhamS60 4NE
Born March 1960
Director
Appointed 09 Mar 2009

COOPER FINCH ASSOCIATES LIMITED

Resigned
203 Ecclesall Road, SheffieldS11 8HW
Corporate secretary
Appointed 09 Mar 2009
Resigned 01 Dec 2018

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 05 Jan 2009
Resigned 09 Mar 2009

HURWORTH, Aderyn

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 05 Jan 2009
Resigned 09 Mar 2009

Persons with significant control

1

Mr Craig Michael Hibbert

Active
203 Ecclesall Road, SheffieldS11 8HW
Born March 1960

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

45

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2026
DS01DS01
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 February 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 October 2009
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
8 October 2009
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Certificate Change Of Name Company
28 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
287Change of Registered Office
Incorporation Company
5 January 2009
NEWINCIncorporation