Background WavePink WaveYellow Wave

MASTERNAUT RISK SOLUTIONS LIMITED (07506960)

MASTERNAUT RISK SOLUTIONS LIMITED (07506960) is an active UK company. incorporated on 26 January 2011. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in business and domestic software development. MASTERNAUT RISK SOLUTIONS LIMITED has been registered for 15 years. Current directors include SOUICI, Djamel.

Company Number
07506960
Status
active
Type
ltd
Incorporated
26 January 2011
Age
15 years
Address
Priory Park Great North Road, Leeds, LS25 3DF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SOUICI, Djamel
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTERNAUT RISK SOLUTIONS LIMITED

MASTERNAUT RISK SOLUTIONS LIMITED is an active company incorporated on 26 January 2011 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MASTERNAUT RISK SOLUTIONS LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07506960

LTD Company

Age

15 Years

Incorporated 26 January 2011

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

RISK TECHNOLOGY LIMITED
From: 26 January 2011To: 18 December 2012
Contact
Address

Priory Park Great North Road Aberford Leeds, LS25 3DF,

Previous Addresses

Masternaut House 18 Oxford Road Marlow Buckinghamshire SL7 2NL
From: 18 January 2013To: 8 February 2023
Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL United Kingdom
From: 26 January 2011To: 18 January 2013
Timeline

24 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Share Issue
May 12
Funding Round
Jun 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Loan Secured
Jun 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
May 19
Director Left
May 19
Loan Cleared
May 19
Director Left
Jun 21
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

SOUICI, Djamel

Active
Great North Road, LeedsLS25 3DF
Secretary
Appointed 12 Dec 2012

SOUICI, Djamel

Active
Great North Road, LeedsLS25 3DF
Born July 1970
Director
Appointed 31 May 2015

GRAY, Samantha

Resigned
18 Oxford Road, MarlowSL7 2NL
Secretary
Appointed 04 Dec 2012
Resigned 01 May 2021

PACKMAN, Mark Frederick

Resigned
Merlin Court, AltrinchamWA14 5NL
Secretary
Appointed 26 Jan 2011
Resigned 04 Dec 2012

BOSSON, Paul Francis

Resigned
18 Oxford Road, MarlowSL7 2NL
Born March 1962
Director
Appointed 04 Dec 2012
Resigned 01 Sept 2014

DIMENNA, Ralph

Resigned
18 Oxford Road, MarlowSL7 2NL
Born April 1970
Director
Appointed 22 May 2019
Resigned 01 Jun 2021

GILBERT, Wayne

Resigned
Airdale Road, StoneST15 8DP
Born May 1952
Director
Appointed 28 Jun 2011
Resigned 04 Dec 2012

HISCOX, Martin Andrew

Resigned
18 Oxford Road, MarlowSL7 2NL
Born September 1960
Director
Appointed 04 Dec 2012
Resigned 31 Dec 2014

JOHNSON, Anthony David

Resigned
18 Oxford Road, MarlowSL7 2NL
Born July 1967
Director
Appointed 31 May 2015
Resigned 22 May 2019

JOHNSON, Mark James

Resigned
Westbury Lane, BristolBS9 2PB
Born September 1961
Director
Appointed 28 Jun 2011
Resigned 04 Dec 2012

NEWBEGIN, Timothy Philip

Resigned
18 Oxford Road, MarlowSL7 2NL
Born March 1971
Director
Appointed 01 Sept 2014
Resigned 31 May 2015

PACKMAN, Mark Frederick

Resigned
Merlin Court, AltrinchamWA14 5NL
Born October 1961
Director
Appointed 26 Jan 2011
Resigned 04 Dec 2012

PIRIE, Ian Watson

Resigned
Summerhill Road, BathBA1 2UP
Born January 1948
Director
Appointed 28 Jun 2011
Resigned 04 Dec 2012

SHILLITO, Wayne Thomas

Resigned
Merlin Court, AltrinchamWA14 5NL
Born April 1967
Director
Appointed 26 Jan 2011
Resigned 04 Dec 2012

Persons with significant control

1

18 Oxford Road, MarlowSL7 2NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
30 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
16 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Move Registers To Registered Office Company
27 January 2014
AD04Change of Accounting Records Location
Memorandum Articles
28 June 2013
MEM/ARTSMEM/ARTS
Resolution
28 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Change Sail Address Company With Old Address
12 February 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Appoint Person Secretary Company With Name
12 February 2013
AP03Appointment of Secretary
Change Sail Address Company With Old Address
12 February 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Certificate Change Of Name Company
18 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 December 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Move Registers To Sail Company
30 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
30 May 2012
AD02Notification of Single Alternative Inspection Location
Resolution
29 May 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 May 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 May 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2011
NEWINCIncorporation