Company NameMd Risk Management Limited
DirectorsRichard James Delaney and Mandy Delaney
Company StatusActive
Company Number05118495
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 11 months ago)
Previous NameWickwire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard James Delaney
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2004(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address213 Derbyshire Lane
Sheffield
S8 8SA
Director NameMrs Mandy Delaney
Date of BirthApril 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed04 May 2004(same day as company formation)
RoleHealth And Safety Consultant
Country of ResidenceEngland
Correspondence Address213 Derbyshire Lane
Sheffield
S8 8SA
Secretary NameMandy Delaney
NationalityBritish
StatusCurrent
Appointed04 May 2004(same day as company formation)
RoleHealth & Safety Advisor
Country of ResidenceEngland
Correspondence Address213 Derbyshire Lane
Sheffield
S8 8SA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemdriskmanagement.com
Email address[email protected]
Telephone07 900288070
Telephone regionMobile

Location

Registered Address213 Derbyshire Lane
Sheffield
S8 8SA
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mandy Delaney
100.00%
Ordinary

Financials

Year2014
Net Worth£111,770
Cash£32,357
Current Liabilities£17,974

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 May 2023 (11 months, 2 weeks ago)
Next Return Due18 May 2024 (4 weeks, 1 day from now)

Filing History

23 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
2 June 2014Director's details changed for Mandy Delaney on 28 March 2014 (2 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Secretary's details changed for Mandy Delaney on 28 March 2014 (1 page)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Director's details changed for Richard James Delaney on 28 March 2014 (2 pages)
2 June 2014Director's details changed for Richard James Delaney on 28 March 2014 (2 pages)
1 June 2014Director's details changed for Mandy Delaney on 28 March 2014 (2 pages)
1 June 2014Secretary's details changed for Mandy Delaney on 28 March 2014 (1 page)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
8 May 2014Registered office address changed from 232 Carterknowle Road Sheffield S7 2EB on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 232 Carterknowle Road Sheffield S7 2EB on 8 May 2014 (1 page)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 May 2010Director's details changed for Richard James Delaney on 4 May 2010 (2 pages)
27 May 2010Director's details changed for Mandy Delaney on 4 May 2010 (2 pages)
27 May 2010Director's details changed for Richard James Delaney on 4 May 2010 (2 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Mandy Delaney on 4 May 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 May 2009Return made up to 04/05/09; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 May 2008Return made up to 04/05/08; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 May 2007Return made up to 04/05/07; full list of members (2 pages)
1 June 2006Return made up to 04/05/06; full list of members (2 pages)
1 June 2006Secretary's particulars changed;director's particulars changed (1 page)
23 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
23 March 2006Amended accounts made up to 30 September 2005 (10 pages)
31 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
18 March 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
26 August 2004Company name changed wickwire LIMITED\certificate issued on 26/08/04 (2 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New secretary appointed;new director appointed (2 pages)
21 May 2004Director resigned (1 page)
4 May 2004Incorporation (19 pages)