RISK TECHNOLOGY LIMITED

Active Altrincham

Retail trade of motor vehicle parts and accessories

4 employees website.com
Information technology, telecommunications and data Retail trade of motor vehicle parts and accessories
R

RISK TECHNOLOGY LIMITED

Retail trade of motor vehicle parts and accessories

Founded 28 May 2012 Active Altrincham, United Kingdom 4 employees website.com
Information technology, telecommunications and data Retail trade of motor vehicle parts and accessories

Previous Company Names

RELIEF SOLUTIONS LIMITED 28 May 2012 — 18 Dec 2012
Accounts Submitted 8 Apr 2025 Next due 31 Mar 2026 2 months overdue
Confirmation Submitted 2 Jun 2025 Next due 11 Jun 2026 1 month remaining
Net assets £248K £2K 2024 year on year
Total assets £250K £529 2024 year on year
Total Liabilities £2K £1K 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for RISK TECHNOLOGY LIMITED (08085415), an active information technology, telecommunications and data company based in Altrincham, United Kingdom. Incorporated 28 May 2012. Retail trade of motor vehicle parts and accessories. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£247.52k

Decreased by £1.63k (-1%)

Total Liabilities

£2.30k

Increased by £1.10k (+91%)

Turnover

N/A

Employees

4

Debt Ratio

1%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Mark Frederick Packman
50.0%
Wayne Thomas Shillito
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Mark Frederick Packman

British

Active
Notified 25 Mar 2020
Residence United Kingdom
DOB October 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Wayne Thomas Shillito

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Matrix Telematics Limited

Ceased 15 Mar 2021

Ceased

Deborah Ann Shillito

Ceased 25 Mar 2020

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
20 Jun 2025Persons With Significant ControlChange to Mr Mark Frederick Packman as a person with significant control on 20 Jun 2025
2 Jun 2025Confirmation StatementConfirmation statement made on 28 May 2025 with no updates
30 May 2025OfficersChange to director Mr Wayne Thomas Shillito on 29 May 2025
29 May 2025OfficersChange to director Mrs Deborah Ann Shillito on 28 May 2025
28 May 2025OfficersChange to director Stephen Brian Eastwell on 28 May 2025
20 Jun 2025 Persons With Significant Control

Change to Mr Mark Frederick Packman as a person with significant control on 20 Jun 2025

2 Jun 2025 Confirmation Statement

Confirmation statement made on 28 May 2025 with no updates

30 May 2025 Officers

Change to director Mr Wayne Thomas Shillito on 29 May 2025

29 May 2025 Officers

Change to director Mrs Deborah Ann Shillito on 28 May 2025

28 May 2025 Officers

Change to director Stephen Brian Eastwell on 28 May 2025

Recent Activity

Latest Activity

Change to Mr Mark Frederick Packman as a person with significant control on 20 Jun 2025

10 months ago on 20 Jun 2025

Confirmation statement made on 28 May 2025 with no updates

11 months ago on 2 Jun 2025

Change to director Mr Wayne Thomas Shillito on 29 May 2025

11 months ago on 30 May 2025

Change to director Mrs Deborah Ann Shillito on 28 May 2025

11 months ago on 29 May 2025

Change to director Stephen Brian Eastwell on 28 May 2025

11 months ago on 28 May 2025