Risilience Limited CAMBRIDGE


Founded in 2015, Risilience, classified under reg no. 09921767 is an active company. Currently registered at 33-35 Victoria Road CB4 3BW, Cambridge the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 17th March 2022 Risilience Limited is no longer carrying the name Cantab Risk Research.

The company has 3 directors, namely Jeffrey H., Michelle T. and Andrew C.. Of them, Andrew C. has been with the company the longest, being appointed on 1 July 2021 and Jeffrey H. has been with the company for the least time - from 23 December 2022. As of 3 May 2024, there were 2 ex directors - Daniel R., Simon R. and others listed below. There were no ex secretaries.

Risilience Limited Address / Contact

Office Address 33-35 Victoria Road
Town Cambridge
Post code CB4 3BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09921767
Date of Incorporation Fri, 18th Dec 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Jeffrey H.

Position: Director

Appointed: 23 December 2022

Iq Capital Directors Nominees Ltd

Position: Corporate Director

Appointed: 06 October 2021

Michelle T.

Position: Director

Appointed: 06 October 2021

Andrew C.

Position: Director

Appointed: 01 July 2021

Daniel R.

Position: Director

Appointed: 18 December 2015

Resigned: 23 December 2022

Simon R.

Position: Director

Appointed: 18 December 2015

Resigned: 23 December 2022

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Simon R. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Daniel R. This PSC owns 25-50% shares.

Simon R.

Notified on 6 April 2016
Ceased on 17 April 2019
Nature of control: 25-50% shares

Daniel R.

Notified on 6 April 2016
Ceased on 17 April 2019
Nature of control: 25-50% shares

Company previous names

Cantab Risk Research March 17, 2022
Cambridge Centre For Risk Studies March 14, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-12 724     
Balance Sheet
Cash Bank On Hand 97 118489 403735 424613 1666 790 217
Current Assets543 135173 760548 477861 420909 8137 969 015
Debtors 84 57959 074125 996296 6471 178 798
Net Assets Liabilities12 72430 76463 527300 430469 6066 739 148
Other Debtors 76 64112 17115 70450 542216 647
Property Plant Equipment   10 52624 96948 636
Net Assets Liabilities Including Pension Asset Liability-12 724     
Reserves/Capital
Shareholder Funds-12 724     
Other
Accrued Liabilities 143 179457 950436 091292 8751 004 387
Accumulated Depreciation Impairment Property Plant Equipment   2 89411 63130 212
Additions Other Than Through Business Combinations Property Plant Equipment   13 42023 18042 248
Average Number Employees During Period   61620
Creditors563 141150 233484 950571 516465 1761 278 579
Current Tax For Period 7 754-4 8756 536-25 342-83 530
Fixed Assets    24 96948 712
Future Minimum Lease Payments Under Non-cancellable Operating Leases     272 785
Increase Decrease In Current Tax From Adjustment For Prior Periods    -6 536-16 713
Increase From Depreciation Charge For Year Property Plant Equipment   2 8948 73718 581
Investments Fixed Assets     76
Investments In Subsidiaries    7676
Minimum Operating Lease Payments Recognised As Expense     142 830
Net Current Assets Liabilities-12 22431 46463 527289 904444 6376 690 436
Nominal Value Allotted Share Capital    811
Number Equity Instruments Exercisable Share-based Payment Arrangement    30 54692 402
Number Equity Instruments Forfeited Share-based Payment Arrangement     45 189
Number Equity Instruments Granted Share-based Payment Arrangement    139 749337 686
Number Equity Instruments Outstanding Share-based Payment Arrangement    139 749522 624
Number Shares Issued Fully Paid 448 000 0008 000 00011 022 500
Other Creditors 7 754 8255 19512 904
Par Value Share  100 
Pension Costs Defined Contribution Plan    8 63319 332
Prepayments 7 93819 43812 6588 50544 751
Property Plant Equipment Gross Cost   13 42036 60078 848
Share-based Payment Liabilities    118365
Taxation Social Security Payable   16 89748 698176 107
Trade Creditors Trade Payables  27 000111 167118 40885 181
Trade Debtors Trade Receivables  27 46597 634237 600917 400
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement    141793
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement     1 054
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement    90310 269
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement    90310 117
Accrued Liabilities Not Expressed Within Creditors Subtotal500700    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 7827 937    
Total Assets Less Current Liabilities-12 22431 464    
Accruals Deferred Income500     
Creditors Due Within One Year563 141     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
21.16 GBP is the capital in company's statement on Tuesday 23rd January 2024
filed on: 26th, January 2024
Free Download (3 pages)

Company search