Risk Limited LONDON


Risk started in year 1992 as Private Limited Company with registration number 02680327. The Risk company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at Bow Bells House. Postal code: EC4M 9BE.

The company has 4 directors, namely Hayden E., Diego P. and Roger N. and others. Of them, Matthew W. has been with the company the longest, being appointed on 27 March 2015 and Hayden E. has been with the company for the least time - from 5 April 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Risk Limited Address / Contact

Office Address Bow Bells House
Office Address2 Bread Street
Town London
Post code EC4M 9BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02680327
Date of Incorporation Thu, 23rd Jan 1992
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Hayden E.

Position: Director

Appointed: 05 April 2023

Diego P.

Position: Director

Appointed: 14 June 2021

Roger N.

Position: Director

Appointed: 06 August 2018

Matthew W.

Position: Director

Appointed: 27 March 2015

Andrew R.

Position: Director

Appointed: 15 July 2020

Resigned: 05 April 2022

Peter S.

Position: Director

Appointed: 30 July 2015

Resigned: 15 December 2015

Joanna N.

Position: Director

Appointed: 13 November 2014

Resigned: 06 August 2018

Warren L.

Position: Director

Appointed: 13 November 2014

Resigned: 30 July 2015

Prosinski J.

Position: Director

Appointed: 30 April 2008

Resigned: 31 July 2014

Simon C.

Position: Director

Appointed: 01 November 2003

Resigned: 30 April 2008

Phillip K.

Position: Director

Appointed: 01 November 2003

Resigned: 26 December 2014

Susan M.

Position: Secretary

Appointed: 16 October 2002

Resigned: 20 May 2022

David J.

Position: Director

Appointed: 08 August 2000

Resigned: 25 September 2000

Simon P.

Position: Director

Appointed: 04 February 1992

Resigned: 16 October 2002

Timothy N.

Position: Secretary

Appointed: 04 February 1992

Resigned: 24 July 2002

Timothy N.

Position: Director

Appointed: 04 February 1992

Resigned: 01 November 2003

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 1992

Resigned: 04 February 1992

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 23 January 1992

Resigned: 04 February 1992

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats established, there is Matthew W. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Dem Acqusition Limited that put London, England as the address. This PSC has a legal form of "a private", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Noam G., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Matthew W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dem Acqusition Limited

61 Conduit Street, London, W1S 2GB, England

Legal authority Companies Act
Legal form Private
Country registered England
Place registered Uk Company Register
Registration number 9100390
Notified on 6 April 2016
Ceased on 16 March 2020
Nature of control: 25-50% shares

Noam G.

Notified on 6 April 2016
Ceased on 16 March 2020
Nature of control: 25-50% shares

Eric S.

Notified on 6 April 2016
Ceased on 16 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Net Assets Liabilities-2 186-2 186
Other
Creditors2 1862 186
Net Current Assets Liabilities-2 186-2 186
Other Creditors2 1862 186
Total Assets Less Current Liabilities-2 186-2 186

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 29th, August 2023
Free Download (5 pages)

Company search