Risk2value Limited SHEFFIELD


Risk2value started in year 2004 as Private Limited Company with registration number 05059429. The Risk2value company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Sheffield at The Innovation Centre. Postal code: S1 4DP. Since 2004/07/12 Risk2value Limited is no longer carrying the name Hamsard 2725.

The firm has 3 directors, namely Graham P., Richard B. and Robert R.. Of them, Robert R. has been with the company the longest, being appointed on 1 July 2005 and Graham P. has been with the company for the least time - from 11 March 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Risk2value Limited Address / Contact

Office Address The Innovation Centre
Office Address2 217 Portobello
Town Sheffield
Post code S1 4DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05059429
Date of Incorporation Mon, 1st Mar 2004
Industry Activities of insurance agents and brokers
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Graham P.

Position: Director

Appointed: 11 March 2020

Richard B.

Position: Director

Appointed: 13 January 2015

Robert R.

Position: Director

Appointed: 01 July 2005

Victoria J.

Position: Director

Appointed: 06 December 2019

Resigned: 20 July 2020

Helen D.

Position: Director

Appointed: 01 August 2017

Resigned: 06 December 2019

Richard B.

Position: Secretary

Appointed: 01 February 2013

Resigned: 20 July 2020

Colin R.

Position: Secretary

Appointed: 01 August 2009

Resigned: 31 January 2013

Colin R.

Position: Director

Appointed: 04 August 2004

Resigned: 31 December 2014

Helen D.

Position: Secretary

Appointed: 09 July 2004

Resigned: 31 July 2009

Norman H.

Position: Director

Appointed: 09 July 2004

Resigned: 31 October 2010

Euan M.

Position: Director

Appointed: 09 July 2004

Resigned: 31 December 2004

Hammonds Directors Limited

Position: Corporate Nominee Director

Appointed: 01 March 2004

Resigned: 09 July 2004

Hammonds Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2004

Resigned: 09 July 2004

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Graham P. The abovementioned PSC and has 75,01-100% shares.

Graham P.

Notified on 20 July 2020
Nature of control: 75,01-100% shares

Company previous names

Hamsard 2725 July 12, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand18 70525 96979 772118 32461 019
Current Assets63 31858 318109 322135 37497 293
Debtors44 61332 34929 55017 05036 274
Other Debtors10 0263 9572 0413401 247
Property Plant Equipment   33859 455
Other
Accumulated Depreciation Impairment Property Plant Equipment1 808  15103
Average Number Employees During Period23333
Creditors46 47537 96127 76333 11092 086
Increase From Depreciation Charge For Year Property Plant Equipment   1588
Net Current Assets Liabilities16 84320 35781 559102 2645 207
Other Creditors36 85228 6523 2743 39884 607
Other Taxation Social Security Payable5 5547 11516 97824 0711 429
Property Plant Equipment Gross Cost1 808  35359 558
Total Additions Including From Business Combinations Property Plant Equipment   35359 205
Total Assets Less Current Liabilities16 84320 35781 559102 60264 662
Trade Creditors Trade Payables 2 1947 5115 6416 050
Trade Debtors Trade Receivables34 58728 39227 50916 71035 027
Amounts Owed To Group Undertakings4 069    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 808   
Disposals Property Plant Equipment 1 808   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 5th, April 2024
Free Download (7 pages)

Company search