Riskalliance Direct Limited LONDON


Founded in 2011, Riskalliance Direct, classified under reg no. 07505078 is an active company. Currently registered at Landmark, 1-3 EC3V 1LE, London the company has been in the business for thirteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely David R., Sitki G. and Avichayil G. and others. Of them, Benjamin C. has been with the company the longest, being appointed on 12 November 2018 and David R. and Sitki G. have been with the company for the least time - from 28 November 2022. As of 1 May 2024, there were 7 ex directors - Kumar M., Mohammed B. and others listed below. There were no ex secretaries.

Riskalliance Direct Limited Address / Contact

Office Address Landmark, 1-3
Office Address2 Whittington Avenue
Town London
Post code EC3V 1LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07505078
Date of Incorporation Tue, 25th Jan 2011
Industry Non-life insurance
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

David R.

Position: Director

Appointed: 28 November 2022

Sitki G.

Position: Director

Appointed: 28 November 2022

Avichayil G.

Position: Director

Appointed: 11 August 2022

Maurice G.

Position: Director

Appointed: 10 August 2022

Benjamin C.

Position: Director

Appointed: 12 November 2018

Kumar M.

Position: Director

Appointed: 17 June 2021

Resigned: 10 August 2022

Mohammed B.

Position: Director

Appointed: 17 June 2021

Resigned: 10 August 2022

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 12 January 2021

Resigned: 25 February 2021

Stuart W.

Position: Director

Appointed: 01 April 2013

Resigned: 25 February 2021

Andrew L.

Position: Director

Appointed: 27 January 2011

Resigned: 25 February 2021

Neil K.

Position: Director

Appointed: 27 January 2011

Resigned: 12 November 2018

Stanley K.

Position: Director

Appointed: 27 January 2011

Resigned: 25 February 2021

Yomtov J.

Position: Director

Appointed: 25 January 2011

Resigned: 25 January 2011

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Risk Alliance Holdings (2021) Ltd from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Riskalliance Group Ltd that put Bingley, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Risk Alliance Holdings (2021) Ltd

1-3 Whittington Avenue, The Stables, 32 Main Street, Ashley, London, Leicestershire, EC3V 1LE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 12822184
Notified on 18 June 2021
Nature of control: 75,01-100% shares

Riskalliance Group Ltd

Unit 2 Dowley Gap Business Park, Dowley Gap Lane, Bingley, BD16 1WA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06414736
Notified on 28 June 2016
Ceased on 18 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand257 529322 598136 161242 370
Current Assets509 641529 761674 422834 857
Debtors252 112207 163538 261592 487
Net Assets Liabilities214 656140 254365 987446 955
Other Debtors  218 240130 000
Property Plant Equipment5 7234 1342 9952 175
Other
Version Production Software 2 021 2 024
Accrued Liabilities1 30036 52351 306 
Accumulated Depreciation Impairment Property Plant Equipment37 21038 79939 93840 758
Amounts Owed By Group Undertakings Participating Interests224 135 184 47845 679
Amounts Owed To Group Undertakings Participating Interests219 756   
Average Number Employees During Period37282929
Creditors300 708543 641461 430540 077
Equity Securities Held 150 000150 000150 000
Fixed Assets5 723154 134152 995152 175
Increase From Depreciation Charge For Year Property Plant Equipment 1 5891 139820
Investments 150 000150 000150 000
Loans From Directors   26 500
Net Current Assets Liabilities208 933-13 880212 992294 780
Other Creditors30 29115 8166 488257 570
Prepayments Accrued Income5 8455 30093 754265 687
Property Plant Equipment Gross Cost42 93342 93342 93342 933
Taxation Social Security Payable47 32461 802166 795250 247
Trade Creditors Trade Payables2 037429 500236 8415 760
Trade Debtors Trade Receivables22 132201 86341 789151 121

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 2nd, October 2023
Free Download (7 pages)

Company search