Riskaware Limited BRISTOL


Founded in 1999, Riskaware, classified under reg no. 03812608 is an active company. Currently registered at Whitefriars BS1 2NT, Bristol the company has been in the business for twenty five years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

Currently there are 4 directors in the the firm, namely Simon A., John B. and Martyn B. and others. In addition one secretary - John B. - is with the company. 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.

Riskaware Limited Address / Contact

Office Address Whitefriars
Office Address2 Lewins Mead
Town Bristol
Post code BS1 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03812608
Date of Incorporation Fri, 23rd Jul 1999
Industry Information technology consultancy activities
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Simon A.

Position: Director

Appointed: 01 March 2023

John B.

Position: Secretary

Appointed: 01 December 2005

John B.

Position: Director

Appointed: 12 January 2005

Martyn B.

Position: Director

Appointed: 01 June 2000

Robert G.

Position: Director

Appointed: 01 June 2000

David R.

Position: Director

Appointed: 01 September 2010

Resigned: 15 August 2014

Ian G.

Position: Director

Appointed: 01 October 2007

Resigned: 10 September 2015

Robert G.

Position: Secretary

Appointed: 23 May 2005

Resigned: 30 November 2005

Michael H.

Position: Director

Appointed: 01 June 2004

Resigned: 06 April 2005

David S.

Position: Secretary

Appointed: 15 September 2003

Resigned: 23 May 2005

David R.

Position: Director

Appointed: 15 September 2003

Resigned: 06 April 2005

David S.

Position: Director

Appointed: 15 September 2003

Resigned: 31 July 2007

Jonathan H.

Position: Secretary

Appointed: 01 June 2000

Resigned: 15 September 2003

Jonathan H.

Position: Director

Appointed: 01 June 2000

Resigned: 01 June 2004

Angela S.

Position: Director

Appointed: 23 July 1999

Resigned: 17 July 2004

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 23 July 1999

Resigned: 23 July 1999

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 1999

Resigned: 23 July 1999

Angela S.

Position: Secretary

Appointed: 23 July 1999

Resigned: 01 June 2000

David H.

Position: Director

Appointed: 23 July 1999

Resigned: 17 July 2004

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Martyn B. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Robert G. This PSC has significiant influence or control over the company,. Then there is John B., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Martyn B.

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

Robert G.

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

John B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth504 579565 452607 911     
Balance Sheet
Cash Bank In Hand41 468159 582129 915     
Current Assets547 290616 599724 583     
Debtors286 555296 610476 605737 706490 257245 651119 353376 954
Cash Bank On Hand   66 288371 16511 435236 888150 973
Net Assets Liabilities   558 932553 056576 015630 922809 304
Other Debtors   1 4363 4984 685  
Total Inventories   45 950188 276151 678468 166294 282
Stocks Inventory219 267160 407118 063     
Reserves/Capital
Called Up Share Capital202020     
Profit Loss Account Reserve504 559565 432607 891     
Shareholder Funds504 579565 452607 911     
Other
Creditors Due Within One Year42 71151 147116 672     
Net Assets Liability Excluding Pension Asset Liability504 579565 452607 911     
Net Current Assets Liabilities504 579565 452607 911     
Number Shares Allotted 2020     
Accrued Liabilities Deferred Income   25 0603 50021 13514 30619 924
Accumulated Amortisation Impairment Intangible Assets      20 7225 291
Amounts Owed By Group Undertakings Participating Interests     250250250
Amounts Owed By Parent Entities   414 745381 703  87 915
Amounts Owed To Parent Entities     91 11458 335 
Amounts Owed To Subsidiaries   122 793211 424323 024277 518398 618
Average Number Employees During Period   2330303030
Bank Borrowings Overdrafts      260 000180 000
Creditors   291 012496 642570 289260 000180 000
Disposals Intangible Assets      -168 823-25 587
Increase From Amortisation Charge For Year Intangible Assets      20 722-15 431
Intangible Assets     737 540615 379847 795
Intangible Assets Gross Cost     737 540636 101853 086
Nominal Value Allotted Share Capital   2020202020
Number Shares Issued Fully Paid    20202020
Other Creditors   12 19015 67914 69315 18017 005
Other Taxation Payable   124 281190 216112 45867 329123 074
Par Value Share 11 1111
Prepayments Accrued Income     4 6854 843 
Remaining Financial Commitments      13 17015 070
Total Additions Including From Business Combinations Intangible Assets     737 54067 384242 572
Trade Creditors Trade Payables   6 68879 3237 86536 19642 079
Trade Debtors Trade Receivables   321 525105 056240 716114 260288 789
Useful Life Intangible Assets Years      55
Share Capital Allotted Called Up Paid202020     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 30th, March 2023
Free Download (7 pages)

Company search