Riskpoynt Ltd LONDON


Riskpoynt started in year 2015 as Private Limited Company with registration number 09515965. The Riskpoynt company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at Eastcastle House. Postal code: W1W 8DH. Since Wednesday 4th April 2018 Riskpoynt Ltd is no longer carrying the name Tpsco.

The company has 2 directors, namely Kevin R., Eric H.. Of them, Eric H. has been with the company the longest, being appointed on 18 January 2022 and Kevin R. has been with the company for the least time - from 31 May 2023. As of 26 April 2024, there were 6 ex directors - Jay G., Andrew W. and others listed below. There were no ex secretaries.

Riskpoynt Ltd Address / Contact

Office Address Eastcastle House
Office Address2 27-28 Eastcastle Street
Town London
Post code W1W 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09515965
Date of Incorporation Sat, 28th Mar 2015
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Kevin R.

Position: Director

Appointed: 31 May 2023

Msp Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 August 2022

Eric H.

Position: Director

Appointed: 18 January 2022

Jay G.

Position: Director

Appointed: 18 January 2022

Resigned: 03 March 2023

Andrew W.

Position: Director

Appointed: 31 March 2021

Resigned: 18 January 2022

Philip M.

Position: Director

Appointed: 01 June 2019

Resigned: 31 March 2021

Timothy P.

Position: Director

Appointed: 25 January 2018

Resigned: 18 January 2022

Michael M.

Position: Director

Appointed: 15 August 2015

Resigned: 18 January 2022

Steven M.

Position: Director

Appointed: 28 March 2015

Resigned: 25 January 2018

Permco Llc

Position: Corporate Director

Appointed: 28 March 2015

Resigned: 18 January 2022

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Timothy P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Timothy P.

Notified on 6 April 2016
Ceased on 18 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Tpsco April 4, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand28 32869 825323 72518 60350 661
Current Assets71 216296 4221 027 810927 331812 439
Debtors42 888226 597704 085908 728761 778
Net Assets Liabilities  -1 353 053-1 248 954-1 081 337
Other Debtors  70 09677 967100 985
Property Plant Equipment331    
Other
Accrued Liabilities Deferred Income  2 7503 2503 300
Accumulated Depreciation Impairment Property Plant Equipment7521 0831 0831 083 
Amounts Owed By Group Undertakings  11 2693 73534 038
Amounts Owed To Group Undertakings  1 580 7341 218 324853 451
Average Number Employees During Period 1444
Bank Borrowings Overdrafts   45 000212 500
Corporation Tax Payable   7 24911 378
Creditors1 433 0891 866 9762 380 86345 000212 500
Deferred Income  574 817716 855726 110
Deferred Tax Asset Debtors  286 367262 262222 879
Future Minimum Lease Payments Under Non-cancellable Operating Leases  23 306  
Increase From Depreciation Charge For Year Property Plant Equipment 331   
Net Current Assets Liabilities-1 361 873-1 570 554-1 353 053-1 203 954-868 837
Number Shares Issued Fully Paid 118118118118
Other Creditors  23 34510 41210 460
Other Taxation Social Security Payable  111 79418 01027 873
Par Value Share 1111
Property Plant Equipment Gross Cost1 0831 0831 0831 083 
Total Assets Less Current Liabilities-1 361 542-1 570 554   
Trade Creditors Trade Payables  87 4238 85611 204
Trade Debtors Trade Receivables  336 353564 764403 876

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 28th March 2024
filed on: 2nd, April 2024
Free Download (3 pages)

Company search