Company NameRisk Limited
Company StatusActive
Company Number02680327
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Matthew Thomas Yardley Wreford
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(23 years, 2 months after company formation)
Appointment Duration9 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBow Bells House Bread Street
London
EC4M 9BE
Director NameMr Roger Benjamin Nagioff
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(26 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBow Bells House Bread Street
London
EC4M 9BE
Director NameMr Diego Andres Palacios
Date of BirthMarch 1985 (Born 39 years ago)
NationalitySpanish
StatusCurrent
Appointed14 June 2021(29 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House Bread Street
London
EC4M 9BE
Director NameTimothy Nicolle
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(1 week, 5 days after company formation)
Appointment Duration11 years, 9 months (resigned 01 November 2003)
RoleManagement Consultant
Correspondence AddressBar Barons
Plaistow Road Dunsfold
Godalming
Surrey
GU8 4PF
Director NameSimon Dean Potter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(1 week, 5 days after company formation)
Appointment Duration10 years, 8 months (resigned 16 October 2002)
RoleManagement Consultant
Correspondence AddressBarn End
West Chiltington Lane Coneyhurst
Billingshurst
West Sussex
RH14 9DY
Secretary NameTimothy Nicolle
NationalityBritish
StatusResigned
Appointed04 February 1992(1 week, 5 days after company formation)
Appointment Duration10 years, 5 months (resigned 24 July 2002)
RoleCompany Director
Correspondence AddressBar Barons
Plaistow Road Dunsfold
Godalming
Surrey
GU8 4PF
Director NameDavid Rhodri Stephen James
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(8 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 September 2000)
RoleCompany Director
Correspondence Address42 Sudlow Road
Wandsworth
London
SW18 1HP
Secretary NameSusan Margaret McGrory
NationalityBritish
StatusResigned
Appointed16 October 2002(10 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 May 2022)
RoleAccountant
Correspondence AddressBow Bells House Bread Street
London
EC4M 9BE
Director NameMr Phillip Lindsay Kerle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(11 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Berkeley Court
Marylebone Road
London
NW1 5NE
Director NameSimon Creed
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField End Highfields
East Horsley
Leatherhead
Surrey
KT24 5AA
Director NameProsinski Jeffrey Jerome
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2008(16 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2014)
RoleVp & Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address35 Moores Grove
Skillman
New Jersey 08558
United States
Director NameMr Warren Adam Lawson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(22 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 July 2015)
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressJrj Group, 61 Conduit Street
London
W1S 2GB
Director NameMs Joanna Elizabeth Nader
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(22 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 August 2018)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressJrj Group, 61 Conduit Street
London
W1S 2GB
Director NameMr Peter Michael Sugarman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(23 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 2015)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Andrew Patrick Ryan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2020(28 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBow Bells House Bread Street
London
EC4M 9BE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiterisk-limited.com

Location

Registered AddressBow Bells House
Bread Street
London
EC4M 9BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100k at £0.01Demica LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
16 September 2020Appointment of Mr Andrew Patrick Ryan as a director on 15 July 2020 (2 pages)
16 March 2020Cessation of Eric Schwartz as a person with significant control on 16 March 2020 (1 page)
16 March 2020Cessation of Noam Gottesman as a person with significant control on 16 March 2020 (1 page)
16 March 2020Cessation of Dem Acqusition Limited as a person with significant control on 16 March 2020 (1 page)
7 October 2019Registered office address changed from C/0 Demica Limited 3 More London Riverside London SE1 2AQ to Bow Bells House Bread Street London EC4M 9BE on 7 October 2019 (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
22 March 2019Registered office address changed from 3 More London Riverside London SE1 2AQ England to C/0 Demica Limited 3 More London Riverside London SE1 2AQ on 22 March 2019 (2 pages)
22 March 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
22 March 2019Confirmation statement made on 23 January 2019 with no updates (2 pages)
10 August 2018Appointment of Mr Roger Benjamin Nagioff as a director on 6 August 2018 (2 pages)
7 August 2018Termination of appointment of Joanna Elizabeth Nader as a director on 6 August 2018 (1 page)
14 February 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
26 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (8 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (8 pages)
28 September 2016Secretary's details changed for Susan Margaret Mcgrory on 28 September 2016 (1 page)
28 September 2016Secretary's details changed for Susan Margaret Mcgrory on 28 September 2016 (1 page)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(5 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(5 pages)
17 December 2015Termination of appointment of Peter Michael Sugarman as a director on 15 December 2015 (1 page)
17 December 2015Termination of appointment of Peter Michael Sugarman as a director on 15 December 2015 (1 page)
23 September 2015Director's details changed for Mr Matthew Thomas Yardley Wreford on 23 September 2015 (2 pages)
23 September 2015Director's details changed for Mr Matthew Thomas Yardley Wreford on 23 September 2015 (2 pages)
23 September 2015Registered office address changed from Crowne House 56-58 Southwark Street London SE1 1UN to 3 More London Riverside London SE1 2AQ on 23 September 2015 (1 page)
23 September 2015Registered office address changed from Crowne House 56-58 Southwark Street London SE1 1UN to 3 More London Riverside London SE1 2AQ on 23 September 2015 (1 page)
6 August 2015Appointment of Mr Peter Michael Sugarman as a director on 30 July 2015 (2 pages)
6 August 2015Termination of appointment of Warren Adam Lawson as a director on 30 July 2015 (1 page)
6 August 2015Termination of appointment of Warren Adam Lawson as a director on 30 July 2015 (1 page)
6 August 2015Appointment of Mr Peter Michael Sugarman as a director on 30 July 2015 (2 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 April 2015Appointment of Mr Matthew Thomas Yardley Wreford as a director on 27 March 2015 (2 pages)
8 April 2015Appointment of Mr Matthew Thomas Yardley Wreford as a director on 27 March 2015 (2 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
5 January 2015Termination of appointment of Phillip Lindsay Kerle as a director on 26 December 2014 (1 page)
5 January 2015Termination of appointment of Phillip Lindsay Kerle as a director on 26 December 2014 (1 page)
13 November 2014Appointment of Mr Warren Adam Lawson as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Mr Warren Adam Lawson as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Ms Joanna Elizabeth Nader as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Ms Joanna Elizabeth Nader as a director on 13 November 2014 (2 pages)
6 September 2014Termination of appointment of Prosinski Jeffrey Jerome as a director on 31 July 2014 (2 pages)
6 September 2014Termination of appointment of Prosinski Jeffrey Jerome as a director on 31 July 2014 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(5 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(5 pages)
19 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 February 2010Director's details changed for Prosinski Jeffrey Jerome on 23 January 2010 (2 pages)
25 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Prosinski Jeffrey Jerome on 23 January 2010 (2 pages)
25 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
30 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 January 2009Return made up to 23/01/09; full list of members (3 pages)
26 January 2009Return made up to 23/01/09; full list of members (3 pages)
17 September 2008Return made up to 23/01/08; full list of members (3 pages)
17 September 2008Return made up to 23/01/08; full list of members (3 pages)
14 May 2008Director appointed prosinski jeffrey jerome (2 pages)
14 May 2008Director appointed prosinski jeffrey jerome (2 pages)
13 May 2008Appointment terminated director simon creed (1 page)
13 May 2008Appointment terminated director simon creed (1 page)
1 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 March 2007Return made up to 23/01/07; full list of members (2 pages)
15 March 2007Registered office changed on 15/03/07 from: crowne house 50-58 southwark street london SE1 1UN (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 23/01/07; full list of members (2 pages)
15 March 2007Registered office changed on 15/03/07 from: crowne house 50-58 southwark street london SE1 1UN (1 page)
15 March 2007Director's particulars changed (1 page)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 January 2006Return made up to 23/01/06; full list of members (8 pages)
31 January 2006Return made up to 23/01/06; full list of members (8 pages)
27 April 2005Full accounts made up to 31 December 2004 (12 pages)
27 April 2005Full accounts made up to 31 December 2004 (12 pages)
1 February 2005Return made up to 23/01/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2005Return made up to 23/01/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 July 2004Full accounts made up to 31 December 2003 (13 pages)
13 July 2004Full accounts made up to 31 December 2003 (13 pages)
19 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 November 2003Amended full accounts made up to 31 December 2001 (15 pages)
26 November 2003Amended full accounts made up to 31 December 2001 (15 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Full accounts made up to 31 December 2002 (15 pages)
12 November 2003New director appointed (2 pages)
12 November 2003Full accounts made up to 31 December 2002 (15 pages)
13 February 2003Return made up to 23/01/03; no change of members
  • 363(287) ‐ Registered office changed on 13/02/03
(8 pages)
13 February 2003Return made up to 23/01/03; no change of members
  • 363(287) ‐ Registered office changed on 13/02/03
(8 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New secretary appointed (2 pages)
21 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 May 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 May 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 March 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
28 March 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
5 March 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2001S-div 13/07/01 (1 page)
24 July 2001Ad 05/07/01--------- £ si [email protected]=988 £ ic 2/990 (2 pages)
24 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2001S-div 13/07/01 (1 page)
24 July 2001Ad 05/07/01--------- £ si [email protected]=988 £ ic 2/990 (2 pages)
5 March 2001Return made up to 23/01/01; full list of members (6 pages)
5 March 2001Return made up to 23/01/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 May 2000 (4 pages)
19 December 2000Accounts for a small company made up to 31 May 2000 (4 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
18 May 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
8 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
8 August 1999Registered office changed on 08/08/99 from: 126 grove road sutton surrey SM1 2DD (1 page)
8 August 1999Registered office changed on 08/08/99 from: 126 grove road sutton surrey SM1 2DD (1 page)
6 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
16 March 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1998Return made up to 23/01/98; full list of members (6 pages)
9 April 1998Return made up to 23/01/98; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
28 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
27 February 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1996Return made up to 23/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1996Return made up to 23/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
16 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
28 July 1995Registered office changed on 28/07/95 from: 46 ravensbury avenue morden SM4 6ET (1 page)
28 July 1995Registered office changed on 28/07/95 from: 46 ravensbury avenue morden SM4 6ET (1 page)
26 January 1995Return made up to 23/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 January 1995Return made up to 23/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 August 1994Accounts for a small company made up to 31 May 1994 (6 pages)
25 August 1994Accounts for a small company made up to 31 May 1994 (6 pages)
6 February 1994Return made up to 23/01/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1994Return made up to 23/01/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1993Accounts for a small company made up to 31 May 1993 (4 pages)
11 November 1993Accounts for a small company made up to 31 May 1993 (4 pages)
2 March 1993Return made up to 23/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 1993Return made up to 23/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 1992Accounting reference date notified as 31/05 (1 page)
30 July 1992Accounting reference date notified as 31/05 (1 page)
23 January 1992Incorporation (7 pages)
23 January 1992Incorporation (7 pages)