Company NameRiskspace Group Limited
DirectorJohn Martineau Kinder
Company StatusActive
Company Number03890474
CategoryPrivate Limited Company
Incorporation Date8 December 1999(24 years, 5 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2002(3 years after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Thornhill Square
London
N1 1BE
Director NameJustin Paul Ewart Anderson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(1 day after company formation)
Appointment Duration9 years, 2 months (resigned 09 February 2009)
RoleInternet Services
Correspondence AddressStable Cottage Knightons Lane
Dunsfold
Surrey
GU8 4NU
Director NameMr Jason Karl Meads
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(1 day after company formation)
Appointment Duration3 years (resigned 16 December 2002)
RoleInternet Services
Correspondence AddressDolittle House
Ferry Lane, Moulsford
Wallingford
Oxfordshire
OX10 9JF
Secretary NameJustin Paul Ewart Anderson
NationalityBritish
StatusResigned
Appointed09 December 1999(1 day after company formation)
Appointment Duration9 years, 2 months (resigned 09 February 2009)
RoleInternet Services
Correspondence AddressStable Cottage Knightons Lane
Dunsfold
Surrey
GU8 4NU
Director NameIan Hannah
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2002)
RoleInvestment Manager
Correspondence AddressSaxley Lodge
Lodge Lane
Salfords
Surrey
RH1 5DS
Secretary NameMr Neil Henry
NationalityBritish
StatusResigned
Appointed09 February 2009(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMarchmont House 126 Feering Hill
Feering
Essex
CO5 9PY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitefrontwire.com

Location

Registered Address56 Thornhill Square
London
N1 1BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

431.4m at £0.000001John Martineau Kinder
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£26,731
Cash£40,222
Current Liabilities£15,889

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

17 May 2007Delivered on: 6 June 2007
Persons entitled: Rivertrade Limited

Classification: Debenture
Secured details: £100,000 due or to become due from the company to.
Particulars: Goodwill uncalled capital intellectual property rights stocks shares debentures and loan capital held plant and machinery land insurances floating charge all undertaking and assets.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
7 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-05
(3 pages)
6 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
(3 pages)
6 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
(3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
13 March 2018Cancellation of shares. Statement of capital on 14 February 2018
  • GBP 431.3
(4 pages)
5 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
28 February 2018Solvency Statement dated 14/02/18 (1 page)
28 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 February 2018Statement by Directors (1 page)
28 February 2018Statement of capital on 28 February 2018
  • GBP 431.3
(3 pages)
27 February 2018Consolidation of shares on 14 February 2018 (4 pages)
13 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-08
(3 pages)
9 November 2017Registered office address changed from 55 Thornhill Square Islington London N1 1BE to 56 Thornhill Square London N1 1BE on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 55 Thornhill Square Islington London N1 1BE to 56 Thornhill Square London N1 1BE on 9 November 2017 (1 page)
24 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 431.389934
(3 pages)
4 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 431.389934
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 431.389934
(3 pages)
14 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 431.389934
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Termination of appointment of Neil Henry as a secretary on 31 March 2014 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Termination of appointment of Neil Henry as a secretary on 31 March 2014 (1 page)
19 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 431.39
(5 pages)
19 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 431.39
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (14 pages)
2 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (14 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (14 pages)
13 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (14 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
11 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (14 pages)
16 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (14 pages)
12 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
12 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
12 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
4 January 2010Registered office address changed from 55 Thornhill Square Islington London N1 1BE on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from 55 Thornhill Square Islington London N1 1BE on 4 January 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Registered office address changed from 55 Thornhill Square Islington London N1 1BE on 4 January 2010 (2 pages)
17 December 2009Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 17 December 2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2009Appointment terminate, director and secretary justin paul ewart anderson logged form (1 page)
27 February 2009Secretary appointed neil henry (1 page)
27 February 2009Secretary appointed neil henry (1 page)
27 February 2009Appointment terminate, director and secretary justin paul ewart anderson logged form (1 page)
22 December 2008Return made up to 08/12/08; full list of members (5 pages)
22 December 2008Return made up to 08/12/08; full list of members (5 pages)
3 December 2008Director and secretary's change of particulars / justin anderson / 15/08/2008 (1 page)
3 December 2008Director and secretary's change of particulars / justin anderson / 15/08/2008 (1 page)
15 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
15 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
14 December 2007Return made up to 08/12/07; full list of members (6 pages)
14 December 2007Return made up to 08/12/07; full list of members (6 pages)
13 December 2007Registered office changed on 13/12/07 from: 50 west street farnham surrey GU9 7DX (1 page)
13 December 2007Registered office changed on 13/12/07 from: 50 west street farnham surrey GU9 7DX (1 page)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
5 January 2007Return made up to 08/12/06; full list of members (6 pages)
5 January 2007Return made up to 08/12/06; full list of members (6 pages)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Ad 23/05/06--------- £ si [email protected]= 93 £ ic 596/689 (2 pages)
24 July 2006Ad 23/05/06--------- £ si [email protected]= 93 £ ic 596/689 (2 pages)
21 June 2006£ ic 720/596 22/05/06 £ sr [email protected]= 124 (2 pages)
21 June 2006£ ic 720/596 22/05/06 £ sr [email protected]= 124 (2 pages)
9 May 2006Return made up to 08/12/05; full list of members (6 pages)
9 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 May 2006Return made up to 08/12/05; full list of members (6 pages)
11 April 2006Declaration of shares redemption:auditor's report (3 pages)
11 April 2006Declaration of shares redemption:auditor's report (3 pages)
11 April 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 April 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 December 2004Return made up to 08/12/04; full list of members (6 pages)
23 December 2004Return made up to 08/12/04; full list of members (6 pages)
9 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 January 2004Return made up to 08/12/03; full list of members (9 pages)
9 January 2004Return made up to 08/12/03; full list of members (9 pages)
15 December 2003Secretary's particulars changed;director's particulars changed (1 page)
15 December 2003Secretary's particulars changed;director's particulars changed (1 page)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 February 2003Ad 24/12/02--------- £ si [email protected]= 301 £ ic 161/462 (2 pages)
4 February 2003Nc inc already adjusted 20/12/02 (1 page)
4 February 2003Ad 24/12/02--------- £ si [email protected]= 301 £ ic 161/462 (2 pages)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
4 February 2003Nc inc already adjusted 20/12/02 (1 page)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
17 December 2002Return made up to 08/12/02; full list of members (7 pages)
17 December 2002Return made up to 08/12/02; full list of members (7 pages)
27 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 April 2002Ad 11/03/02--------- £ si [email protected]= 16 £ ic 144/160 (2 pages)
17 April 2002Ad 11/03/02--------- £ si [email protected]= 16 £ ic 144/160 (2 pages)
17 April 2002Nc inc already adjusted 11/03/02 (1 page)
17 April 2002Nc inc already adjusted 11/03/02 (1 page)
22 March 2002Memorandum and Articles of Association (14 pages)
22 March 2002Memorandum and Articles of Association (14 pages)
22 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
22 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
31 January 2002Return made up to 08/12/01; full list of members (8 pages)
31 January 2002Return made up to 08/12/01; full list of members (8 pages)
14 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
14 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
14 December 2001Director's particulars changed (1 page)
14 December 2001Director's particulars changed (1 page)
22 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
22 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
22 January 2001Nc inc already adjusted 09/01/01 (1 page)
22 January 2001Nc inc already adjusted 09/01/01 (1 page)
22 January 2001Ad 09/01/01--------- £ si [email protected]= 44 £ ic 100/144 (2 pages)
22 January 2001Ad 09/01/01--------- £ si [email protected]= 44 £ ic 100/144 (2 pages)
17 January 2001Secretary's particulars changed;director's particulars changed (1 page)
17 January 2001Return made up to 08/12/00; full list of members (7 pages)
17 January 2001Return made up to 08/12/00; full list of members (7 pages)
17 January 2001Secretary's particulars changed;director's particulars changed (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
25 August 2000Ad 25/05/00--------- £ si [email protected]= 91 £ ic 2/93 (2 pages)
25 August 2000Ad 25/05/00--------- £ si [email protected]= 7 £ ic 93/100 (2 pages)
25 August 2000Ad 25/05/00--------- £ si [email protected]= 7 £ ic 93/100 (2 pages)
25 August 2000S-div 19/06/00 (1 page)
25 August 2000S-div 19/06/00 (1 page)
25 August 2000Ad 25/05/00--------- £ si [email protected]= 91 £ ic 2/93 (2 pages)
6 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/01/00
(1 page)
6 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/01/00
(1 page)
6 January 2000Registered office changed on 06/01/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
6 January 2000New secretary appointed;new director appointed (2 pages)
6 January 2000New secretary appointed;new director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000Registered office changed on 06/01/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Secretary resigned;director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Secretary resigned;director resigned (1 page)
17 December 1999Company name changed limode LIMITED\certificate issued on 20/12/99 (2 pages)
17 December 1999Company name changed limode LIMITED\certificate issued on 20/12/99 (2 pages)
8 December 1999Incorporation (18 pages)
8 December 1999Incorporation (18 pages)