Company NameCommercial Risks (UK) Limited
DirectorsJames Osman and Lee Allen
Company StatusActive
Company Number04452474
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr James Osman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(1 day after company formation)
Appointment Duration21 years, 11 months
RoleInsurance
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMs Nicola Keogh
StatusCurrent
Appointed03 April 2017(14 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Lee Allen
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(15 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMichelle Osman
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(1 day after company formation)
Appointment Duration13 years, 2 months (resigned 01 August 2015)
RoleInsurance
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
London
E14 4HD
Secretary NameMichelle Osman
NationalityBritish
StatusResigned
Appointed01 June 2002(1 day after company formation)
Appointment Duration13 years, 2 months (resigned 01 August 2015)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address1 Westferry Circus
London
E14 4HD
Director NameMaurice De Saa
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(3 weeks, 5 days after company formation)
Appointment Duration13 years, 8 months (resigned 01 March 2016)
RoleInsurance
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
London
E14 4HD
Director NameMr Matthew Mendes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2007)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressCedar Cottage
42 Clarence Street
Egham
Surrey
TW20 9QY
Director NameMr Dan John Griffiths
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(11 years after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 2017)
RoleInsurance
Country of ResidenceEngland
Correspondence Address13/15 Carteret Street
London
SW1H 9DJ
Secretary NameMr Gwilym Arwel Davies
StatusResigned
Appointed01 August 2015(13 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 2017)
RoleCompany Director
Correspondence Address13/15 Carteret Street Carteret Street
London
SW1H 9DJ
Director NameMs Roisin Buckle
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitecommercialrisks.co.uk
Email address[email protected]
Telephone020 77022103
Telephone regionLondon

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

700 at £1Mr James Osman
70.00%
Ordinary
200 at £1Mr Maurice De Saa
20.00%
Ordinary
100 at £1Mrs Michelle Osman
10.00%
Ordinary

Financials

Year2014
Turnover£1,405,674
Gross Profit£744,738
Net Worth£177,157
Cash£630,029
Current Liabilities£963,353

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

20 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
20 March 2020Amended total exemption full accounts made up to 31 May 2019 (9 pages)
20 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
31 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
12 September 2019Termination of appointment of Roisin Buckle as a director on 31 August 2019 (1 page)
18 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
23 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
16 October 2018Director's details changed for Mr Lee Allen on 27 September 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
31 January 2018Appointment of Ms Roisin Buckle as a director on 31 January 2018 (2 pages)
28 November 2017Director's details changed for Mr James Osman on 28 November 2017 (2 pages)
28 November 2017Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page)
28 November 2017Director's details changed for Mr James Osman on 28 November 2017 (2 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
26 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 July 2017Appointment of Mr Lee Allen as a director on 28 July 2017 (2 pages)
28 July 2017Appointment of Mr Lee Allen as a director on 28 July 2017 (2 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
3 April 2017Appointment of Ms Nicola Keogh as a secretary on 3 April 2017 (2 pages)
3 April 2017Termination of appointment of Gwilym Arwel Davies as a secretary on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Gwilym Arwel Davies as a secretary on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Dan John Griffiths as a director on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Dan John Griffiths as a director on 3 April 2017 (1 page)
3 April 2017Appointment of Ms Nicola Keogh as a secretary on 3 April 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 February 2017Director's details changed for Mr James Osman on 14 February 2017 (2 pages)
15 February 2017Director's details changed for Mr James Osman on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mr James Osman on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mr James Osman on 14 February 2017 (2 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
15 June 2016Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street Carteret Street London SW1H 9DJ to 13/15 Carteret Street London SW1H 9DJ on 15 June 2016 (1 page)
15 June 2016Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street Carteret Street London SW1H 9DJ to 13/15 Carteret Street London SW1H 9DJ on 15 June 2016 (1 page)
15 June 2016Secretary's details changed for Mr Gwilliam Arwel Davies on 15 June 2016 (1 page)
15 June 2016Secretary's details changed for Mr Gwilliam Arwel Davies on 15 June 2016 (1 page)
2 March 2016Termination of appointment of Maurice De Saa as a director on 1 March 2016 (1 page)
2 March 2016Termination of appointment of Maurice De Saa as a director on 1 March 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 August 2015Appointment of Mr Gwilliam Arwel Davies as a secretary on 1 August 2015 (2 pages)
10 August 2015Termination of appointment of Michelle Osman as a secretary on 1 August 2015 (1 page)
10 August 2015Termination of appointment of Michelle Osman as a director on 1 August 2015 (1 page)
10 August 2015Termination of appointment of Michelle Osman as a secretary on 1 August 2015 (1 page)
10 August 2015Termination of appointment of Michelle Osman as a secretary on 1 August 2015 (1 page)
10 August 2015Termination of appointment of Michelle Osman as a secretary on 1 August 2015 (1 page)
10 August 2015Appointment of Mr Gwilliam Arwel Davies as a secretary on 1 August 2015 (2 pages)
10 August 2015Termination of appointment of Michelle Osman as a secretary on 1 August 2015 (1 page)
10 August 2015Termination of appointment of Michelle Osman as a director on 1 August 2015 (1 page)
10 August 2015Termination of appointment of Michelle Osman as a secretary on 1 August 2015 (1 page)
10 August 2015Termination of appointment of Michelle Osman as a director on 1 August 2015 (1 page)
10 August 2015Appointment of Mr Gwilliam Arwel Davies as a secretary on 1 August 2015 (2 pages)
8 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(7 pages)
8 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(7 pages)
10 June 2015Registered office address changed from C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD to C/O Helmores Uk Llp 13/15 Carteret Street Carteret Street London SW1H 9DJ on 10 June 2015 (1 page)
10 June 2015Registered office address changed from C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD to C/O Helmores Uk Llp 13/15 Carteret Street Carteret Street London SW1H 9DJ on 10 June 2015 (1 page)
10 March 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
20 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 June 2014Change of share class name or designation (2 pages)
20 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 June 2014Change of share class name or designation (2 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(7 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(7 pages)
17 April 2014Director's details changed for Michelle Osman on 16 April 2014 (2 pages)
17 April 2014Director's details changed for Michelle Osman on 16 April 2014 (2 pages)
16 April 2014Director's details changed for Mr James Osman on 16 April 2014 (2 pages)
16 April 2014Director's details changed for Mr Dan John Griffiths on 16 April 2014 (2 pages)
16 April 2014Director's details changed for Maurice De Saa on 16 April 2014 (2 pages)
16 April 2014Director's details changed for Mr James Osman on 16 April 2014 (2 pages)
16 April 2014Director's details changed for Mr Dan John Griffiths on 16 April 2014 (2 pages)
16 April 2014Director's details changed for Maurice De Saa on 16 April 2014 (2 pages)
16 April 2014Director's details changed for Michelle Osman on 16 April 2014 (2 pages)
16 April 2014Director's details changed for Michelle Osman on 16 April 2014 (2 pages)
16 April 2014Secretary's details changed for Michelle Osman on 16 April 2014 (1 page)
16 April 2014Secretary's details changed for Michelle Osman on 16 April 2014 (1 page)
3 March 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
8 July 2013Appointment of Mr Dan John Griffiths as a director (2 pages)
8 July 2013Appointment of Mr Dan John Griffiths as a director (2 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
15 January 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
15 January 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
8 February 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
8 February 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
23 December 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Maurice De Saa on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Michelle Osman on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Maurice De Saa on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Michelle Osman on 31 May 2010 (2 pages)
1 December 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
1 December 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Capitals not rolled up (2 pages)
2 June 2009Capitals not rolled up (2 pages)
25 September 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
25 September 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
26 June 2008Registered office changed on 26/06/2008 from 1 westferry circus canary wharf london E14 4HD (1 page)
26 June 2008Registered office changed on 26/06/2008 from 1 westferry circus canary wharf london E14 4HD (1 page)
16 June 2008Return made up to 31/05/08; full list of members (4 pages)
16 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 June 2008Registered office changed on 13/06/2008 from 1 park place canary wharf london E14 4HJ (1 page)
13 June 2008Registered office changed on 13/06/2008 from 1 park place canary wharf london E14 4HJ (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
28 August 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
28 August 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 31/05/07; full list of members (3 pages)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Return made up to 31/05/07; full list of members (3 pages)
4 June 2007Director's particulars changed (1 page)
19 January 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
19 January 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
15 June 2006Return made up to 31/05/06; full list of members (3 pages)
15 June 2006Return made up to 31/05/06; full list of members (3 pages)
25 January 2006Registered office changed on 25/01/06 from: 1ST floor frazer house 32-38 leman street london E1 8EW (1 page)
25 January 2006Registered office changed on 25/01/06 from: 1ST floor frazer house 32-38 leman street london E1 8EW (1 page)
21 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
21 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
27 May 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/05
(7 pages)
27 May 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/05
(7 pages)
8 December 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
8 December 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
21 July 2004Return made up to 31/05/04; full list of members (7 pages)
21 July 2004Return made up to 31/05/04; full list of members (7 pages)
24 September 2003Resolutions
  • RES13 ‐ Sale business assets 19/09/03
(1 page)
24 September 2003Resolutions
  • RES13 ‐ Sale business assets 19/09/03
(1 page)
12 August 2003Registered office changed on 12/08/03 from: 3RD floor maylord house 68 leman street london E1 8EU (1 page)
12 August 2003Registered office changed on 12/08/03 from: 3RD floor maylord house 68 leman street london E1 8EU (1 page)
24 July 2003Return made up to 31/05/03; full list of members (7 pages)
24 July 2003Return made up to 31/05/03; full list of members (7 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
14 July 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
14 July 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Ad 04/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2002Ad 04/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2002Director resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002Registered office changed on 12/06/02 from: 214 kings road biggin hill kent TN16 3NJ (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Registered office changed on 12/06/02 from: 214 kings road biggin hill kent TN16 3NJ (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Secretary resigned (1 page)
31 May 2002Incorporation (9 pages)
31 May 2002Incorporation (9 pages)