Company NameRisk Finance Limited
DirectorLee Conrad Thomas Savage
Company StatusActive
Company Number06558003
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)

Business Activity

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

Director

Director NameMr Lee Conrad Thomas Savage
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Appold Street
6th Floor
London
EC2A 2AP

Location

Registered Address9 Appold Street
6th Floor
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Lee Conrad Thomas Savage
100.00%
Ordinary

Financials

Year2014
Net Worth£17,949
Cash£8,883
Current Liabilities£24,416

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (2 days from now)

Filing History

19 November 2020Change of details for Mr Lee Conrad Thomas Savage as a person with significant control on 30 September 2020 (2 pages)
22 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
18 July 2019Previous accounting period extended from 5 April 2019 to 30 June 2019 (1 page)
23 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 5 April 2018 (10 pages)
26 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
15 March 2018Registered office address changed from 33 Albion Road St. Albans Hertfordshire AL1 5EB to Devonshire House 60 Goswell Road London EC1M 7AD on 15 March 2018 (1 page)
14 March 2018Director's details changed for Mr Lee Conrad Thomas Savage on 1 March 2018 (2 pages)
19 September 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
19 September 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
8 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
14 June 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
8 June 2016Total exemption small company accounts made up to 7 October 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 7 October 2015 (5 pages)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
8 April 2016Previous accounting period shortened from 7 October 2016 to 5 April 2016 (1 page)
8 April 2016Previous accounting period shortened from 7 October 2016 to 5 April 2016 (1 page)
3 July 2015Total exemption small company accounts made up to 7 October 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 7 October 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 7 October 2014 (4 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
13 February 2014Total exemption small company accounts made up to 7 October 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 7 October 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 7 October 2013 (5 pages)
4 July 2013Total exemption small company accounts made up to 7 October 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 7 October 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 7 October 2012 (5 pages)
13 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
13 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
13 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
9 July 2012Accounts for a dormant company made up to 7 October 2011 (2 pages)
9 July 2012Accounts for a dormant company made up to 7 October 2011 (2 pages)
9 July 2012Accounts for a dormant company made up to 7 October 2011 (2 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
31 August 2011Registered office address changed from 107 Leadenhall Street London EC3A 4AF England on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 107 Leadenhall Street London EC3A 4AF England on 31 August 2011 (1 page)
7 July 2011Accounts for a dormant company made up to 7 October 2010 (2 pages)
7 July 2011Accounts for a dormant company made up to 7 October 2010 (2 pages)
7 July 2011Accounts for a dormant company made up to 7 October 2010 (2 pages)
3 May 2011Director's details changed for Mr Lee Conrad Thomas Savage on 6 April 2011 (2 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
3 May 2011Registered office address changed from 5Th Floor 107 Leadenhall Street London EC3A 4AF United Kingdom on 3 May 2011 (1 page)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
3 May 2011Director's details changed for Mr Lee Conrad Thomas Savage on 6 April 2011 (2 pages)
3 May 2011Registered office address changed from 5Th Floor 107 Leadenhall Street London EC3A 4AF United Kingdom on 3 May 2011 (1 page)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
3 May 2011Registered office address changed from 5Th Floor 107 Leadenhall Street London EC3A 4AF United Kingdom on 3 May 2011 (1 page)
3 May 2011Director's details changed for Mr Lee Conrad Thomas Savage on 6 April 2011 (2 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 7 October 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 7 October 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 7 October 2009 (3 pages)
28 April 2009Accounting reference date extended from 30/04/2009 to 07/10/2009 (1 page)
28 April 2009Accounting reference date extended from 30/04/2009 to 07/10/2009 (1 page)
14 April 2009Return made up to 08/04/09; full list of members (3 pages)
14 April 2009Return made up to 08/04/09; full list of members (3 pages)
14 August 2008Registered office changed on 14/08/2008 from faulkner house victoria street st. Albans AL1 3SE (1 page)
14 August 2008Registered office changed on 14/08/2008 from faulkner house victoria street st. Albans AL1 3SE (1 page)
8 April 2008Incorporation (20 pages)
8 April 2008Incorporation (20 pages)