Company NameRiskalliance Direct Limited
Company StatusActive
Company Number07505078
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Benjamin Ariel Caspi
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark, 1-3 Whittington Avenue
London
EC3V 1LE
Director NameMr Maurice Geller
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark, 1-3 Whittington Avenue
London
EC3V 1LE
Director NameMr Avichayil Barak Geller
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark, 1-3 Whittington Avenue
London
EC3V 1LE
Director NameMr Sitki Gelmen
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark, 1-3 Whittington Avenue
London
EC3V 1LE
Director NameMr David John Ratledge
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark, 1-3 Whittington Avenue
London
EC3V 1LE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Neil Graham Klenk
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(2 days after company formation)
Appointment Duration7 years, 9 months (resigned 12 November 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Aire Valley Business Park Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMr Stanley Alfred Kaznowski
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(2 days after company formation)
Appointment Duration10 years, 1 month (resigned 25 February 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Andrew Lister
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(2 days after company formation)
Appointment Duration10 years, 1 month (resigned 25 February 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Stuart Garth Wilson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(2 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 February 2021)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Mohammed Niraz Buhari
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2021(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaster Accounting Limited The Stables, 32 Main Str
Ashley
Market Harborough
LE16 8HF
Director NameMr Kumar Chetan Mankar
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2021(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaster Accounting Limited The Stables, 32 Main Str
Ashley
Market Harborough
LE16 8HF
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2021(9 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 February 2021)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitewww.riskallianceintl.com
Telephone01274 511104
Telephone regionBradford

Location

Registered AddressLandmark, 1-3 Whittington Avenue
London
EC3V 1LE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£2,381,705
Gross Profit£2,261,286
Net Worth£342,345
Cash£7,695
Current Liabilities£838,742

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

28 November 2022Delivered on: 30 November 2022
Persons entitled: Growth Lending 2021 Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
24 March 2011Delivered on: 30 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
1 April 2011Delivered on: 20 April 2011
Satisfied on: 17 February 2014
Persons entitled: Hot Ice LTD

Classification: Debenture
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

15 January 2021Appointment of Dentons Secretaries Limited as a secretary on 12 January 2021 (2 pages)
15 January 2021Registered office address changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU England to One Fleet Place London EC4M 7WS on 15 January 2021 (1 page)
30 December 2020Full accounts made up to 31 December 2019 (28 pages)
21 December 2020Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
21 December 2020Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
3 March 2020Registered office address changed from 2 Aire Valley Business Park Wagon Lane Bingley West Yorkshire BD16 1WA to 1 st James Court Whitefriars Norwich Norfolk NR3 1RU on 3 March 2020 (1 page)
10 February 2020Director's details changed for Mr Benjamin Caspi on 6 February 2020 (2 pages)
6 February 2020Director's details changed for Mr Andrew Lister on 6 February 2020 (2 pages)
6 February 2020Director's details changed for Mr Stuart Garth Wilson on 6 February 2020 (2 pages)
6 February 2020Director's details changed for Mr Stanley Alfred Kaznowski on 20 December 2019 (2 pages)
6 February 2020Change of details for Riskalliance Group Ltd as a person with significant control on 28 August 2016 (2 pages)
6 February 2020Director's details changed for Mr Stanley Alfred Kaznowski on 6 February 2020 (2 pages)
6 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
6 February 2020Director's details changed for Mr Stanley Alfred Kaznowski on 6 February 2020 (2 pages)
21 October 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
5 July 2019Full accounts made up to 31 July 2018 (26 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
6 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
20 November 2018Appointment of Mr Benjamin Caspi as a director on 12 November 2018 (2 pages)
20 November 2018Termination of appointment of Neil Graham Klenk as a director on 12 November 2018 (1 page)
15 October 2018Satisfaction of charge 1 in full (1 page)
13 July 2018Accounts for a small company made up to 31 July 2017 (12 pages)
7 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
18 January 2018Director's details changed for Mr Stuart Garth Wilson on 1 January 2018 (2 pages)
18 January 2018Director's details changed for Mr Andrew Lister on 1 January 2018 (2 pages)
26 April 2017Accounts for a small company made up to 31 July 2016 (22 pages)
26 April 2017Accounts for a small company made up to 31 July 2016 (22 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
5 August 2016Full accounts made up to 31 July 2015 (16 pages)
5 August 2016Full accounts made up to 31 July 2015 (16 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
8 September 2015Full accounts made up to 31 July 2014 (17 pages)
8 September 2015Full accounts made up to 31 July 2014 (17 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
2 May 2014Full accounts made up to 31 July 2013 (17 pages)
2 May 2014Full accounts made up to 31 July 2013 (17 pages)
17 February 2014Satisfaction of charge 2 in full (4 pages)
17 February 2014Satisfaction of charge 2 in full (4 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
4 November 2013Auditor's resignation (1 page)
4 November 2013Auditor's resignation (1 page)
7 August 2013Appointment of Mr Stuart Garth Wilson as a director (2 pages)
7 August 2013Appointment of Mr Stuart Garth Wilson as a director (2 pages)
30 April 2013Full accounts made up to 31 July 2012 (16 pages)
30 April 2013Full accounts made up to 31 July 2012 (16 pages)
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
7 June 2012Full accounts made up to 31 July 2011 (15 pages)
7 June 2012Full accounts made up to 31 July 2011 (15 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 100
(4 pages)
16 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 100
(4 pages)
16 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 100
(4 pages)
28 February 2011Current accounting period shortened from 31 January 2012 to 31 July 2011 (3 pages)
28 February 2011Current accounting period shortened from 31 January 2012 to 31 July 2011 (3 pages)
4 February 2011Appointment of Neil Graham Klenk as a director (3 pages)
4 February 2011Appointment of Neil Graham Klenk as a director (3 pages)
2 February 2011Appointment of Stanley Alfred Kaznowski as a director (3 pages)
2 February 2011Appointment of Stanley Alfred Kaznowski as a director (3 pages)
2 February 2011Appointment of Andrew Lister as a director (3 pages)
2 February 2011Appointment of Andrew Lister as a director (3 pages)
25 January 2011Incorporation (29 pages)
25 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
25 January 2011Incorporation (29 pages)
25 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)