Company NameIndependent Risk Review Limited
DirectorRichard Lindsey Sheath
Company StatusActive
Company Number08962305
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Lindsey Sheath
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Secretary NameMrs Samantha Jane Jamnitzky
StatusCurrent
Appointed22 February 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address107 Cheapside Independent Audit Ltd
London
EC2V 6DN
Secretary NameMartha Tressler
StatusResigned
Appointed06 May 2014(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 22 February 2021)
RoleCompany Director
Correspondence Address107 Cheapside
London
EC2V 6DN
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed27 March 2014(same day as company formation)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX

Contact

Websitewww.independentaudit.com
Email address[email protected]
Telephone020 72206580
Telephone regionLondon

Location

Registered AddressWarnford Court
29 Throgmorton Street
London
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Independent Audit LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 4 days from now)

Filing History

25 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
25 February 2021Appointment of Mrs Samantha Jane Jamnitzky as a secretary on 22 February 2021 (2 pages)
25 February 2021Termination of appointment of Martha Tressler as a secretary on 22 February 2021 (1 page)
10 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
9 April 2020Registered office address changed from Holland House 4 Bury Street London EC3A 5AW to 107 Cheapside London EC2V 6DN on 9 April 2020 (1 page)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
2 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
2 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
4 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
7 May 2014Termination of appointment of Quayseco Limited as a secretary (1 page)
7 May 2014Appointment of Martha Tressler as a secretary (2 pages)
7 May 2014Termination of appointment of Quayseco Limited as a secretary (1 page)
7 May 2014Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom on 7 May 2014 (1 page)
7 May 2014Appointment of Martha Tressler as a secretary (2 pages)
14 April 2014Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
14 April 2014Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
(15 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
(15 pages)