Company NameRiskiq UK Limited
DirectorsKeith Ranger Dolliver and Benjamin Owen Orndorff
Company StatusActive - Proposal to Strike off
Company Number09135597
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Keith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way Redmond
Washington
98052- 6399
United States
Director NameMr Benjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way Redmond
Washington
98052-6399
United States
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed02 September 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Chris Kiernan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address22 Battery Street 10th Floor
San Francisco
California
94111
Director NameMr Elias Manousos
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address22 Battery Street 10th Floor
San Francisco
California
94111
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2014(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £0.01Riskiq Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

23 December 2023Compulsory strike-off action has been discontinued (1 page)
21 December 2023Accounts for a small company made up to 31 December 2021 (18 pages)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
15 July 2023Compulsory strike-off action has been discontinued (1 page)
12 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
16 May 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
6 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
9 September 2021Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2RS United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 9 September 2021 (1 page)
9 September 2021Appointment of Reed Smith Corporate Services Limited as a secretary on 2 September 2021 (2 pages)
2 September 2021Appointment of Mr Benjamin Owen Orndorff as a director on 18 August 2021 (2 pages)
2 September 2021Termination of appointment of Elias Manousos as a director on 18 August 2021 (1 page)
2 September 2021Appointment of Mr Keith Ranger Dolliver as a director on 18 August 2021 (2 pages)
2 September 2021Termination of appointment of Chris Kiernan as a director on 18 August 2021 (1 page)
2 August 2021Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to The Broadgate Tower 20 Primrose Street London EC2A 2RS (1 page)
30 July 2021Register(s) moved to registered office address The Broadgate Tower 20 Primrose Street London EC2A 2RS (1 page)
30 July 2021Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to The Broadgate Tower 20 Primrose Street London EC2A 2RS on 30 July 2021 (1 page)
7 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
26 April 2021Accounts for a small company made up to 31 December 2020 (12 pages)
22 July 2020Accounts for a small company made up to 31 December 2019 (12 pages)
6 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
8 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
14 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
3 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
18 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
21 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
24 November 2014Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page)
24 November 2014Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page)
17 July 2014Termination of appointment of Oval Nominees Limited as a director on 17 July 2014 (1 page)
17 July 2014Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
17 July 2014Termination of appointment of Oval Nominees Limited as a director on 17 July 2014 (1 page)
17 July 2014Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
17 July 2014Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 1
(36 pages)
17 July 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 1
(36 pages)
17 July 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
17 July 2014Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)