Company NameAprose Risk Limited
Company StatusDissolved
Company Number09949129
CategoryPrivate Limited Company
Incorporation Date13 January 2016(8 years, 3 months ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Daniel Christopher Carter-Clout
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2018(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 13 June 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Alexander Ralph Goody
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2018(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 13 June 2023)
RoleDirector Of Business Development And Consultancy
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Daniel Christopher Carter-Clout
StatusClosed
Appointed11 September 2018(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 13 June 2023)
RoleCompany Director
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Paul Robin O'Connor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Andrew Green
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73a Clifton Street
Lytham
Lancashire
FY8 5ER
Director NameMr Adam Stewart Harrison
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73a Clifton Street
Lytham
Lancashire
FY8 5ER
Director NameMr Steven Richard Powell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityWelsh
StatusResigned
Appointed02 January 2018(1 year, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73a Clifton Street
Lytham
Lancashire
FY8 5ER

Location

Registered Address8 Fenchurch Place
London
EC3M 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 November 2017Full accounts made up to 31 March 2017 (17 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
20 December 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
14 October 2016Sub-division of shares on 31 August 2016 (4 pages)
18 September 2016Change of share class name or designation (2 pages)
13 September 2016Appointment of Mr Adam Stewart Harrison as a director on 31 August 2016 (2 pages)
13 September 2016Appointment of Mr Andrew Green as a director on 31 August 2016 (2 pages)
9 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 10
(3 pages)
13 January 2016Incorporation
Statement of capital on 2016-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)