Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RISKONNECT ACTIVE RISK LIMITED
Company Information for

RISKONNECT ACTIVE RISK LIMITED

3RD FLOOR, 70 GRACECHURCH STREET, LONDON, EC3V 0XL,
Company Registration Number
02119606
Private Limited Company
Active

Company Overview

About Riskonnect Active Risk Ltd
RISKONNECT ACTIVE RISK LIMITED was founded on 1987-04-03 and has its registered office in London. The organisation's status is listed as "Active". Riskonnect Active Risk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RISKONNECT ACTIVE RISK LIMITED
 
Legal Registered Office
3RD FLOOR
70 GRACECHURCH STREET
LONDON
EC3V 0XL
Other companies in SL6
 
Previous Names
SWORD GRC LIMITED25/04/2022
ACTIVE RISK LIMITED21/10/2019
STRATEGIC THOUGHT LIMITED29/06/2011
Filing Information
Company Number 02119606
Company ID Number 02119606
Date formed 1987-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 04:40:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RISKONNECT ACTIVE RISK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARGENTA TAX & CORPORATE SERVICES LIMITED   MACLEAN CARMICHAEL LIMITED   NAMES TAXATION SERVICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RISKONNECT ACTIVE RISK LIMITED
The following companies were found which have the same name as RISKONNECT ACTIVE RISK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RISKONNECT ACTIVE RISK GROUP LIMITED 3RD FLOOR 70 GRACECHURCH STREET LONDON EC3V 0XL Active Company formed on the 2005-04-14
RISKONNECT ACTIVE RISK INC. 10601 CLARENCE DR STE 250 FRISCO TX 75033 Franchise Tax Not Established Company formed on the 2023-07-27

Company Officers of RISKONNECT ACTIVE RISK LIMITED

Current Directors
Officer Role Date Appointed
STUART ANTONY ALLEN
Director 2013-08-29
JACQUES FRANCOIS MOTTARD
Director 2013-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN LEIGH FARLEY
Director 2008-01-30 2015-10-21
ALISON KATHARINE BERRY
Company Secretary 2011-10-01 2015-05-13
LYNTON KENNETH BARKER
Director 2011-09-27 2013-08-29
ANDREW HAMISH DARBY
Director 2006-09-27 2013-08-29
DARREN JOHN THORPE
Director 2008-01-30 2013-08-29
MARK JAMES BROWN
Director 2000-08-01 2011-10-31
PENELOPE ANNE ROSE
Company Secretary 1991-12-12 2011-09-30
PETER IAN ROBERTSHAW
Director 2008-08-11 2011-09-27
KARL PRINGLE
Director 2009-12-02 2010-10-18
PETER CHARLES KINGSLEY
Director 2008-05-23 2010-04-30
MARTIN EDWARD METCALF
Director 2007-06-18 2010-04-16
CYRIL MOREAU
Director 2008-01-30 2009-11-06
MICHAEL GERALD STEELE
Director 2008-01-30 2009-04-24
NICHOLAS HENRY DENNING
Director 1991-12-12 2007-12-31
DAVID RICHARD GUY WOOLNER
Director 2006-10-30 2007-09-27
DAVID PAUL ELLIS
Director 1997-10-20 2007-07-23
RICHARD LAWRENCE HIGGS
Director 1997-10-20 2007-06-18
PAUL ADAM EDWARD TUSON
Director 2005-04-20 2005-12-22
PETER WILLIAM LLOYD MORGAN
Director 2004-06-01 2005-09-21
JENNIFER HELEN DENNING
Director 1991-12-12 2004-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ANTONY ALLEN KELTONY LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
STUART ANTONY ALLEN SWORD APAK AURIUS LIMITED Director 2014-04-08 CURRENT 2014-04-08 Dissolved 2017-12-12
STUART ANTONY ALLEN MOBILE PRODUCTIVITY LTD. Director 2014-04-07 CURRENT 2000-06-01 Active
STUART ANTONY ALLEN SWORD CHARTERIS LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
STUART ANTONY ALLEN SWORD IT SOLUTIONS LIMITED Director 2014-02-05 CURRENT 1996-02-28 Active
STUART ANTONY ALLEN RISKONNECT ACTIVE RISK GROUP LIMITED Director 2013-08-29 CURRENT 2005-04-14 Active
STUART ANTONY ALLEN SWORD GENERAL PARTNER LIMITED Director 2013-03-01 CURRENT 2009-05-08 Active - Proposal to Strike off
STUART ANTONY ALLEN SWORD GLOBAL LIMITED Director 2013-03-01 CURRENT 1994-10-12 Active - Proposal to Strike off
STUART ANTONY ALLEN SWORD SOFT LIMITED Director 2013-03-01 CURRENT 2007-02-22 Active
STUART ANTONY ALLEN SWORD TECHNOLOGY SOLUTIONS LIMITED Director 2013-03-01 CURRENT 2011-01-13 Active
STUART ANTONY ALLEN RISKONNECT ACHIEVER LIMITED Director 2013-03-01 CURRENT 2012-01-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM 2nd Floor 70 Gracechurch Street London EC3V 0HR United Kingdom
2024-03-20REGISTERED OFFICE CHANGED ON 20/03/24 FROM 1 Park Row Leeds LS1 5AB United Kingdom
2024-03-13Change of details for Riskonnect Active Risk Group Limited as a person with significant control on 2023-09-21
2024-03-13CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM 1 Grenfell Road Maidenhead Berkshire SL6 1HN
2023-08-07Director's details changed for Mr. James Wetekamp on 2023-08-01
2023-08-04Director's details changed for Mr David Rockvam on 2023-08-01
2023-03-16REGISTRATION OF A CHARGE / CHARGE CODE 021196060005
2023-03-13CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2022-05-11PSC02Notification of Riskonnect Active Risk Group Limited as a person with significant control on 2022-04-21
2022-05-09PSC09Withdrawal of a person with significant control statement on 2022-05-09
2022-05-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-25CERTNMCompany name changed sword grc LIMITED\certificate issued on 25/04/22
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC GOOSSE
2022-04-22AP01DIRECTOR APPOINTED MR JAMES WETEKAMP
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-12-15CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-05-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-10-21RES15CHANGE OF COMPANY NAME 21/10/19
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANTONY ALLEN
2018-10-25AP01DIRECTOR APPOINTED MR FREDERIC GOOSSE
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 21558.7
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 21558.7
2015-12-14AR0110/12/15 ANNUAL RETURN FULL LIST
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEIGH FARLEY
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24TM02Termination of appointment of Alison Katharine Berry on 2015-05-13
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 21558.7
2014-12-18AR0110/12/14 ANNUAL RETURN FULL LIST
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 21558.7
2013-12-11AR0110/12/13 ANNUAL RETURN FULL LIST
2013-10-17AA01Current accounting period shortened from 31/03/14 TO 31/12/13
2013-10-15MISCSection 519
2013-09-10AP01DIRECTOR APPOINTED MR STUART ANTONY ALLEN
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DARREN THORPE
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DARBY
2013-09-10AP01DIRECTOR APPOINTED MR JACQUES FRANCOIS MOTTARD
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR LYNTON BARKER
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-14AUDAUDITOR'S RESIGNATION
2013-05-13AUDAUDITOR'S RESIGNATION
2012-12-12AR0110/12/12 FULL LIST
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-13AR0110/12/11 FULL LIST
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN LEIGH FARLEY / 13/12/2011
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMISH DARBY / 13/12/2011
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWN
2011-10-18AP03SECRETARY APPOINTED MRS ALISON KATHARINE BERRY
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE ROSE
2011-10-18AP01DIRECTOR APPOINTED MR LYNTON KENNETH BARKER
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTSHAW
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN THORPE / 01/10/2011
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-29RES15CHANGE OF NAME 29/06/2011
2011-06-29CERTNMCOMPANY NAME CHANGED STRATEGIC THOUGHT LIMITED CERTIFICATE ISSUED ON 29/06/11
2011-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-15AR0110/12/10 FULL LIST
2010-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 20 GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1EH UNITED KINGDOM
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KARL PRINGLE
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER KINGSLEY
2010-06-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN METCALF
2010-01-11AR0110/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN THORPE / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IAN ROBERTSHAW / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES BROWN / 11/01/2010
2009-12-07AP01DIRECTOR APPOINTED MR KARL PRINGLE
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL MOREAU
2009-09-13AUDAUDITOR'S RESIGNATION
2009-09-07AUDAUDITOR'S RESIGNATION
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL STEELE
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-04363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BROWN / 01/12/2008
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM, THE OLD TOWN HALL, 4QUEENS ROAD, WIMBLEDON, LONDON, SW19 8YA
2008-08-12288aDIRECTOR APPOINTED MR PETER ROBERTSHAW
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-27288aDIRECTOR APPOINTED MR PETER CHARLES KINGSLEY
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-07288bDIRECTOR RESIGNED
2007-12-11363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01288bDIRECTOR RESIGNED
2007-08-30288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to RISKONNECT ACTIVE RISK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RISKONNECT ACTIVE RISK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-09-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1995-05-02 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RISKONNECT ACTIVE RISK LIMITED

Intangible Assets
Patents
We have not found any records of RISKONNECT ACTIVE RISK LIMITED registering or being granted any patents
Domain Names

RISKONNECT ACTIVE RISK LIMITED owns 1 domain names.

strategicthought.co.uk  

Trademarks
We have not found any records of RISKONNECT ACTIVE RISK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RISKONNECT ACTIVE RISK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-08-19 GBP £133,521
Ministry of Defence 2013-05-24 GBP £312,000
Ministry of Defence 2013-05-08 GBP £48,840
Ministry of Defence 2013-05-08 GBP £1,357

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RISKONNECT ACTIVE RISK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RISKONNECT ACTIVE RISK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RISKONNECT ACTIVE RISK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.