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

RISKONNECT ACTIVE RISK GROUP LIMITED

3RD FLOOR, 70 GRACECHURCH STREET, LONDON, EC3V 0XL,
Company Registration Number
05424046
Private Limited Company
Active

Company Overview

About Riskonnect Active Risk Group Ltd
RISKONNECT ACTIVE RISK GROUP LIMITED was founded on 2005-04-14 and has its registered office in London. The organisation's status is listed as "Active". Riskonnect Active Risk Group 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 GROUP LIMITED
 
Legal Registered Office
3RD FLOOR
70 GRACECHURCH STREET
LONDON
EC3V 0XL
Other companies in SL6
 
Previous Names
SWORD GRC GROUP LIMITED25/04/2022
ACTIVE RISK GROUP LIMITED21/10/2019
STRATEGIC THOUGHT GROUP PLC29/06/2011
Filing Information
Company Number 05424046
Company ID Number 05424046
Date formed 2005-04-14
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 14/04/2016
Return next due 12/05/2017
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 GROUP 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.

Company Officers of RISKONNECT ACTIVE RISK GROUP 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
ALISON KATHARINE BERRY
Company Secretary 2011-10-01 2015-05-13
LYNTON KENNETH BARKER
Director 2008-11-14 2013-08-29
ANDREW HAMISH DARBY
Director 2006-08-03 2013-08-29
ALASTAIR NEIL GORDON
Director 2008-11-14 2013-08-29
IAIN BARRIE JOHNSTON
Director 2011-12-21 2013-08-29
PETER WILLIAM LLOYD MORGAN
Director 2005-05-25 2012-04-01
PENELOPE ANNE ROSE
Company Secretary 2005-04-14 2011-09-30
MARTIN EDWARD METCALF
Director 2007-02-28 2010-04-16
SIMON ANTHONY RICKETTS
Director 2005-05-25 2009-06-29
NICHOLAS HENRY DENNING
Director 2005-04-14 2007-12-31
RICHARD LAWRENCE HIGGS
Director 2005-04-14 2007-06-18
PAUL ADAM EDWARD TUSON
Director 2005-05-25 2005-12-22

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 LIMITED Director 2013-08-29 CURRENT 1987-04-03 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
2024-03-05CONFIRMATION STATEMENT MADE ON 08/01/24, 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
2023-01-27CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2022-05-11PSC02Notification of Riskonnect Ltd 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 group LIMITED\certificate issued on 25/04/22
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES FRANCOIS MOTTARD
2022-04-22AP01DIRECTOR APPOINTED MR DAVID ROCKVAM
2022-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2019-10-21RES15CHANGE OF COMPANY NAME 21/10/19
2019-06-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-01-02AP01DIRECTOR APPOINTED MR FRéDéRIC MAURICE JOSEPH GOOSSE
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANTONY ALLEN
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02SH0113/02/18 STATEMENT OF CAPITAL GBP 342389.63497
2018-04-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-04-27RES01ADOPT ARTICLES 13/02/2018
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 3114708.31
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1764155.24025
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1764154.14
2016-05-09AR0114/04/16 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24TM02Termination of appointment of Alison Katharine Berry on 2015-05-13
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 372715.46
2015-04-24AR0114/04/15 ANNUAL RETURN FULL LIST
2015-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-20RES01ADOPT ARTICLES 20/01/15
2015-01-20SH0130/10/14 STATEMENT OF CAPITAL GBP 372715.46
2015-01-20RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Resolution of adoption of Articles of Association<li>Resolution of adoption of Articles of Association</ul>
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 342311.71
2014-04-22AR0114/04/14 ANNUAL RETURN FULL LIST
2014-04-22AD04Register(s) moved to registered office address
2014-04-22AD02Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA
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 IAIN JOHNSTON
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORDON
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DARBY
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR LYNTON BARKER
2013-09-10AP01DIRECTOR APPOINTED MR JACQUES FRANCOIS MOTTARD
2013-09-02MEM/ARTSARTICLES OF ASSOCIATION
2013-09-02SH0130/08/13 STATEMENT OF CAPITAL GBP 342311.71
2013-08-29SH1929/08/13 STATEMENT OF CAPITAL GBP 0.01
2013-08-29CERT22CERT. OF REREG OF OLD PUBLIC COMPANY TO PLC
2013-08-29RR08APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL
2013-08-29RROC138RED ISS CAP & MIN OC
2013-08-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-08-29RES13SCHEME OF ARRANGEMENT 14/08/2013
2013-08-29MEM/ARTSARTICLES OF ASSOCIATION
2013-08-29RES01ALTER ARTICLES 14/08/2013
2013-08-29OCSCHEME OF ARRANGEMENT
2013-08-29SH0128/08/13 STATEMENT OF CAPITAL GBP 342311.71
2013-08-29SH0123/08/13 STATEMENT OF CAPITAL GBP 333467.7
2013-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-15RES13ADOPT FINANCIAL STATEMENTS 31/03/2013, APPROVE DIRECTORS REMUNERATION, APPOIT AUDITORS, RE APPOINT ANDREW DARBY AS DIRECTOR 03/07/2013
2013-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-14AUDAUDITOR'S RESIGNATION
2013-05-13AUDAUDITOR'S RESIGNATION
2013-04-17AR0114/04/13 NO MEMBER LIST
2012-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-12RES13APRROVED 27/06/2012
2012-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR NEIL GORDON / 17/05/2012
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMISH DARBY / 17/05/2012
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LYNTON KENNETH BARKER / 17/05/2012
2012-05-08AR0114/04/12 NO MEMBER LIST
2012-05-08AD02SAIL ADDRESS CHANGED FROM: C/O EQUINITI HOLM OAK HOLM OAK BUSINESS PAR WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE UNITED KINGDOM
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORGAN
2011-12-22AP01DIRECTOR APPOINTED MR IAIN BARRIE JOHNSTON
2011-10-18AP03SECRETARY APPOINTED MRS ALISON KATHARINE BERRY
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE ROSE
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM LLOYD MORGAN / 01/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LYNTON KENNETH BARKER / 01/10/2011
2011-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-29RES15CHANGE OF NAME 29/06/2011
2011-06-29CERTNMCOMPANY NAME CHANGED STRATEGIC THOUGHT GROUP PLC CERTIFICATE ISSUED ON 29/06/11
2011-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-16SH0125/05/11 STATEMENT OF CAPITAL GBP 303902.89
2011-06-16SH0125/05/11 STATEMENT OF CAPITAL GBP 303902.89
2011-06-16SH0109/06/11 STATEMENT OF CAPITAL GBP 303902.89
2011-06-16SH0125/05/11 STATEMENT OF CAPITAL GBP 303902.89
2011-05-09AR0114/04/11 FULL LIST
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 20 GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1EH UNITED KINGDOM
2010-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-08RES13RE GENERAL AGM BUSINESS 30/06/2010
2010-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-11AR0114/04/10 FULL LIST
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN METCALF
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CHANGED FROM: STAR HOUSE 20 GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1EH UNITED KINGDOM
2009-10-15AD02SAIL ADDRESS CREATED
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 237-DIR INDEM
2009-09-13AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to RISKONNECT ACTIVE RISK GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SECURITY 2010-12-08 Outstanding CINCOM SYSTEMS (UK) LIMITED
Filed Financial Reports
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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of RISKONNECT ACTIVE RISK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RISKONNECT ACTIVE RISK GROUP LIMITED
Trademarks
We have not found any records of RISKONNECT ACTIVE RISK GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RISKONNECT ACTIVE RISK GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as RISKONNECT ACTIVE RISK GROUP LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where RISKONNECT ACTIVE RISK GROUP 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 GROUP 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 GROUP 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.