UKBizDB.co.uk

RISKTECH FINANCIAL SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Risktech Financial Services Ltd. The company was founded 6 years ago and was given the registration number 11122683. The firm's registered office is in LONDON. You can find them at 1211 Greenford Road, Greenford, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:RISKTECH FINANCIAL SERVICES LTD
Company Number:11122683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2017
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:1211 Greenford Road, Greenford, London, England, UB6 0HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1211, Greenford Road, Greenford, London, England, UB6 0HY

Director08 June 2018Active
Fourth Floor, Warwick House, 65-66 Queen Street, London, United Kingdom, EC4R 1EB

Director26 February 2018Active
20-22, Wenlock Road, London, United Kingdom, N1 7GU

Director15 February 2018Active
21, Nightingale Way, Denham, Uxbridge, England, UB9 5JH

Director15 February 2018Active
City Point 11th Floor, 1 Ropemaker Street, London, England, EC2Y 9HT

Director15 February 2018Active
78a, Valley Drive, Gravesend, England, DA12 5RS

Director15 February 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director22 December 2017Active

People with Significant Control

Ms Megan Elizabeth Murphy
Notified on:08 June 2018
Status:Active
Date of birth:December 1987
Nationality:Irish
Country of residence:England
Address:1211, Greenford Road, London, England, UB6 0HY
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Shanaz Begum Rob
Notified on:15 February 2018
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:1211, Greenford Road, London, England, UB6 0HY
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Shmanaz Begum Rob
Notified on:22 December 2017
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Address

Change registered office address company with date old address new address.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2019-05-13Address

Change registered office address company with date old address new address.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-05-22Address

Change registered office address company with date old address new address.

Download
2018-03-06Officers

Change person director company with change date.

Download
2018-03-06Officers

Change person director company with change date.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-25Officers

Termination director company with name termination date.

Download
2018-02-24Officers

Termination director company with name termination date.

Download
2018-02-24Officers

Termination director company with name termination date.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2018-02-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.