Company NameRiskpoint Limited
DirectorBoris Mavra
Company StatusActive
Company NumberSC252172
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 63120Web portals

Directors

Director NameMr Boris Mavra
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lonsdale Road
London
SW13 9ED
Secretary NameMr Boris Mavra
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address13 Lonsdale Road
London
SW13 9ED
Director NameDr Vanessa Impey
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address13 Lonsdale Road
London
SW13 9ED
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteriskpoint.co.uk
Email address[email protected]
Telephone020 31708437
Telephone regionLondon

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£94,160
Cash£53,547
Current Liabilities£43,621

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

19 August 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
21 August 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
4 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
25 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 October 2015Termination of appointment of Vanessa Impey as a director on 30 September 2015 (1 page)
7 October 2015Termination of appointment of Vanessa Impey as a director on 30 September 2015 (1 page)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Registered office address changed from Campbell Dallas Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 17 July 2013 (1 page)
17 July 2013Registered office address changed from Campbell Dallas Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 17 July 2013 (1 page)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Dr Vanessa Impey on 2 July 2010 (2 pages)
12 August 2010Director's details changed for Boris Mavra on 2 July 2010 (2 pages)
12 August 2010Director's details changed for Boris Mavra on 2 July 2010 (2 pages)
12 August 2010Director's details changed for Boris Mavra on 2 July 2010 (2 pages)
12 August 2010Director's details changed for Dr Vanessa Impey on 2 July 2010 (2 pages)
12 August 2010Director's details changed for Dr Vanessa Impey on 2 July 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 August 2009Return made up to 02/07/09; full list of members (4 pages)
26 August 2009Return made up to 02/07/09; full list of members (4 pages)
25 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 July 2008Return made up to 02/07/08; full list of members (4 pages)
17 July 2008Director's change of particulars / vanessa impey / 17/07/2008 (1 page)
17 July 2008Director and secretary's change of particulars / boris mavra / 17/07/2008 (1 page)
17 July 2008Director's change of particulars / vanessa impey / 17/07/2008 (1 page)
17 July 2008Return made up to 02/07/08; full list of members (4 pages)
17 July 2008Director and secretary's change of particulars / boris mavra / 17/07/2008 (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 December 2007Registered office changed on 21/12/07 from: gerber, landa & lee 11/12 newton terrace glasgow G3 7PJ (1 page)
21 December 2007Registered office changed on 21/12/07 from: gerber, landa & lee 11/12 newton terrace glasgow G3 7PJ (1 page)
28 September 2007Return made up to 02/07/07; full list of members (7 pages)
28 September 2007Return made up to 02/07/07; full list of members (7 pages)
21 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 August 2006Return made up to 02/07/06; full list of members (7 pages)
14 August 2006Return made up to 02/07/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 August 2005Return made up to 02/07/05; full list of members (7 pages)
31 August 2005Return made up to 02/07/05; full list of members (7 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/04
(7 pages)
6 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/04
(7 pages)
14 May 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
14 May 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
2 July 2003Incorporation (19 pages)
2 July 2003Incorporation (19 pages)