Company NameRisktek Limited
DirectorGbemiga Tayo Coker
Company StatusActive
Company NumberSC411652
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Gbemiga Tayo Coker
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Dawson Brae
Westhill
Aberdeenshire
AB32 6NU
Scotland
Secretary NameMrs Funmilola Oluwatoyin Coker
StatusCurrent
Appointed31 May 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address17 Dawson Brae
Westhill
Aberdeenshire
AB32 6NU
Scotland

Location

Registered Address37 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£53,072
Cash£66,190
Current Liabilities£18,390

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return7 October 2023 (6 months, 4 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
30 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
25 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
17 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
14 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
14 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 30 November 2017 (2 pages)
22 December 2017Micro company accounts made up to 30 November 2017 (2 pages)
11 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
11 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
15 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
15 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
17 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(5 pages)
17 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(5 pages)
12 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
12 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
15 January 2015Director's details changed for Mr Gbemiga Tayo Coker on 1 December 2014 (2 pages)
15 January 2015Director's details changed for Mr Gbemiga Tayo Coker on 1 December 2014 (2 pages)
15 January 2015Director's details changed for Mr Gbemiga Tayo Coker on 1 December 2014 (2 pages)
28 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 100
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 100
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 100
(3 pages)
15 August 2014Change of share class name or designation (2 pages)
15 August 2014Change of share class name or designation (2 pages)
11 May 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
11 May 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
18 December 2013Director's details changed for Mr Gbemiga Tayo Coker on 15 December 2013 (2 pages)
18 December 2013Registered office address changed from 17 Dawson Brae Westhill Aberdeenshire AB32 6NU Scotland on 18 December 2013 (1 page)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Registered office address changed from 17 Dawson Brae Westhill Aberdeenshire AB32 6NU Scotland on 18 December 2013 (1 page)
18 December 2013Director's details changed for Mr Gbemiga Tayo Coker on 15 December 2013 (2 pages)
16 December 2013Secretary's details changed for Mrs Funmilola Oluwatoyin Coker on 15 December 2013 (1 page)
16 December 2013Secretary's details changed for Mrs Funmilola Oluwatoyin Coker on 15 December 2013 (1 page)
16 December 2013Director's details changed for Mr Gbemiga Tayo Coker on 15 December 2013 (2 pages)
16 December 2013Registered office address changed from 2 Lintmill Terrace Aberdeen AB16 7SR Scotland on 16 December 2013 (1 page)
16 December 2013Director's details changed for Mr Gbemiga Tayo Coker on 15 December 2013 (2 pages)
16 December 2013Registered office address changed from 2 Lintmill Terrace Aberdeen AB16 7SR Scotland on 16 December 2013 (1 page)
2 September 2013Appointment of Mrs Funmilola Oluwatoyin Coker as a secretary (1 page)
2 September 2013Appointment of Mrs Funmilola Oluwatoyin Coker as a secretary (1 page)
13 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
9 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
9 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)