C2 RISK LTD

Register to unlock more data on OkredoRegister

C2 RISK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09885860

Incorporation date

24/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2015)
dot icon25/02/2026
-
dot icon21/01/2026
Change of details for Jonathan Wood as a person with significant control on 2026-01-11
dot icon05/12/2025
23/11/25 Statement of Capital gbp 115.2024
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2025
Termination of appointment of Ian Charles Hamilton as a director on 2025-10-24
dot icon14/10/2025
Termination of appointment of Ian Graham Maidens as a director on 2025-10-14
dot icon14/10/2025
Termination of appointment of William Peter Jackson as a director on 2025-10-14
dot icon13/03/2025
Statement of capital following an allotment of shares on 2025-03-13
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-23 with updates
dot icon24/05/2024
Director's details changed for Mr Benjamin Felton on 2024-05-24
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-11-23 with updates
dot icon13/12/2023
Change of details for Mr Jonathan Wood as a person with significant control on 2023-12-13
dot icon13/11/2023
Certificate of change of name
dot icon10/11/2023
Statement of capital following an allotment of shares on 2023-11-10
dot icon07/11/2023
Cancellation of shares. Statement of capital on 2023-10-26
dot icon07/11/2023
Statement of capital following an allotment of shares on 2023-11-07
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Purchase of own shares.
dot icon06/11/2023
Statement of capital following an allotment of shares on 2023-11-06
dot icon30/10/2023
Resolutions
dot icon30/10/2023
Resolutions
dot icon07/09/2023
Resolutions
dot icon04/09/2023
Appointment of Mr William Peter Jackson as a director on 2023-09-04
dot icon28/07/2023
Memorandum and Articles of Association
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Cessation of Ian Graham Maidens as a person with significant control on 2022-11-23
dot icon13/12/2022
Confirmation statement made on 2022-11-23 with updates
dot icon20/06/2022
Termination of appointment of Thomas Luke Burton as a director on 2022-06-17
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon04/11/2021
Resolutions
dot icon17/09/2021
Termination of appointment of William George Holford as a director on 2021-09-16
dot icon08/07/2021
Appointment of Mr Ian Hamilton as a director on 2021-03-25
dot icon17/06/2021
Statement of capital following an allotment of shares on 2021-04-26
dot icon15/03/2021
Statement of capital following an allotment of shares on 2021-03-12
dot icon23/02/2021
Sub-division of shares on 2021-02-10
dot icon23/02/2021
Memorandum and Articles of Association
dot icon23/02/2021
Resolutions
dot icon18/02/2021
Director's details changed for Mr Thomas Luke Burton on 2021-02-17
dot icon15/02/2021
Appointment of Mr William George Holford as a director on 2021-02-04
dot icon22/01/2021
Statement of capital following an allotment of shares on 2020-12-03
dot icon23/12/2020
Confirmation statement made on 2020-11-23 with updates
dot icon23/10/2020
Change of details for Mr Jonathan Wood as a person with significant control on 2018-12-18
dot icon22/10/2020
Change of details for Mr Jonathan Wood as a person with significant control on 2018-12-18
dot icon22/10/2020
Notification of Ian Graham Maidens as a person with significant control on 2018-12-18
dot icon25/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/01/2020
Termination of appointment of Timothy Mark Passingham as a director on 2020-01-24
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/12/2019
Confirmation statement made on 2019-11-23 with updates
dot icon05/12/2019
Second filing of Confirmation Statement dated 23/11/2018
dot icon24/07/2019
Registered office address changed from Devonshire House Devonshire Street London W1W 5DR England to 71-75 Shelton Street Covent Garden WC2H 9JQ on 2019-07-24
dot icon12/03/2019
Purchase of own shares.
dot icon20/02/2019
Statement of capital following an allotment of shares on 2018-12-18
dot icon20/02/2019
Statement of capital following an allotment of shares on 2018-12-18
dot icon20/02/2019
Cancellation of shares. Statement of capital on 2018-12-18
dot icon14/01/2019
Resolutions
dot icon10/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2019
Appointment of Mr Thomas Luke Burton as a director on 2018-12-18
dot icon05/12/2018
Cessation of Thomas William John O'sullivan as a person with significant control on 2018-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon19/07/2018
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Devonshire House Devonshire Street London W1W 5DR on 2018-07-19
dot icon19/07/2018
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2018-07-19
dot icon19/07/2018
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to 71-75 Shelton Street London WC2H 9JQ on 2018-07-19
dot icon18/05/2018
Previous accounting period extended from 2017-11-30 to 2018-03-31
dot icon01/02/2018
Director's details changed for Mr Jonathan Wood on 2018-02-01
dot icon01/02/2018
Termination of appointment of Thomas William John O'sullivan as a director on 2018-01-22
dot icon08/12/2017
Confirmation statement made on 2017-11-23 with updates
dot icon04/12/2017
Appointment of Mr Timothy Mark Passingham as a director on 2017-11-17
dot icon04/12/2017
Appointment of Mr Benjamin Felton as a director on 2017-11-17
dot icon31/07/2017
Total exemption full accounts made up to 2016-11-30
dot icon06/07/2017
Sub-division of shares on 2017-05-24
dot icon30/06/2017
Appointment of Mr Ian Graham Maidens as a director on 2017-06-12
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-06-13
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-06-12
dot icon15/06/2017
Statement of capital following an allotment of shares on 2017-05-24
dot icon31/05/2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Devonshire House 1 Devonshire Street London W1W 5DR on 2017-05-31
dot icon09/01/2017
Confirmation statement made on 2016-11-23 with updates
dot icon03/01/2017
Director's details changed for Mr Thomas William John O'sullivan on 2016-05-18
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon03/10/2016
Appointment of Mr Jonathan Wood as a director on 2016-08-01
dot icon24/11/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.02M
-
0.00
1.10M
-
2022
17
352.24K
-
0.00
643.42K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maidens, Ian Graham
Director
12/06/2017 - 14/10/2025
63
Wood, Jonathan
Director
01/08/2016 - Present
6
Felton, Benjamin
Director
17/11/2017 - Present
5
Hamilton, Ian Charles
Director
25/03/2021 - 24/10/2025
30
Jackson, William Peter
Director
04/09/2023 - 14/10/2025
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About C2 RISK LTD

C2 RISK LTD is an(a) Active company incorporated on 24/11/2015 with the registered office located at 71-75 Shelton Street, Covent Garden WC2H 9JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C2 RISK LTD?

toggle

C2 RISK LTD is currently Active. It was registered on 24/11/2015 .

Where is C2 RISK LTD located?

toggle

C2 RISK LTD is registered at 71-75 Shelton Street, Covent Garden WC2H 9JQ.

What does C2 RISK LTD do?

toggle

C2 RISK LTD operates in the Investigation activities (80.30 - SIC 2007) sector.

What is the latest filing for C2 RISK LTD?

toggle

The latest filing was on 25/02/2026: undefined.