DC RISK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DC RISK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03903491

Incorporation date

04/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2000)
dot icon06/02/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon25/05/2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-25
dot icon07/03/2022
Micro company accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon01/07/2021
Micro company accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon10/02/2021
Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to Devonshire House 60 Goswell Road London EC1M 7AD on 2021-02-10
dot icon29/04/2020
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon05/03/2019
Micro company accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon11/06/2018
Micro company accounts made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon08/05/2017
Micro company accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon14/01/2015
Director's details changed for Shawn Patrick Evans on 2015-01-12
dot icon14/01/2015
Director's details changed for Judith Evans on 2015-01-12
dot icon14/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon03/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon07/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon15/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon25/01/2011
Termination of appointment of Shawn Evans as a secretary
dot icon11/08/2010
Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 2010-08-11
dot icon16/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon28/01/2010
Director's details changed for Judith Evans on 2010-01-01
dot icon28/01/2010
Director's details changed for Shawn Patrick Evans on 2010-01-01
dot icon28/01/2010
Secretary's details changed for Shawn Patrick Evans on 2010-01-01
dot icon22/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/01/2009
Return made up to 04/01/09; full list of members
dot icon14/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/06/2008
Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL
dot icon18/02/2008
Return made up to 04/01/08; full list of members
dot icon26/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 04/01/07; full list of members
dot icon20/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/02/2006
Return made up to 04/01/06; full list of members
dot icon23/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/01/2005
Return made up to 04/01/05; full list of members
dot icon07/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/02/2004
Return made up to 04/01/04; full list of members
dot icon16/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/02/2003
Return made up to 04/01/03; full list of members
dot icon19/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/02/2002
Return made up to 04/01/02; full list of members
dot icon27/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon27/09/2001
Registered office changed on 27/09/01 from: 8 coldbath square london EC1R 5HL
dot icon19/09/2001
Registered office changed on 19/09/01 from: barlow lyde & gilbert beaufort house 15 st botolph street london EC3A 7NJ
dot icon25/01/2001
Return made up to 04/01/01; full list of members
dot icon02/11/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon14/07/2000
Secretary resigned;director resigned
dot icon14/07/2000
Director resigned
dot icon14/07/2000
New secretary appointed
dot icon14/07/2000
New director appointed
dot icon21/01/2000
New director appointed
dot icon04/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.41K
-
0.00
-
-
2022
2
10.82K
-
0.00
-
-
2022
2
10.82K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

10.82K £Ascended28.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Shawn Patrick
Director
13/01/2000 - Present
-
Evans, Judith
Director
06/07/2000 - Present
-
Goodhue, Edmund
Director
04/01/2000 - 09/07/2000
-
Van Houte, Johannes
Director
04/01/2000 - 06/07/2000
-
Evans, Shawn Patrick
Secretary
06/07/2000 - 03/01/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DC RISK SOLUTIONS LIMITED

DC RISK SOLUTIONS LIMITED is an(a) Active company incorporated on 04/01/2000 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DC RISK SOLUTIONS LIMITED?

toggle

DC RISK SOLUTIONS LIMITED is currently Active. It was registered on 04/01/2000 .

Where is DC RISK SOLUTIONS LIMITED located?

toggle

DC RISK SOLUTIONS LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does DC RISK SOLUTIONS LIMITED do?

toggle

DC RISK SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DC RISK SOLUTIONS LIMITED have?

toggle

DC RISK SOLUTIONS LIMITED had 2 employees in 2022.

What is the latest filing for DC RISK SOLUTIONS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-04 with no updates.