DERISK ADVISORY SERVICES LTD

Register to unlock more data on OkredoRegister

DERISK ADVISORY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06000654

Incorporation date

16/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2006)
dot icon07/12/2025
Register(s) moved to registered office address 128 City Road London EC1V 2NX
dot icon18/11/2025
Micro company accounts made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon25/09/2024
Change of details for Mr Andrew Robert Gaines as a person with significant control on 2024-09-25
dot icon25/09/2024
Secretary's details changed for Ms Hermione Beatrice Gough on 2024-09-25
dot icon25/09/2024
Director's details changed for Mr Andrew Robert Gaines on 2024-09-25
dot icon16/07/2024
Micro company accounts made up to 2024-03-31
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with updates
dot icon01/12/2023
Registered office address changed from 1 Rosemont Road London NW3 6NG England to 128 City Road City Road London EC1V 2NX on 2023-12-01
dot icon01/12/2023
Registered office address changed from 128 City Road City Road London EC1V 2NX England to 121 City Road London EC1V 2NX on 2023-12-01
dot icon01/12/2023
Registered office address changed from 121 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2023-12-01
dot icon01/12/2023
Secretary's details changed for Ms Hermione Beatrice Gough on 2023-12-01
dot icon01/12/2023
Director's details changed for Mr Andrew Robert Gaines on 2023-12-01
dot icon01/12/2023
Change of details for Mr Andrew Robert Gaines as a person with significant control on 2023-12-01
dot icon05/09/2023
Micro company accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-07-07 with updates
dot icon07/07/2023
Sail address changed from:
dot icon28/09/2022
Micro company accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon16/09/2021
Register inspection address has been changed from C/O Andrew Gaines 10 Asmara Road London NW2 3st United Kingdom to 46 Elfindale Road London SE24 9NW
dot icon08/02/2021
Director's details changed for Mr Andrew Robert Gaines on 2021-02-08
dot icon08/02/2021
Secretary's details changed for Ms Hermione Beatrice Gough on 2021-02-08
dot icon08/02/2021
Change of details for Mr Andrew Robert Gaines as a person with significant control on 2021-02-08
dot icon19/01/2021
Micro company accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon21/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Termination of appointment of Andrew Robert Gaines as a secretary on 2016-12-27
dot icon03/01/2017
Appointment of Ms Hermione Beatrice Gough as a secretary on 2016-12-27
dot icon25/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon22/08/2016
Director's details changed for Mr. Andrew Robert Gaines on 2013-02-01
dot icon22/08/2016
Termination of appointment of Oliver Karius as a director on 2016-08-21
dot icon03/06/2016
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Rosemont Road London NW3 6NG on 2016-06-03
dot icon20/05/2016
Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 2016-05-20
dot icon20/05/2016
Director's details changed for Mr. Andrew Robert Gaines on 2016-05-20
dot icon09/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon19/11/2012
Director's details changed for Mr. Oliver Karius on 2011-11-17
dot icon19/11/2012
Director's details changed for Mr. Andrew Robert Gaines on 2012-09-15
dot icon08/08/2012
Register(s) moved to registered inspection location
dot icon08/08/2012
Register inspection address has been changed from C/O Andrew Gaines 3 Garway Road London W2 4PH United Kingdom
dot icon08/08/2012
Director's details changed for Mr. Andrew Robert Gaines on 2012-08-08
dot icon25/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Statement of capital following an allotment of shares on 2012-02-08
dot icon18/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon18/10/2011
Termination of appointment of Lisa Curtis as a director
dot icon13/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon09/12/2010
Register inspection address has been changed from C/O Andrew Gaines 3 3 Garway Road London W2 4PH United Kingdom
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/07/2010
Register inspection address has been changed from C/O Andrew Gaines 25 Garway Road Flat a London W2 4PH United Kingdom
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-02-21
dot icon16/03/2010
Register inspection address has been changed from C/O Andrew Gaines 25 Holmdale Road London NW6 1BJ United Kingdom
dot icon16/03/2010
Register(s) moved to registered inspection location
dot icon16/03/2010
Director's details changed for Mr. Andrew Robert Gaines on 2010-03-16
dot icon16/03/2010
Secretary's details changed for Mr. Andrew Robert Gaines on 2010-03-16
dot icon16/03/2010
Secretary's details changed for Mr. Andrew Robert Gaines on 2010-03-16
dot icon30/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Director's details changed for Mr. Oliver Karius on 2009-11-29
dot icon30/11/2009
Director's details changed for Ms. Lisa Curtis on 2009-11-29
dot icon30/11/2009
Director's details changed for Mr. Andrew Robert Gaines on 2009-11-29
dot icon30/11/2009
Register inspection address has been changed
dot icon01/10/2009
Ad 22/05/09\gbp si 20@1=20\gbp ic 40/60\
dot icon28/09/2009
Director's change of particulars / oliver karius / 28/09/2009
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/07/2009
Director and secretary's change of particulars / andrew gaines / 22/05/2009
dot icon16/12/2008
Return made up to 16/11/08; full list of members
dot icon16/12/2008
Director appointed ms. Lisa curtis
dot icon16/12/2008
Director and secretary's change of particulars / andrew gaines / 01/07/2008
dot icon20/10/2008
Capitals not rolled up
dot icon16/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/07/2008
Registered office changed on 14/07/2008 from 25 adamson road flat 8 london middlesex NW3 3HT united kingdom
dot icon30/06/2008
Registered office changed on 30/06/2008 from 7 kingscroft road london NW2 3QE
dot icon14/01/2008
Secretary's particulars changed;director's particulars changed
dot icon14/01/2008
Return made up to 16/11/07; full list of members
dot icon16/10/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon05/10/2007
Registered office changed on 05/10/07 from: 23 berridge mews london NW6 1RF
dot icon16/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
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
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
46.72K
-
0.00
-
-
2022
1
32.52K
-
0.00
-
-
2023
1
34.71K
-
0.00
-
-
2023
1
34.71K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

34.71K £Ascended6.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaines, Andrew Robert
Director
16/11/2006 - Present
4
Gough, Hermione Beatrice
Secretary
27/12/2016 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERISK ADVISORY SERVICES LTD

DERISK ADVISORY SERVICES LTD is an(a) Active company incorporated on 16/11/2006 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DERISK ADVISORY SERVICES LTD?

toggle

DERISK ADVISORY SERVICES LTD is currently Active. It was registered on 16/11/2006 .

Where is DERISK ADVISORY SERVICES LTD located?

toggle

DERISK ADVISORY SERVICES LTD is registered at 128 City Road, London EC1V 2NX.

What does DERISK ADVISORY SERVICES LTD do?

toggle

DERISK ADVISORY SERVICES LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does DERISK ADVISORY SERVICES LTD have?

toggle

DERISK ADVISORY SERVICES LTD had 1 employees in 2023.

What is the latest filing for DERISK ADVISORY SERVICES LTD?

toggle

The latest filing was on 07/12/2025: Register(s) moved to registered office address 128 City Road London EC1V 2NX.