RISKALLIANCE DIRECT LIMITED

Register to unlock more data on OkredoRegister

RISKALLIANCE DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07505078

Incorporation date

25/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2011)
dot icon17/12/2025
Administrator's progress report
dot icon29/07/2025
Notice of deemed approval of proposals
dot icon11/07/2025
Statement of administrator's proposal
dot icon22/05/2025
Registered office address changed from Unit 4 Wilmington Close Watford WD18 0FQ England to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2025-05-22
dot icon20/05/2025
Appointment of an administrator
dot icon07/04/2025
Satisfaction of charge 075050780003 in full
dot icon16/01/2025
Termination of appointment of David John Ratledge as a director on 2025-01-15
dot icon16/01/2025
Termination of appointment of Sitki Gelmen as a director on 2025-01-15
dot icon16/01/2025
Registered office address changed from Landmark, 1-3 Whittington Avenue London EC3V 1LE England to Unit 4 Wilmington Close Watford WD18 0FQ on 2025-01-16
dot icon30/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-06-18 with updates
dot icon24/07/2023
Change of details for C & C Gb Holdings Limited as a person with significant control on 2022-11-29
dot icon29/11/2022
Registration of charge 075050780003, created on 2022-11-28
dot icon28/11/2022
Appointment of Mr David John Ratledge as a director on 2022-11-28
dot icon28/11/2022
Appointment of Mr Sitki Gelmen as a director on 2022-11-28
dot icon28/11/2022
Registered office address changed from Unit 4 Wilmington Close Watford WD18 0FQ England to 1-3 Whittington Avenue London EC3V 1LE on 2022-11-29
dot icon28/11/2022
Registered office address changed from 1-3 Whittington Avenue London EC3V 1LE England to Landmark, 1-3 Whittington Avenue London EC3V 1LE on 2022-11-29
dot icon28/11/2022
Director's details changed for Mr Sitki Gelmen on 2022-11-29
dot icon28/11/2022
Director's details changed for Mr David John Ratledge on 2022-11-29
dot icon25/10/2022
Registered office address changed from 4 Wilmington Close Watford WD18 0FQ England to Unit 4 Wilmington Close Watford WD18 0FQ on 2022-10-26
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Memorandum and Articles of Association
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/08/2022
Appointment of Mr Avichayil Barak Geller as a director on 2022-08-11
dot icon10/08/2022
Registered office address changed from Master Accounting Limited the Stables, 32 Main Street Ashley Market Harborough LE16 8HF United Kingdom to 4 Wilmington Close Watford WD18 0FQ on 2022-08-11
dot icon10/08/2022
Appointment of Mr Maurice Geller as a director on 2022-08-10
dot icon10/08/2022
Termination of appointment of Kumar Chetan Mankar as a director on 2022-08-10
dot icon10/08/2022
Termination of appointment of Mohammed Niraz Buhari as a director on 2022-08-10
dot icon06/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/12/2021
Compulsory strike-off action has been discontinued
dot icon29/11/2021
First Gazette notice for compulsory strike-off
dot icon17/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon17/06/2021
Notification of C & C Gb Holdings Limited as a person with significant control on 2021-06-18
dot icon17/06/2021
Cessation of Riskalliance Group Ltd as a person with significant control on 2021-06-18
dot icon16/06/2021
Appointment of Mr Kumar Chetan Mankar as a director on 2021-06-17
dot icon16/06/2021
Appointment of Mr Mohammed Niraz Buhari as a director on 2021-06-17
dot icon30/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon14/03/2021
Termination of appointment of Dentons Secretaries Limited as a secretary on 2021-02-25
dot icon25/02/2021
Registered office address changed from One Fleet Place London EC4M 7WS England to Master Accounting Limited the Stables, 32 Main Street Ashley Market Harborough LE16 8HF on 2021-02-26
dot icon24/02/2021
Termination of appointment of Andrew Lister as a director on 2021-02-25
dot icon24/02/2021
Termination of appointment of Stuart Garth Wilson as a director on 2021-02-25
dot icon24/02/2021
Termination of appointment of Stanley Alfred Kaznowski as a director on 2021-02-25
dot icon14/01/2021
Appointment of Dentons Secretaries Limited as a secretary on 2021-01-12
dot icon14/01/2021
Registered office address changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU England to One Fleet Place London EC4M 7WS on 2021-01-15
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon20/12/2020
Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
dot icon20/12/2020
Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
dot icon02/03/2020
Registered office address changed from 2 Aire Valley Business Park Wagon Lane Bingley West Yorkshire BD16 1WA to 1 st James Court Whitefriars Norwich Norfolk NR3 1RU on 2020-03-03
dot icon09/02/2020
Director's details changed for Mr Benjamin Caspi on 2020-02-06
dot icon05/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon05/02/2020
Change of details for Riskalliance Group Ltd as a person with significant control on 2016-08-28
dot icon05/02/2020
Director's details changed for Mr Stanley Alfred Kaznowski on 2020-02-06
dot icon05/02/2020
Director's details changed for Mr Stuart Garth Wilson on 2020-02-06
dot icon05/02/2020
Director's details changed for Mr Andrew Lister on 2020-02-06
dot icon05/02/2020
Director's details changed for Mr Stanley Alfred Kaznowski on 2019-12-20
dot icon05/02/2020
Director's details changed for Mr Stanley Alfred Kaznowski on 2020-02-06
dot icon20/10/2019
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon04/07/2019
Full accounts made up to 2018-07-31
dot icon02/07/2019
Compulsory strike-off action has been discontinued
dot icon01/07/2019
First Gazette notice for compulsory strike-off
dot icon05/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon19/11/2018
Appointment of Mr Benjamin Caspi as a director on 2018-11-12
dot icon19/11/2018
Termination of appointment of Neil Graham Klenk as a director on 2018-11-12
dot icon14/10/2018
Satisfaction of charge 1 in full
dot icon12/07/2018
Accounts for a small company made up to 2017-07-31
dot icon06/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon17/01/2018
Director's details changed for Mr Stuart Garth Wilson on 2018-01-01
dot icon17/01/2018
Director's details changed for Mr Andrew Lister on 2018-01-01
dot icon25/04/2017
Accounts for a small company made up to 2016-07-31
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon04/08/2016
Full accounts made up to 2015-07-31
dot icon08/07/2016
Compulsory strike-off action has been discontinued
dot icon04/07/2016
First Gazette notice for compulsory strike-off
dot icon07/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon07/09/2015
Full accounts made up to 2014-07-31
dot icon18/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-07-31
dot icon16/02/2014
Satisfaction of charge 2 in full
dot icon04/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon03/11/2013
Auditor's resignation
dot icon06/08/2013
Appointment of Mr Stuart Garth Wilson as a director
dot icon29/04/2013
Full accounts made up to 2012-07-31
dot icon12/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon06/06/2012
Full accounts made up to 2011-07-31
dot icon05/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon25/04/2011
Duplicate mortgage certificatecharge no:2
dot icon19/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2011
Statement of capital following an allotment of shares on 2011-03-04
dot icon27/02/2011
Current accounting period shortened from 2012-01-31 to 2011-07-31
dot icon03/02/2011
Appointment of Neil Graham Klenk as a director
dot icon01/02/2011
Appointment of Stanley Alfred Kaznowski as a director
dot icon01/02/2011
Appointment of Andrew Lister as a director
dot icon24/01/2011
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon24/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

29
2022
change arrow icon+78.00 % *

* during past year

Cash in Bank

£242,370.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
365.99K
-
0.00
136.16K
-
2022
29
446.96K
-
0.00
242.37K
-
2022
29
446.96K
-
0.00
242.37K
-

Employees

2022

Employees

29 Ascended0 % *

Net Assets(GBP)

446.96K £Ascended22.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

242.37K £Ascended78.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buhari, Mohammed Niraz
Director
16/06/2021 - 09/08/2022
19
Mankar, Kumar Chetan
Director
16/06/2021 - 09/08/2022
6
Geller, Maurice
Director
10/08/2022 - Present
16
Caspi, Benjamin Ariel
Director
12/11/2018 - Present
5
DENTONS SECRETARIES LIMITED
Corporate Secretary
11/01/2021 - 24/02/2021
588

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

174
RIDDLES BROS LIMITEDC/O Grant Thornton Advisors (Ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim BT1 6JH
In Administration

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI050112

Reg. date:

30/03/2004

Turnover:

-

No. of employees:

25
ANARCHY BREW CO. LIMITEDF17 Evolve Business Centre, Cygnet Way, Houghton Le Spring DH4 5QY
In Administration

Category:

Manufacture of beer

Comp. code:

07744184

Reg. date:

17/08/2011

Turnover:

-

No. of employees:

23
BREW BY NUMBERS LTD.C/0 Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BG
In Administration

Category:

Manufacture of beer

Comp. code:

07985804

Reg. date:

12/03/2012

Turnover:

-

No. of employees:

29
MAIZECOR FOODS LIMITEDC/O Interpath, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Grain milling

Comp. code:

02637270

Reg. date:

13/08/1991

Turnover:

-

No. of employees:

24
CHROMA GROUP LIMITEDC/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN
In Administration

Category:

Manufacture of paper stationery

Comp. code:

03918612

Reg. date:

03/02/2000

Turnover:

-

No. of employees:

26

Description

copy info iconCopy

About RISKALLIANCE DIRECT LIMITED

RISKALLIANCE DIRECT LIMITED is an(a) In Administration company incorporated on 25/01/2011 with the registered office located at C/O Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of RISKALLIANCE DIRECT LIMITED?

toggle

RISKALLIANCE DIRECT LIMITED is currently In Administration. It was registered on 25/01/2011 .

Where is RISKALLIANCE DIRECT LIMITED located?

toggle

RISKALLIANCE DIRECT LIMITED is registered at C/O Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does RISKALLIANCE DIRECT LIMITED do?

toggle

RISKALLIANCE DIRECT LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does RISKALLIANCE DIRECT LIMITED have?

toggle

RISKALLIANCE DIRECT LIMITED had 29 employees in 2022.

What is the latest filing for RISKALLIANCE DIRECT LIMITED?

toggle

The latest filing was on 17/12/2025: Administrator's progress report.