RISKCLICK LIMITED

Register to unlock more data on OkredoRegister

RISKCLICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03952100

Incorporation date

14/03/2000

Size

-

Contacts

Registered address

Registered address

Latimer House, 5 Cumberland Place, Southampton SO15 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2000)
dot icon27/06/2012
Final Gazette dissolved following liquidation
dot icon27/03/2012
Return of final meeting in a members' voluntary winding up
dot icon24/10/2011
Liquidators' statement of receipts and payments to 2011-10-14
dot icon02/05/2011
Liquidators' statement of receipts and payments to 2011-04-14
dot icon10/01/2011
Appointment of a voluntary liquidator
dot icon31/10/2010
Liquidators' statement of receipts and payments to 2010-10-14
dot icon31/08/2010
Insolvency filing
dot icon25/04/2010
Liquidators' statement of receipts and payments to 2010-04-14
dot icon03/11/2009
Liquidators' statement of receipts and payments to 2009-10-14
dot icon21/10/2008
Declaration of solvency
dot icon21/10/2008
Resolutions
dot icon21/10/2008
Appointment of a voluntary liquidator
dot icon06/10/2008
Registered office changed on 07/10/2008 from 58-60 berners street london W1T 3JS
dot icon08/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/10/2007
Declaration of satisfaction of mortgage/charge
dot icon02/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Particulars of mortgage/charge
dot icon25/07/2007
Return made up to 15/03/07; full list of members
dot icon15/07/2007
Ad 24/05/07--------- £ si [email protected]=208 £ ic 2229457/2229665
dot icon03/06/2007
Ad 23/04/07--------- £ si [email protected]=32030 £ ic 2197427/2229457
dot icon21/05/2007
S-div 09/05/07
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon21/05/2007
£ nc 3346676/3357281 23/04/07
dot icon18/02/2007
Registered office changed on 19/02/07 from: 1ST floor 58-60 berners street london W1T 3NQ
dot icon22/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon29/05/2006
Director resigned
dot icon23/04/2006
Nc inc already adjusted 30/03/06
dot icon23/04/2006
Resolutions
dot icon23/04/2006
Return made up to 15/03/06; full list of members
dot icon25/01/2006
Registered office changed on 26/01/06 from: 5TH floor alder castle 10 noble street london EC2V 7QJ
dot icon01/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon28/11/2005
Registered office changed on 29/11/05 from: third floor 58-60 berners street london W1T 3NQ
dot icon30/06/2005
Particulars of contract relating to shares
dot icon30/06/2005
Ad 03/05/05--------- £ si [email protected]=1286463 £ ic 910964/2197427
dot icon21/06/2005
Notice of assignment of name or new name to shares
dot icon21/06/2005
Resolutions
dot icon21/06/2005
Resolutions
dot icon21/06/2005
Resolutions
dot icon20/06/2005
Director resigned
dot icon20/06/2005
New director appointed
dot icon20/06/2005
New director appointed
dot icon20/06/2005
Director resigned
dot icon20/06/2005
Director resigned
dot icon20/06/2005
Director resigned
dot icon13/06/2005
Declaration of satisfaction of mortgage/charge
dot icon04/05/2005
Return made up to 15/03/05; full list of members
dot icon16/03/2005
£ ic 1231999/910963 07/03/05 £ sr [email protected]=321036
dot icon16/03/2005
Ad 07/03/05--------- £ si [email protected] £ ic 1231999/1231999
dot icon16/03/2005
Nc inc already adjusted 07/03/05
dot icon16/03/2005
Resolutions
dot icon16/03/2005
Resolutions
dot icon16/03/2005
Resolutions
dot icon16/03/2005
Resolutions
dot icon09/03/2005
New director appointed
dot icon17/02/2005
Particulars of mortgage/charge
dot icon13/12/2004
Particulars of contract relating to shares
dot icon13/12/2004
Ad 28/09/04--------- £ si [email protected]=953846 £ ic 278153/1231999
dot icon13/12/2004
Ad 08/11/01--------- £ si [email protected]
dot icon21/11/2004
Conso 01/11/04
dot icon21/11/2004
Notice of assignment of name or new name to shares
dot icon21/11/2004
Nc inc already adjusted 28/09/04
dot icon21/11/2004
Resolutions
dot icon21/11/2004
Resolutions
dot icon21/11/2004
Resolutions
dot icon21/11/2004
Resolutions
dot icon21/11/2004
Resolutions
dot icon21/11/2004
Resolutions
dot icon11/07/2004
Secretary's particulars changed
dot icon04/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon20/06/2004
Director resigned
dot icon05/05/2004
Return made up to 15/03/04; full list of members; amend
dot icon04/04/2004
Return made up to 15/03/04; full list of members
dot icon04/04/2004
New director appointed
dot icon19/02/2004
Director resigned
dot icon28/01/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon20/01/2004
Full accounts made up to 2003-03-31
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Ad 05/12/03--------- £ si [email protected]=47417 £ ic 230735/278152
dot icon18/01/2004
Ad 05/12/03--------- £ si [email protected]=11646 £ ic 219089/230735
dot icon18/01/2004
Notice of assignment of name or new name to shares
dot icon18/01/2004
£ nc 268485/299307 26/11/03
dot icon09/04/2003
Return made up to 15/03/03; no change of members
dot icon21/03/2003
Secretary's particulars changed
dot icon26/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon02/05/2002
Return made up to 15/03/02; full list of members
dot icon02/05/2002
Location of register of members
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon14/01/2002
Resolutions
dot icon14/01/2002
Resolutions
dot icon14/01/2002
New director appointed
dot icon16/12/2001
Ad 08/11/01--------- £ si [email protected]=84404 £ ic 134684/219088
dot icon16/12/2001
Nc inc already adjusted 07/11/01
dot icon16/12/2001
Memorandum and Articles of Association
dot icon16/12/2001
Resolutions
dot icon16/12/2001
Resolutions
dot icon16/12/2001
Resolutions
dot icon16/12/2001
Resolutions
dot icon28/11/2001
Director resigned
dot icon21/11/2001
Director resigned
dot icon14/11/2001
Notice of assignment of name or new name to shares
dot icon24/10/2001
Director resigned
dot icon16/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon16/08/2001
New director appointed
dot icon28/06/2001
Ad 16/03/01-20/03/01 £ si [email protected]=6153 £ ic 128531/134684
dot icon20/03/2001
Return made up to 15/03/01; full list of members
dot icon12/03/2001
Ad 19/07/00--------- £ si [email protected]=20000 £ ic 128531/148531
dot icon12/03/2001
Miscellaneous
dot icon08/03/2001
Certificate of change of name
dot icon31/01/2001
Ad 21/12/00--------- £ si [email protected]=9230 £ ic 119301/128531
dot icon31/01/2001
Ad 30/03/00--------- £ si [email protected]=20000 £ ic 99301/119301
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon17/01/2001
£ nc 134301/155840 21/12/00
dot icon17/01/2001
New secretary appointed
dot icon17/01/2001
Registered office changed on 18/01/01 from: hasilwood house 60 bishopsgate london EC2N 4AJ
dot icon17/01/2001
Secretary resigned
dot icon28/09/2000
Particulars of mortgage/charge
dot icon10/05/2000
New director appointed
dot icon04/05/2000
Ad 15/03/00-30/03/00 £ si [email protected]=99300 £ ic 1/99301
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
£ nc 1000/134301 30/03/00
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon19/04/2000
New director appointed
dot icon19/04/2000
S-div 30/03/00
dot icon14/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Traversone, Andrea
Director
30/05/2001 - Present
15
Miners, Stuart
Director
27/04/2005 - 04/05/2006
2
WCPHD SECRETARIES LIMITED
Corporate Secretary
05/10/2000 - Present
109
Wright, Timothy David
Director
14/03/2000 - 27/04/2005
5
Green, Howard
Director
28/03/2000 - 27/04/2005
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RISKCLICK LIMITED

RISKCLICK LIMITED is an(a) Dissolved company incorporated on 14/03/2000 with the registered office located at Latimer House, 5 Cumberland Place, Southampton SO15 2BH. There are currently 6 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 RISKCLICK LIMITED?

toggle

RISKCLICK LIMITED is currently Dissolved. It was registered on 14/03/2000 and dissolved on 27/06/2012.

Where is RISKCLICK LIMITED located?

toggle

RISKCLICK LIMITED is registered at Latimer House, 5 Cumberland Place, Southampton SO15 2BH.

What does RISKCLICK LIMITED do?

toggle

RISKCLICK LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for RISKCLICK LIMITED?

toggle

The latest filing was on 27/06/2012: Final Gazette dissolved following liquidation.