About

Registered Number: 06626233
Date of Incorporation: 23/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 3 Lucern Close Hammond Street, Cheshunt, Waltham Cross, EN7 6UU,

 

R2 Risk Ltd was founded on 23 June 2008 with its registered office in Waltham Cross, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of R2 Risk Ltd are listed as Killeen, Daniel Thomas, Brown, Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILLEEN, Daniel Thomas 27 November 2012 - 1
BROWN, Charles 23 June 2008 31 August 2012 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 13 August 2019
AD01 - Change of registered office address 02 April 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 20 August 2018
AAMD - Amended Accounts 15 August 2018
AA - Annual Accounts 31 March 2018
PSC04 - N/A 02 August 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
AD01 - Change of registered office address 01 August 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 09 December 2015
AD01 - Change of registered office address 09 December 2015
AD01 - Change of registered office address 10 August 2015
AD01 - Change of registered office address 10 August 2015
AR01 - Annual Return 01 July 2015
AD01 - Change of registered office address 01 July 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 30 March 2014
DISS40 - Notice of striking-off action discontinued 23 October 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 28 March 2013
AP01 - Appointment of director 28 November 2012
TM02 - Termination of appointment of secretary 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
CERTNM - Change of name certificate 26 September 2012
CONNOT - N/A 26 September 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 13 December 2011
RESOLUTIONS - N/A 15 June 2011
SH01 - Return of Allotment of shares 15 June 2011
SH08 - Notice of name or other designation of class of shares 15 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
NEWINC - New incorporation documents 23 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.