Background WavePink WaveYellow Wave

CONTROL RISKS LIMITED (00148022)

CONTROL RISKS LIMITED (00148022) is an active UK company. incorporated on 20 July 1917. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONTROL RISKS LIMITED has been registered for 108 years. Current directors include ALLAN, Nicholas James, MCNAIR SCOTT, Sally Kathleen, PAPATHOMAS, Antonis.

Company Number
00148022
Status
active
Type
ltd
Incorporated
20 July 1917
Age
108 years
Address
6th Floor, 33 King William Street,, London, EC4R 9AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLAN, Nicholas James, MCNAIR SCOTT, Sally Kathleen, PAPATHOMAS, Antonis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTROL RISKS LIMITED

CONTROL RISKS LIMITED is an active company incorporated on 20 July 1917 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONTROL RISKS LIMITED was registered 108 years ago.(SIC: 82990)

Status

active

Active since 108 years ago

Company No

00148022

LTD Company

Age

108 Years

Incorporated 20 July 1917

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

6th Floor, 33 King William Street, London, EC4R 9AT,

Previous Addresses

Cottons Centre Cottons Lane London SE1 2QG
From: 20 July 1917To: 4 June 2024
Timeline

21 key events • 1917 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Joined
Nov 20
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

MCNAIR SCOTT, Sally Kathleen

Active
33 King William Street,, LondonEC4R 9AT
Secretary
Appointed 01 Apr 2017

ALLAN, Nicholas James

Active
33 King William Street,, LondonEC4R 9AT
Born October 1971
Director
Appointed 01 Apr 2019

MCNAIR SCOTT, Sally Kathleen

Active
33 King William Street,, LondonEC4R 9AT
Born November 1972
Director
Appointed 01 Apr 2017

PAPATHOMAS, Antonis

Active
33 King William Street,, LondonEC4R 9AT
Born August 1972
Director
Appointed 01 Jan 2026

CONYNGHAM, John Stafford

Resigned
Cottons Centre, LondonSE1 2QG
Secretary
Appointed 30 Mar 2011
Resigned 31 Mar 2017

CONYNGHAM, John Stafford

Resigned
4th Floor Cottons Centre, LondonSE1 2QG
Secretary
Appointed 25 May 2005
Resigned 02 Aug 2005

GRIBBON, Angus

Resigned
4th Floor Cottons Centre, LondonSE1 2QG
Secretary
Appointed 02 Aug 2005
Resigned 30 Mar 2011

MARTIN, Michael Richard

Resigned
Brodick House, Haywards HeathRH16 2SN
Secretary
Appointed N/A
Resigned 06 Feb 1992

POWER, Sandra Ethel

Resigned
20 Essex Street, LondonWC2R 3AL
Secretary
Appointed 06 Feb 1992
Resigned 29 Mar 1993

SYMONDS, Graham Leslie

Resigned
4 Wrensfield, Hemel HempsteadHP1 1RN
Secretary
Appointed 03 Sept 1996
Resigned 25 May 2005

WARD, Roger Brian

Resigned
12 Gough Square, LondonEC4A 3DE
Secretary
Appointed 29 Mar 1993
Resigned 03 Sept 1996

BEDELLS, John Russell

Resigned
20 Essex Street, LondonWC28 3AL
Born June 1940
Director
Appointed 10 Feb 1993
Resigned 01 Jun 1993

BRIDGES, Stuart John

Resigned
Cottons Centre, LondonSE1 2QG
Born September 1960
Director
Appointed 22 Aug 2018
Resigned 06 Sept 2019

CARPENTER, Gary Boyd

Resigned
Cottons Centre, LondonSE1 2QG
Born November 1957
Director
Appointed 01 Jan 2007
Resigned 24 Aug 2018

CHURTON, David Nigel Vardon

Resigned
16 Old Bailey, LondonEC4M 7EG
Born June 1949
Director
Appointed N/A
Resigned 02 Aug 2005

CONYNGHAM, John Stafford

Resigned
12 Gough Square, LondonEC4A 3DW
Born March 1952
Director
Appointed 17 Oct 1994
Resigned 29 Jun 2001

DISSCENKHOHEN, Hermann

Resigned
Bargerstr 32, Kronberg/Ts 6242
Born December 1931
Director
Appointed 10 Feb 1993
Resigned 01 Jun 1993

EDWARDS, John Cameron

Resigned
12 Gough Square, LondonEC4A 3DE
Born August 1940
Director
Appointed N/A
Resigned 23 Sept 1994

FENNING, Richard John

Resigned
Old Bailey, LondonEC4M 7EG
Born December 1962
Director
Appointed 11 Jul 2002
Resigned 01 Apr 2019

FLEMING, Kathryn Elizabeth

Resigned
33 King William Street,, LondonEC4R 9AT
Born April 1971
Director
Appointed 09 Sept 2019
Resigned 31 Dec 2025

GROSE, Christopher James

Resigned
136 Minories, LondonEC3N 1QN
Born October 1942
Director
Appointed N/A
Resigned 29 Jun 2001

GRUBB, Edward Robert

Resigned
1610 Crestwood Lane, McleanVA 2001
Born January 1958
Director
Appointed 06 Feb 1992
Resigned 29 Jun 2001

MARTIN, Michael Richard

Resigned
4th Floor Cottons Centre, LondonSE1 2QG
Born August 1956
Director
Appointed N/A
Resigned 31 Dec 2006

PLUNKETT, Peter Nicholas

Resigned
20 Essex Street, London
Born June 1948
Director
Appointed 06 Feb 1992
Resigned 01 Jun 1993

SIETSMA, Kornelis Jan Hendrik Heim

Resigned
12 Gough Square, LondonEC4A 3DE
Born March 1945
Director
Appointed 09 Feb 1994
Resigned 29 Jun 2001

WAKELIN, Alan John

Resigned
2 Collins Street
Born February 1941
Director
Appointed N/A
Resigned 30 Apr 1997

WARD, Roger Brian

Resigned
12 Gough Square, LondonEC4A 3DE
Born October 1942
Director
Appointed 23 Sept 1994
Resigned 03 Sept 1996

WESTROPP, Eric Mountefort

Resigned
The White House, WarehamBH20 7EE
Born March 1939
Director
Appointed 29 Jun 2001
Resigned 11 Jul 2002

YAMAZAKI, Junichi Masaharu

Resigned
K-302 1526-1 Shinohara-Cho, Yokohama 222FOREIGN
Born August 1948
Director
Appointed 06 Feb 1992
Resigned 01 Jun 1993

Persons with significant control

1

33 King William Street, LondonEC4R 9AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2016
MR04Satisfaction of Charge
Memorandum Articles
18 February 2016
MAMA
Resolution
18 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Legacy
30 June 2011
MG01MG01
Resolution
29 June 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
31 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
1 November 2005
288cChange of Particulars
Legacy
1 November 2005
288cChange of Particulars
Legacy
1 November 2005
288cChange of Particulars
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
287Change of Registered Office
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
29 September 1997
288cChange of Particulars
Legacy
29 September 1997
363aAnnual Return
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
5 June 1997
288bResignation of Director or Secretary
Auditors Resignation Company
27 December 1996
AUDAUD
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
20 September 1996
363aAnnual Return
Legacy
12 September 1996
288288
Legacy
6 September 1996
288288
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
6 September 1995
363x363x
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
28 September 1994
288288
Legacy
8 September 1994
363x363x
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
26 February 1994
288288
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
25 July 1993
288288
Legacy
21 April 1993
288288
Legacy
6 April 1993
288288
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
4 September 1992
288288
Legacy
4 September 1992
363sAnnual Return (shuttle)
Legacy
22 July 1992
288288
Legacy
2 March 1992
288288
Legacy
2 March 1992
288288
Legacy
2 March 1992
288288
Legacy
3 February 1992
288288
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
13 August 1991
363aAnnual Return
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
6 August 1990
363363
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
9 February 1990
288288
Legacy
8 December 1989
288288
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
288288
Legacy
23 August 1989
363363
Legacy
7 April 1989
288288
Legacy
20 September 1988
288288
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Legacy
19 August 1988
363363
Legacy
20 April 1988
288288
Legacy
20 April 1988
288288
Legacy
4 March 1988
288288
Legacy
20 January 1988
288288
Legacy
20 October 1987
288288
Legacy
15 September 1987
288288
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
288288
Legacy
30 October 1986
288288
Legacy
24 October 1986
363363
Accounts With Accounts Type Full
13 August 1986
AAAnnual Accounts
Legacy
6 July 1982
395Particulars of Mortgage or Charge
Miscellaneous
3 February 1978
MISCMISC
Miscellaneous
3 February 1975
MISCMISC
Certificate Change Of Name Company
10 September 1973
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 July 1917
MISCMISC
Incorporation Company
20 July 1917
NEWINCIncorporation