Background WavePink WaveYellow Wave

RISKSOFT SOLUTIONS LIMITED (03765124)

RISKSOFT SOLUTIONS LIMITED (03765124) is an active UK company. incorporated on 5 May 1999. with registered office in Twickenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RISKSOFT SOLUTIONS LIMITED has been registered for 26 years. Current directors include WONG, Nicholas Chi Wai.

Company Number
03765124
Status
active
Type
ltd
Incorporated
5 May 1999
Age
26 years
Address
C/O Room 307 Limited 7th Floor, Regal House, Twickenham, TW1 3QS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WONG, Nicholas Chi Wai
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISKSOFT SOLUTIONS LIMITED

RISKSOFT SOLUTIONS LIMITED is an active company incorporated on 5 May 1999 with the registered office located in Twickenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RISKSOFT SOLUTIONS LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03765124

LTD Company

Age

26 Years

Incorporated 5 May 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

SET-UP DESIGNS LIMITED
From: 5 May 1999To: 17 May 1999
Contact
Address

C/O Room 307 Limited 7th Floor, Regal House 70 London Road Twickenham, TW1 3QS,

Previous Addresses

1st Floor 50-51 Berwick Street London W1F 8SJ England
From: 10 March 2017To: 26 November 2025
Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
From: 5 May 1999To: 10 March 2017
Timeline

4 key events • 1999 - 2012

Funding Officers Ownership
Company Founded
May 99
Director Joined
Feb 12
Director Left
Jul 12
Director Left
Jul 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WONG, Nicholas Chi Wai

Active
7th Floor, Regal House, TwickenhamTW1 3QS
Secretary
Appointed 28 Oct 2011

WONG, Nicholas Chi Wai

Active
7th Floor, Regal House, TwickenhamTW1 3QS
Born January 1976
Director
Appointed 28 Oct 2011

WONG, Gavin Chi Yan

Resigned
12 Cranley Road, Walton On ThamesKT12 5BP
Secretary
Appointed 06 May 1999
Resigned 28 Oct 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 May 1999
Resigned 06 May 1999

WONG, Edward Yat Hung

Resigned
12 Cranley Road, Walton On ThamesKT12 5BP
Born August 1948
Director
Appointed 06 May 1999
Resigned 07 May 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 May 1999
Resigned 06 May 1999

Persons with significant control

1

Mr Nicholas Chi Wai Wong

Active
7th Floor, Regal House, TwickenhamTW1 3QS
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
13 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
10 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
19 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2002
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2001
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
3 June 1999
88(2)R88(2)R
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Memorandum Articles
18 May 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1999
287Change of Registered Office
Incorporation Company
5 May 1999
NEWINCIncorporation