Background WavePink WaveYellow Wave

RISK AUDIT PROFESSIONAL DEVELOPMENT LIMITED (03786752)

RISK AUDIT PROFESSIONAL DEVELOPMENT LIMITED (03786752) is an active UK company. incorporated on 10 June 1999. with registered office in Hertfordshire. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. RISK AUDIT PROFESSIONAL DEVELOPMENT LIMITED has been registered for 26 years. Current directors include BOERI, Dominique, BOERI, Sandro.

Company Number
03786752
Status
active
Type
ltd
Incorporated
10 June 1999
Age
26 years
Address
Avaland House 110 London Road, Hertfordshire, HP3 9SD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BOERI, Dominique, BOERI, Sandro
SIC Codes
62020, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISK AUDIT PROFESSIONAL DEVELOPMENT LIMITED

RISK AUDIT PROFESSIONAL DEVELOPMENT LIMITED is an active company incorporated on 10 June 1999 with the registered office located in Hertfordshire. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. RISK AUDIT PROFESSIONAL DEVELOPMENT LIMITED was registered 26 years ago.(SIC: 62020, 70229)

Status

active

Active since 26 years ago

Company No

03786752

LTD Company

Age

26 Years

Incorporated 10 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

RISK AUDIT LIMITED
From: 10 June 1999To: 14 August 2013
Contact
Address

Avaland House 110 London Road Hemel Hempstead Hertfordshire, HP3 9SD,

Timeline

11 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Aug 13
Loan Cleared
Jan 14
Director Left
May 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Aug 14
Director Left
Jun 17
New Owner
Aug 17
New Owner
Aug 17
Director Joined
May 25
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BOERI, Dominique

Active
110 London Road, Hemel HempsteadHP3 9SD
Born February 1964
Director
Appointed 07 May 2025

BOERI, Sandro

Active
110 London Road, Hemel HempsteadHP3 9SD
Born January 1961
Director
Appointed 10 Jun 1999

TOSSELL, David Ralph

Resigned
Avaland House, Hemel HempsteadHP3 9SD
Secretary
Appointed 20 Jul 2000
Resigned 26 May 2021

PB SECRETARIAL SERVICES LIMITED

Resigned
C/O Pini Bingham & Partners, LondonEC1M 4NB
Corporate secretary
Appointed 10 Jun 1999
Resigned 20 Jul 2000

HOLLANDS, Christopher

Resigned
Mundy Bois Road, AshfordTN27 9EX
Born February 1955
Director
Appointed 21 Aug 2013
Resigned 04 Jan 2017

ROSS, Mitchell Samuel

Resigned
116 Friars Walk, LondonN14 5LH
Born October 1965
Director
Appointed 03 Dec 1999
Resigned 24 Mar 2014

WILYMAN, David Keith

Resigned
1 Winston Gardens, BerkhamstedHP4 3NS
Born May 1958
Director
Appointed 10 Jun 1999
Resigned 05 Jul 2000

Persons with significant control

2

Mrs Dominique Boeri

Active
110 London Road, Hemel HempsteadHP3 9SD
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jan 2017

Mr Sandro Boeri

Active
110 London Road, Hemel HempsteadHP3 9SD
Born January 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 May 2021
TM02Termination of Secretary
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
30 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
23 April 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 April 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Statement Of Companys Objects
10 September 2013
CC04CC04
Resolution
10 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Certificate Change Of Name Company
14 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2003
AAAnnual Accounts
Legacy
13 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2002
AAAnnual Accounts
Legacy
28 September 2001
88(2)R88(2)R
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
123Notice of Increase in Nominal Capital
Resolution
10 July 2001
RESOLUTIONSResolutions
Resolution
10 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 February 2001
AAAnnual Accounts
Legacy
19 October 2000
395Particulars of Mortgage or Charge
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
88(2)R88(2)R
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
287Change of Registered Office
Legacy
7 January 2000
88(2)R88(2)R
Resolution
7 January 2000
RESOLUTIONSResolutions
Resolution
7 January 2000
RESOLUTIONSResolutions
Legacy
7 January 2000
288aAppointment of Director or Secretary
Incorporation Company
10 June 1999
NEWINCIncorporation