Background WavePink WaveYellow Wave

RISKSPACE GROUP LIMITED (03890474)

RISKSPACE GROUP LIMITED (03890474) is an active UK company. incorporated on 8 December 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. RISKSPACE GROUP LIMITED has been registered for 26 years. Current directors include KINDER, John Martineau.

Company Number
03890474
Status
active
Type
ltd
Incorporated
8 December 1999
Age
26 years
Address
56 Thornhill Square, London, N1 1BE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KINDER, John Martineau
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISKSPACE GROUP LIMITED

RISKSPACE GROUP LIMITED is an active company incorporated on 8 December 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. RISKSPACE GROUP LIMITED was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03890474

LTD Company

Age

26 Years

Incorporated 8 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

RISK SPACE GROUP LIMITED
From: 6 February 2019To: 7 February 2019
RISKSPACE GROUP LIMITED
From: 6 February 2019To: 6 February 2019
BIAS INTERNATIONAL LIMITED
From: 13 February 2018To: 6 February 2019
FRONTWIRE LIMITED
From: 20 December 1999To: 13 February 2018
LIMODE LIMITED
From: 8 December 1999To: 20 December 1999
Contact
Address

56 Thornhill Square London, N1 1BE,

Previous Addresses

55 Thornhill Square Islington London N1 1BE
From: 4 January 2010To: 9 November 2017
55 Thornhill Square Islington London N1 1BE
From: 17 December 2009To: 4 January 2010
Wey Court West, Union Road Farnham Surrey GU9 7PT
From: 8 December 1999To: 17 December 2009
Timeline

5 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Share Issue
Feb 18
Capital Update
Feb 18
Capital Reduction
Mar 18
Funding Round
Jan 25
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

KINDER, John Martineau

Active
Thornhill Square, LondonN1 1BE
Born July 1956
Director
Appointed 23 Dec 2002

ANDERSON, Justin Paul Ewart

Resigned
Knightons Lane, DunsfoldGU8 4NU
Secretary
Appointed 09 Dec 1999
Resigned 09 Feb 2009

HENRY, Neil

Resigned
Marchmont House 126 Feering Hill, FeeringCO5 9PY
Secretary
Appointed 09 Feb 2009
Resigned 31 Mar 2014

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 08 Dec 1999
Resigned 09 Dec 1999

ANDERSON, Justin Paul Ewart

Resigned
Knightons Lane, DunsfoldGU8 4NU
Born July 1967
Director
Appointed 09 Dec 1999
Resigned 09 Feb 2009

HANNAH, Ian

Resigned
Saxley Lodge, SalfordsRH1 5DS
Born February 1966
Director
Appointed 09 Jan 2001
Resigned 31 Dec 2002

MEADS, Jason Karl

Resigned
Dolittle House, WallingfordOX10 9JF
Born January 1967
Director
Appointed 09 Dec 1999
Resigned 16 Dec 2002

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 08 Dec 1999
Resigned 09 Dec 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 08 Dec 1999
Resigned 09 Dec 1999

Persons with significant control

1

Mr John Martineau Kinder

Active
Thornhill Square, LondonN1 1BE
Born July 1956

Nature of Control

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

Filing History

122

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Capital Allotment Shares
5 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Resolution
7 February 2019
RESOLUTIONSResolutions
Resolution
6 February 2019
RESOLUTIONSResolutions
Resolution
6 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Capital Cancellation Shares
13 March 2018
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Legacy
28 February 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 February 2018
SH19Statement of Capital
Legacy
28 February 2018
CAP-SSCAP-SS
Resolution
28 February 2018
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
27 February 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
13 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Legacy
23 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Legacy
3 December 2008
288cChange of Particulars
Legacy
15 January 2008
225Change of Accounting Reference Date
Legacy
14 December 2007
363aAnnual Return
Legacy
13 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Legacy
24 July 2006
88(2)R88(2)R
Legacy
21 June 2006
169169
Accounts With Accounts Type Small
9 May 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
11 April 2006
173173
Resolution
11 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
23 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
9 January 2004
363aAnnual Return
Legacy
15 December 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 August 2003
AAAnnual Accounts
Legacy
4 February 2003
88(2)R88(2)R
Legacy
4 February 2003
123Notice of Increase in Nominal Capital
Resolution
4 February 2003
RESOLUTIONSResolutions
Resolution
4 February 2003
RESOLUTIONSResolutions
Resolution
4 February 2003
RESOLUTIONSResolutions
Resolution
4 February 2003
RESOLUTIONSResolutions
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2002
AAAnnual Accounts
Legacy
17 April 2002
88(2)R88(2)R
Legacy
17 April 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
22 March 2002
MEM/ARTSMEM/ARTS
Resolution
22 March 2002
RESOLUTIONSResolutions
Resolution
22 March 2002
RESOLUTIONSResolutions
Resolution
22 March 2002
RESOLUTIONSResolutions
Legacy
31 January 2002
363aAnnual Return
Accounts With Accounts Type Small
14 January 2002
AAAnnual Accounts
Legacy
14 December 2001
288cChange of Particulars
Legacy
22 January 2001
88(2)R88(2)R
Legacy
22 January 2001
123Notice of Increase in Nominal Capital
Resolution
22 January 2001
RESOLUTIONSResolutions
Resolution
22 January 2001
RESOLUTIONSResolutions
Resolution
22 January 2001
RESOLUTIONSResolutions
Resolution
22 January 2001
RESOLUTIONSResolutions
Resolution
22 January 2001
RESOLUTIONSResolutions
Legacy
17 January 2001
363aAnnual Return
Legacy
17 January 2001
288cChange of Particulars
Legacy
15 January 2001
288aAppointment of Director or Secretary
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Legacy
25 August 2000
88(2)R88(2)R
Legacy
25 August 2000
88(2)R88(2)R
Legacy
25 August 2000
122122
Resolution
6 March 2000
RESOLUTIONSResolutions
Resolution
6 March 2000
RESOLUTIONSResolutions
Resolution
6 March 2000
RESOLUTIONSResolutions
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
287Change of Registered Office
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 1999
NEWINCIncorporation