Background WavePink WaveYellow Wave

RISK AUDIT RECRUITMENT SERVICES LIMITED (03942937)

RISK AUDIT RECRUITMENT SERVICES LIMITED (03942937) is an active UK company. incorporated on 8 March 2000. with registered office in Hertfordshire. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. RISK AUDIT RECRUITMENT SERVICES LIMITED has been registered for 26 years. Current directors include ROSS, Mitchell Samuel.

Company Number
03942937
Status
active
Type
ltd
Incorporated
8 March 2000
Age
26 years
Address
Avaland House, 110 London Road, Hertfordshire, HP3 9SD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ROSS, Mitchell Samuel
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISK AUDIT RECRUITMENT SERVICES LIMITED

RISK AUDIT RECRUITMENT SERVICES LIMITED is an active company incorporated on 8 March 2000 with the registered office located in Hertfordshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. RISK AUDIT RECRUITMENT SERVICES LIMITED was registered 26 years ago.(SIC: 78109)

Status

active

Active since 26 years ago

Company No

03942937

LTD Company

Age

26 Years

Incorporated 8 March 2000

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 3 September 2025 (7 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

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

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

Timeline

5 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Mar 00
Director Left
May 14
Director Joined
Jun 18
New Owner
Mar 22
Director Left
May 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ROSS, Mitchell Samuel

Active
Avaland House, 110 London Road, HertfordshireHP3 9SD
Born October 1965
Director
Appointed 08 Mar 2000

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 08 Mar 2000
Resigned 20 Jul 2000

BOERI, Sandro

Resigned
19 Ravenscraig Road, LondonN11 1AE
Born January 1961
Director
Appointed 08 Mar 2000
Resigned 24 Mar 2014

ROLLOCK, Ronald, Mr.

Resigned
East View, Highams ParkE4 9JA
Born October 1967
Director
Appointed 02 Oct 2002
Resigned 30 Jun 2005

ROSS, Karen Simone

Resigned
Avaland House, 110 London Road, HertfordshireHP3 9SD
Born March 1967
Director
Appointed 31 May 2018
Resigned 16 May 2022

WILYMAN, David Keith

Resigned
1 Winston Gardens, BerkhamstedHP4 3NS
Born May 1958
Director
Appointed 08 Mar 2000
Resigned 05 Jul 2000

Persons with significant control

2

Mrs Karen Simone Ross

Active
Avaland House, 110 London Road, HertfordshireHP3 9SD
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2018

Mr Mitchell Samuel Ross

Active
110 London Road, Hemel HempsteadHP3 9SD
Born October 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Legacy
18 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2002
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2001
AAAnnual Accounts
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
7 June 2000
225Change of Accounting Reference Date
Legacy
7 June 2000
287Change of Registered Office
Incorporation Company
8 March 2000
NEWINCIncorporation