Background WavePink WaveYellow Wave

IDRISK LIMITED (04390574)

IDRISK LIMITED (04390574) is a dissolved UK company. incorporated on 8 March 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in risk and damage evaluation and 2 other business activities. IDRISK LIMITED has been registered for 24 years. Current directors include HALL, David Ian, MOONEY, Stephen Dermot.

Company Number
04390574
Status
dissolved
Type
ltd
Incorporated
8 March 2002
Age
24 years
Address
11 Leadenhall Street, London, EC3V 1LP
Industry Sector
Financial and Insurance Activities
Business Activity
Risk and damage evaluation
Directors
HALL, David Ian, MOONEY, Stephen Dermot
SIC Codes
66210, 70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDRISK LIMITED

IDRISK LIMITED is an dissolved company incorporated on 8 March 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in risk and damage evaluation and 2 other business activities. IDRISK LIMITED was registered 24 years ago.(SIC: 66210, 70100, 70229)

Status

dissolved

Active since 24 years ago

Company No

04390574

LTD Company

Age

24 Years

Incorporated 8 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 17 September 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 August 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

PITCOMP 278 LIMITED
From: 8 March 2002To: 7 May 2002
Contact
Address

11 Leadenhall Street London, EC3V 1LP,

Previous Addresses

21 West Park Road Richmond Surrey TW9 4DB
From: 18 March 2010To: 19 October 2016
21 Wst Park Road Richmond Surrey TW9 4DB United Kingdom
From: 6 January 2010To: 18 March 2010
3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG
From: 8 March 2002To: 6 January 2010
Timeline

11 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Dec 13
Director Left
Nov 15
Loan Cleared
Dec 15
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Director Left
Apr 19
Loan Cleared
May 19
Owner Exit
May 19
Owner Exit
May 19
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HALL, David Ian

Active
11 Leadenhall Street, LondonEC3 1LP
Born February 1957
Director
Appointed 24 Feb 2003

MOONEY, Stephen Dermot

Active
11 Leadenhall Street, LondonEC3V 1LP
Born July 1962
Director
Appointed 01 Dec 2013

OLEARY, Sylvia

Resigned
21 West Park Road, RichmondTW9 4DB
Secretary
Appointed 17 Dec 2002
Resigned 03 Jan 2017

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 08 Mar 2002
Resigned 17 Dec 2002

O LEARY, Dion Taylor

Resigned
21 West Park Road, RichmondTW9 4DB
Born May 1944
Director
Appointed 13 May 2002
Resigned 19 Nov 2015

WHITE, John Lee

Resigned
Manaton, Newton AbbotTQ13 9UJ
Born March 1952
Director
Appointed 13 May 2002
Resigned 15 Apr 2019

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 08 Mar 2002
Resigned 13 May 2002

Persons with significant control

4

2 Active
2 Ceased

Mr David Ian Hall

Active
Leadenhall Street, LondonEC3V 1LP
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2017

Mr David Ian Hall

Ceased
11 Leadenhall Street, LondonEC3 1LP
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 May 2019

Mr John Lee White

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 May 2019

Mr Stephen Dermot Mooney

Active
11 Leadenhall Street, LondonEC3V 1LP
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Gazette Dissolved Voluntary
1 March 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 December 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 December 2021
DS01DS01
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Cease And Release With Charge Number
10 May 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Resolution
6 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2016
AR01AR01
Change Person Director Company With Change Date
13 March 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 March 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
16 March 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Move Registers To Sail Company
28 March 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
28 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Sail Address Company With Old Address
17 March 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
27 January 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Move Registers To Sail Company
18 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 March 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
2 May 2008
287Change of Registered Office
Legacy
11 March 2008
363aAnnual Return
Legacy
11 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
23 December 2005
287Change of Registered Office
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
4 May 2004
88(2)R88(2)R
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
88(2)R88(2)R
Legacy
21 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Legacy
15 September 2003
88(2)R88(2)R
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
88(2)R88(2)R
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Legacy
12 March 2003
123Notice of Increase in Nominal Capital
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Resolution
9 July 2002
RESOLUTIONSResolutions
Resolution
9 July 2002
RESOLUTIONSResolutions
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
88(2)R88(2)R
Certificate Change Of Name Company
7 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 2002
NEWINCIncorporation