Background WavePink WaveYellow Wave

IDRISK ADVISORY LIMITED (04676844)

IDRISK ADVISORY LIMITED (04676844) is an active UK company. incorporated on 25 February 2003. with registered office in Bexhill. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c. and 2 other business activities. IDRISK ADVISORY LIMITED has been registered for 23 years. Current directors include HALL, David Ian, MOONEY, Stephen Dermot.

Company Number
04676844
Status
active
Type
ltd
Incorporated
25 February 2003
Age
23 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
HALL, David Ian, MOONEY, Stephen Dermot
SIC Codes
66190, 66220, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDRISK ADVISORY LIMITED

IDRISK ADVISORY LIMITED is an active company incorporated on 25 February 2003 with the registered office located in Bexhill. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c. and 2 other business activities. IDRISK ADVISORY LIMITED was registered 23 years ago.(SIC: 66190, 66220, 70229)

Status

active

Active since 23 years ago

Company No

04676844

LTD Company

Age

23 Years

Incorporated 25 February 2003

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 17 September 2025 (7 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

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Previous Addresses

11 Leadenhall Street London EC3V 1LP England
From: 19 October 2016To: 19 October 2023
21 West Park Road Richmond Surrey TW9 4DB
From: 6 January 2010To: 19 October 2016
3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG
From: 25 February 2003To: 6 January 2010
Timeline

13 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Dec 13
Director Left
Nov 15
New Owner
Mar 18
Director Left
May 19
New Owner
May 19
Owner Exit
May 19
Owner Exit
Mar 21
Owner Exit
Mar 21
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Funding Round
Apr 21
1
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HALL, David Ian

Active
High Weald House, BexhillTN39 5ES
Born February 1957
Director
Appointed 25 Feb 2003

MOONEY, Stephen Dermot

Active
High Weald House, BexhillTN39 5ES
Born July 1962
Director
Appointed 01 Dec 2013

OLEARY, Sylvia

Resigned
21 West Park Road, RichmondTW9 4DB
Secretary
Appointed 25 Feb 2003
Resigned 03 Jan 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Feb 2003
Resigned 25 Feb 2003

LETBY, Roger

Resigned
8 Pagnell Court, NorthamptonNN4 6EF
Born August 1948
Director
Appointed 25 Feb 2003
Resigned 31 Dec 2004

O LEARY, Dion Taylor

Resigned
21 West Park Road, RichmondTW9 4DB
Born May 1944
Director
Appointed 25 Feb 2003
Resigned 19 Nov 2015

WHITE, John Lee

Resigned
Manaton, Newton AbbotTQ13 9UJ
Born March 1952
Director
Appointed 25 Feb 2003
Resigned 29 Apr 2019

Persons with significant control

6

2 Active
4 Ceased

Mr David Ian Hall

Active
High Weald House, BexhillTN39 5ES
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Apr 2021

Mr Stephen Dermot Mooney

Active
High Weald House, BexhillTN39 5ES
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Apr 2021

Mr Stephen Dermot Mooney

Ceased
Leadenhall Street, LondonEC3V 1LP
Born July 1962

Nature of Control

Significant influence or control
Notified 13 May 2019
Ceased 06 Apr 2016

Mr David Ian Hall

Ceased
Leadenhall Street, LondonEC3V 1LP
Born February 1957

Nature of Control

Significant influence or control
Notified 25 Jan 2017
Ceased 06 Apr 2016
11 Leadenhall Street, LondonEC3V 1LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Apr 2021

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
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 November 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 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
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
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
Move Registers To Registered Office Company With New Address
16 March 2015
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
16 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 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
7 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
21 March 2012
AR01AR01
Change Sail Address Company With Old Address
21 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Sail Address Company With Old Address
1 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Move Registers To Sail Company
25 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
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
26 January 2009
AAAnnual Accounts
Legacy
2 May 2008
287Change of Registered Office
Legacy
4 March 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
15 March 2006
190190
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Legacy
2 April 2003
225Change of Accounting Reference Date
Legacy
2 April 2003
123Notice of Increase in Nominal Capital
Resolution
2 April 2003
RESOLUTIONSResolutions
Resolution
2 April 2003
RESOLUTIONSResolutions
Legacy
26 February 2003
288bResignation of Director or Secretary
Incorporation Company
25 February 2003
NEWINCIncorporation