Background WavePink WaveYellow Wave

ACURIS RISK INTELLIGENCE LIMITED (05048084)

ACURIS RISK INTELLIGENCE LIMITED (05048084) is an active UK company. incorporated on 18 February 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. ACURIS RISK INTELLIGENCE LIMITED has been registered for 22 years.

Company Number
05048084
Status
active
Type
ltd
Incorporated
18 February 2004
Age
22 years
Address
C/O Ion 10 Queen St Place, London, EC4R 1BE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACURIS RISK INTELLIGENCE LIMITED

ACURIS RISK INTELLIGENCE LIMITED is an active company incorporated on 18 February 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. ACURIS RISK INTELLIGENCE LIMITED was registered 22 years ago.(SIC: 62090, 63110)

Status

active

Active since 22 years ago

Company No

05048084

LTD Company

Age

22 Years

Incorporated 18 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

C6 INTELLIGENCE INFORMATION SYSTEMS LIMITED
From: 19 April 2012To: 14 February 2020
INTELLIGENCE INFORMATION SYSTEMS LIMITED
From: 18 February 2004To: 19 April 2012
Contact
Address

C/O Ion 10 Queen St Place 2nd Floor London, EC4R 1BE,

Previous Addresses

C/O Ion, 3rd Floor, One New Change, London EC4M 9AF England
From: 3 September 2019To: 17 March 2020
10 Queen Street Place London EC4R 1BE England
From: 12 November 2015To: 3 September 2019
Ground Floor 21 Bunhill Row London EC1Y 8LP
From: 18 February 2004To: 12 November 2015
Timeline

38 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Dec 09
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Feb 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Cleared
Nov 15
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Dec 20
Loan Secured
Feb 21
Loan Secured
Jun 21
Funding Round
Apr 22
Director Joined
Jul 22
Director Joined
Oct 22
Owner Exit
Jan 23
New Owner
Jan 23
Loan Secured
Oct 24
Director Left
Nov 24
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
1
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2025
AAAnnual Accounts
Legacy
30 October 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 January 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
28 January 2022
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
27 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2021
AAAnnual Accounts
Legacy
21 October 2021
PARENT_ACCPARENT_ACC
Legacy
21 October 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Resolution
5 March 2021
RESOLUTIONSResolutions
Memorandum Articles
5 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Resolution
14 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2019
AAAnnual Accounts
Legacy
4 October 2019
PARENT_ACCPARENT_ACC
Legacy
4 October 2019
GUARANTEE2GUARANTEE2
Legacy
4 October 2019
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2018
AAAnnual Accounts
Legacy
2 October 2018
PARENT_ACCPARENT_ACC
Legacy
2 October 2018
AGREEMENT2AGREEMENT2
Legacy
2 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2017
AAAnnual Accounts
Legacy
23 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Auditors Resignation Company
24 February 2017
AUDAUD
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 November 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
20 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Legacy
13 November 2012
MG02MG02
Accounts With Accounts Type Small
19 September 2012
AAAnnual Accounts
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Certificate Change Of Name Company
19 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 April 2012
CONNOTConfirmation Statement Notification
Resolution
5 April 2012
RESOLUTIONSResolutions
Legacy
25 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Small
14 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
27 July 2011
AP02Appointment of Corporate Director
Gazette Filings Brought Up To Date
14 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
11 May 2011
AAAnnual Accounts
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Move Registers To Sail Company
21 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Sail Address Company
21 May 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
21 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
25 August 2009
353353
Legacy
25 August 2009
190190
Legacy
20 August 2009
288cChange of Particulars
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
287Change of Registered Office
Legacy
11 May 2009
287Change of Registered Office
Legacy
20 March 2009
287Change of Registered Office
Legacy
16 March 2009
363aAnnual Return
Legacy
10 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
353353
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
88(2)R88(2)R
Legacy
2 May 2007
123Notice of Increase in Nominal Capital
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
22 February 2006
AAAnnual Accounts
Legacy
21 December 2005
88(2)R88(2)R
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
225Change of Accounting Reference Date
Incorporation Company
18 February 2004
NEWINCIncorporation