Background WavePink WaveYellow Wave

RISKONNECT CLEARSIGHT LIMITED (05162960)

RISKONNECT CLEARSIGHT LIMITED (05162960) is an active UK company. incorporated on 25 June 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. RISKONNECT CLEARSIGHT LIMITED has been registered for 21 years. Current directors include VLERICK, Peter Reynolds, WETEKAMP, James.

Company Number
05162960
Status
active
Type
ltd
Incorporated
25 June 2004
Age
21 years
Address
3rd Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
VLERICK, Peter Reynolds, WETEKAMP, James
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISKONNECT CLEARSIGHT LIMITED

RISKONNECT CLEARSIGHT LIMITED is an active company incorporated on 25 June 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. RISKONNECT CLEARSIGHT LIMITED was registered 21 years ago.(SIC: 63110)

Status

active

Active since 21 years ago

Company No

05162960

LTD Company

Age

21 Years

Incorporated 25 June 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (3 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 - 30 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

MARSH CLEARSIGHT LIMITED
From: 21 December 2016To: 31 December 2018
MARSH INVESTMENT SERVICES LIMITED
From: 25 June 2004To: 21 December 2016
Contact
Address

3rd Floor 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

2nd Floor 70 Gracechurch Street London EC3V 0HR United Kingdom
From: 20 March 2024To: 28 March 2024
1 Park Row Leeds LS1 5AB United Kingdom
From: 31 December 2018To: 20 March 2024
1 Tower Place West Tower Place London EC3R 5BU
From: 25 June 2004To: 31 December 2018
Timeline

39 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jun 11
Director Left
Jun 11
Director Left
Aug 11
Director Joined
Aug 13
Director Left
Dec 13
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Funding Round
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Aug 18
Funding Round
Sept 18
Capital Update
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Apr 19
Director Joined
May 22
Director Left
May 22
Director Left
Jun 24
Director Joined
Jun 24
3
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

JONES, Michael Ridgway

Active
Interstate North Parkway Se, Atlanta30339
Secretary
Appointed 16 May 2022

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 02 Oct 2018

VLERICK, Peter Reynolds

Active
70 Gracechurch Street, LondonEC3V 0XL
Born July 1969
Director
Appointed 10 Jun 2024

WETEKAMP, James

Active
Interstate North Parkway Se, Atlanta30339
Born June 1974
Director
Appointed 02 Oct 2018

CORMACK, Adrianne Helen Marie

Resigned
7 Little Norsey Road, BillericayCM11 1BL
Secretary
Appointed 04 May 2006
Resigned 04 Sept 2007

CORMACK, Adrianne Helen Marie

Resigned
7 Little Norsey Road, BillericayCM11 1BL
Secretary
Appointed 25 Jun 2004
Resigned 09 Jun 2005

EDWARDS, Marie Elizabeth

Resigned
108 Peak Hill, LondonSE26 4LQ
Secretary
Appointed 09 Jun 2005
Resigned 04 May 2006

MARSH, Wendy Patricia

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 04 Sept 2007
Resigned 30 Sept 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jun 2004
Resigned 25 Jun 2004

BARNES, Paul Edward

Resigned
Tower Place West, LondonEC3R 5BU
Born December 1964
Director
Appointed 01 Mar 2016
Resigned 31 Dec 2016

CLAYDEN, Paul Francis

Resigned
Tower Place West, LondonEC3R 5BU
Born March 1969
Director
Appointed 06 Oct 2015
Resigned 03 Aug 2018

DELL, Janet

Resigned
Tower Place West, LondonEC3R 5BU
Born September 1975
Director
Appointed 10 Jul 2017
Resigned 21 Mar 2018

FADY, Eric Rene Marcel

Resigned
58 Wavendon Avenue, LondonW4 4NS
Born November 1958
Director
Appointed 19 Jul 2004
Resigned 27 Apr 2007

FARRELL, Karen Anne

Resigned
635 W 42nd St Apt 14n, New York
Born February 1956
Director
Appointed 28 Nov 2006
Resigned 13 Dec 2013

GANZ, Richard

Resigned
Tower Place West, LondonEC3R 5BU
Born October 1967
Director
Appointed 21 Mar 2018
Resigned 02 Oct 2018

GREGORY, Philip Peter Clinton

Resigned
3 Ashlyns Park, CobhamKT11 2JY
Born July 1955
Director
Appointed 25 Jun 2004
Resigned 17 Jul 2004

HAGGERTY, Pauline

Resigned
Tower Place West, LondonEC3R 5BU
Born May 1949
Director
Appointed 19 Jul 2004
Resigned 01 Mar 2016

HYLAND, Athol Alexander

Resigned
Kinvarra 142 High Road, ColchesterCO2 0EB
Born June 1952
Director
Appointed 25 Jun 2004
Resigned 19 Jul 2004

MCEVILY, Theresa Ann

Resigned
Park Row, LeedsLS1 5AB
Born August 1960
Director
Appointed 02 Oct 2018
Resigned 09 May 2022

METHARAM, Paul

Resigned
52 Dale View Avenue, LondonE4 6PL
Born December 1956
Director
Appointed 04 Sept 2007
Resigned 30 Jun 2011

NASH, David

Resigned
Tower Place West, LondonEC3R 5BU
Born October 1965
Director
Appointed 31 Jul 2013
Resigned 06 Oct 2015

ODDY, Christopher

Resigned
Tower Place West, LondonEC3R 5BU
Born May 1978
Director
Appointed 13 Feb 2017
Resigned 21 Mar 2018

PICKFORD, James Michael

Resigned
1 Tower Place West, LondonEC3R 5BU
Born June 1978
Director
Appointed 13 Feb 2017
Resigned 02 Oct 2018

ROCKVAM, David Eugene

Resigned
Interstate North Parkway Se, Atlanta30339
Born March 1969
Director
Appointed 16 May 2022
Resigned 06 Feb 2024

SAWLE, James

Resigned
Tower Place West, LondonEC3R 5BU
Born July 1971
Director
Appointed 15 Dec 2016
Resigned 12 Jun 2017

SHORE, Christopher Paul

Resigned
Tower Place West, LondonEC3R 5BU
Born May 1971
Director
Appointed 15 Dec 2016
Resigned 31 May 2017

SIMMONS, Andrew Peter

Resigned
Tower Place West, LondonEC3R 5BU
Born November 1965
Director
Appointed 15 Dec 2016
Resigned 02 Oct 2018

SMITH, John Hamilton Edward

Resigned
Spinneys Edge, HeathfieldTN21 0QG
Born February 1961
Director
Appointed 04 Sept 2007
Resigned 01 Jun 2011

TOBIN, Kevin Francis

Resigned
Tower Place West, LondonEC3R 5BU
Born March 1965
Director
Appointed 21 Mar 2018
Resigned 02 Oct 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Jun 2004
Resigned 25 Jun 2004

Persons with significant control

2

1 Active
1 Ceased
70 Gracechurch Street, LondonEC3V 0XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2018
Tower Place West, LondonEC3R 5BU

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 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
PARENT_ACCPARENT_ACC
Legacy
30 January 2026
GUARANTEE2GUARANTEE2
Legacy
30 January 2026
AGREEMENT2AGREEMENT2
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
26 March 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
8 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
11 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Resolution
31 December 2018
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
18 October 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Termination Director Company
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 September 2018
SH19Statement of Capital
Legacy
26 September 2018
SH20SH20
Legacy
26 September 2018
CAP-SSCAP-SS
Resolution
26 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Resolution
27 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Resolution
21 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
21 December 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Resolution
30 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 March 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company
13 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
28 March 2009
363aAnnual Return
Resolution
2 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Resolution
14 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
1 June 2006
225Change of Accounting Reference Date
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
1 July 2005
RESOLUTIONSResolutions
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
88(2)R88(2)R
Legacy
1 April 2005
363aAnnual Return
Legacy
16 September 2004
225Change of Accounting Reference Date
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Resolution
23 August 2004
RESOLUTIONSResolutions
Resolution
23 August 2004
RESOLUTIONSResolutions
Resolution
23 August 2004
RESOLUTIONSResolutions
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Incorporation Company
25 June 2004
NEWINCIncorporation