Background WavePink WaveYellow Wave

RAZOR RISK TECHNOLOGIES LIMITED (05267684)

RAZOR RISK TECHNOLOGIES LIMITED (05267684) is an active UK company. incorporated on 22 October 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RAZOR RISK TECHNOLOGIES LIMITED has been registered for 21 years. Current directors include CALLOW, Arthur Christopher.

Company Number
05267684
Status
active
Type
ltd
Incorporated
22 October 2004
Age
21 years
Address
1 Royal Exchange, London, EC3V 3DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CALLOW, Arthur Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAZOR RISK TECHNOLOGIES LIMITED

RAZOR RISK TECHNOLOGIES LIMITED is an active company incorporated on 22 October 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RAZOR RISK TECHNOLOGIES LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05267684

LTD Company

Age

21 Years

Incorporated 22 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

IT&E (UK) LIMITED
From: 22 October 2004To: 12 February 2009
Contact
Address

1 Royal Exchange London, EC3V 3DG,

Previous Addresses

8th Floor 125 Old Broad Street London EC2N 1AR England
From: 18 April 2018To: 12 April 2023
St Clements House 27-28 Clement's Lane London EC4N 7AE England
From: 7 February 2017To: 18 April 2018
Becket House 36 Old Jewry 7th Floor London EC2R 8DD
From: 20 January 2015To: 7 February 2017
16 Great Queen Street Covent Garden London WC2B 5AH
From: 19 December 2012To: 20 January 2015
, 12 York Gate, Regents Park, London, NW1 4QS
From: 22 October 2004To: 19 December 2012
Timeline

20 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Apr 24
Director Joined
Apr 24
Loan Cleared
Jun 24
Owner Exit
Oct 24
New Owner
Oct 24
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

CALLOW, Arthur Christopher

Active
Claygate Road, MaidstoneME18 6BB
Born June 1950
Director
Appointed 17 Jan 2017

BELL, David

Resigned
5 Russell Street, Nsw 2093
Secretary
Appointed 28 Apr 2005
Resigned 14 Nov 2007

BUGG, Ellis James

Resigned
York Gate, LondonNW1 4QS
Secretary
Appointed 02 Jan 2008
Resigned 27 Mar 2012

SIMPSON, Stephen Paul

Resigned
21 Wandella Avenue, Roseville
Secretary
Appointed 22 Oct 2004
Resigned 28 Apr 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Oct 2004
Resigned 22 Oct 2004

BELL, David

Resigned
5 Russell Street, Nsw 2093
Born September 1958
Director
Appointed 28 Apr 2005
Resigned 14 Nov 2007

BUGG, Ellis James

Resigned
York Gate, LondonNW1 4QS
Born July 1949
Director
Appointed 02 Jan 2008
Resigned 27 Mar 2012

CHAUDHRY, Amer

Resigned
36 Old Jewry, LondonEC2R 8DD
Born September 1970
Director
Appointed 01 Mar 2015
Resigned 31 Dec 2016

DI LISO, Frank

Resigned
36 Old Jewry, LondonEC2R 8DD
Born January 1975
Director
Appointed 11 Jul 2016
Resigned 31 Dec 2016

HOFFMAN, Brenda Lee

Resigned
King Street West, TorontoM5X 1J2
Born June 1963
Director
Appointed 27 Feb 2012
Resigned 31 Jul 2015

LITTLEWOOD, Robert

Resigned
Royal Exchange, LondonEC3V 3DG
Born February 1982
Director
Appointed 22 Apr 2024
Resigned 23 Apr 2024

MARANIS, James

Resigned
12 White Street, SydneyFOREIGN
Born January 1960
Director
Appointed 22 Oct 2004
Resigned 11 Sept 2008

PEL, Sharon Christina

Resigned
King Street West, TorontoM5X 1J2
Born November 1956
Director
Appointed 27 Feb 2012
Resigned 28 Feb 2015

PTASZNIK, Michael Steven

Resigned
King Street West, TorontoM5X 1J2
Born June 1967
Director
Appointed 27 Feb 2012
Resigned 10 Jun 2016

SIMPSON, Stephen Paul

Resigned
21 Wandella Avenue, Roseville
Born June 1944
Director
Appointed 22 Oct 2004
Resigned 28 Apr 2005

SINCLAIR, Eric John, Mr.

Resigned
36 Old Jewry, LondonEC2R 8DD
Born February 1959
Director
Appointed 31 Jul 2015
Resigned 31 Dec 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Oct 2004
Resigned 22 Oct 2004

Persons with significant control

2

1 Active
1 Ceased

Rami Cassis

Active
Royal Exchange, LondonEC3V 3DG
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2024

Razor Risk Technologies Pty Limited

Ceased
Hunter Street, Sydney

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2016
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
1 March 2017
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Auditors Resignation Company
1 August 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Secretary Company With Name
1 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Certificate Change Of Name Company
12 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Full
21 March 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
1 March 2005
225Change of Accounting Reference Date
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Incorporation Company
22 October 2004
NEWINCIncorporation