Background WavePink WaveYellow Wave

RISKONNECT, LTD. (07878747)

RISKONNECT, LTD. (07878747) is an active UK company. incorporated on 12 December 2011. 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.. RISKONNECT, LTD. has been registered for 14 years. Current directors include VLERICK, Peter Reynolds, WETEKAMP, James.

Company Number
07878747
Status
active
Type
ltd
Incorporated
12 December 2011
Age
14 years
Address
3rd Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VLERICK, Peter Reynolds, WETEKAMP, James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISKONNECT, LTD.

RISKONNECT, LTD. is an active company incorporated on 12 December 2011 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.. RISKONNECT, LTD. was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07878747

LTD Company

Age

14 Years

Incorporated 12 December 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
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
From: 12 December 2011To: 20 March 2024
Timeline

16 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jun 18
Funding Round
May 22
Director Joined
May 22
Director Left
May 22
Funding Round
Dec 22
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Jul 24
Funding Round
Nov 24
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 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 12 Apr 2012

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 09 Apr 2018

DABRAIO, Antonio

Resigned
Barrett Lakes Boulevard, KennesawGA 30144
Secretary
Appointed 12 Dec 2011
Resigned 30 Jun 2017

HENN, Patrick Michael

Resigned
Barrett Lakes Boulevard, KennesawGA 30144
Secretary
Appointed 30 Jun 2017
Resigned 01 Sept 2017

PICKENS, Henry

Resigned
Barrett Lakes Boulevard, KennesawGA 30144
Secretary
Appointed 24 Jan 2018
Resigned 14 Aug 2021

FOSTER, James Freeman

Resigned
Barrett Lakes Boulevard, KennesawGA 30144
Born December 1952
Director
Appointed 30 Jun 2017
Resigned 24 Jan 2018

HENN, Patrick Michael

Resigned
Barrett Lakes Boulevard, KennesawGA 30144
Born November 1967
Director
Appointed 30 Jun 2017
Resigned 01 Sept 2017

MCEVILY, Theresa Ann

Resigned
Park Row, LeedsLS1 5AB
Born August 1960
Director
Appointed 24 Jan 2018
Resigned 09 May 2022

MORRELL, Robert

Resigned
Barrett Lakes Boulevard, KennesawGA 30144
Born June 1977
Director
Appointed 12 Dec 2011
Resigned 30 Jun 2017

ROCKVAM, David Eugene

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

Filing History

68

Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Memorandum Articles
11 July 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
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
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
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
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
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Resolution
27 October 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
7 October 2022
TM02Termination of Secretary
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
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 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
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Resolution
27 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Resolution
6 September 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2017
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
22 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Appoint Corporate Secretary Company With Name
4 May 2012
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
13 December 2011
AP03Appointment of Secretary
Incorporation Company
12 December 2011
NEWINCIncorporation