Background WavePink WaveYellow Wave

ROOT RISK MANAGEMENT LIMITED (08045645)

ROOT RISK MANAGEMENT LIMITED (08045645) is an active UK company. incorporated on 25 April 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ROOT RISK MANAGEMENT LIMITED has been registered for 13 years. Current directors include DARRE, Alex, SAILLAND, Christophe Michel Nicolas.

Company Number
08045645
Status
active
Type
ltd
Incorporated
25 April 2012
Age
13 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DARRE, Alex, SAILLAND, Christophe Michel Nicolas
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOT RISK MANAGEMENT LIMITED

ROOT RISK MANAGEMENT LIMITED is an active company incorporated on 25 April 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ROOT RISK MANAGEMENT LIMITED was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08045645

LTD Company

Age

13 Years

Incorporated 25 April 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

TYROLESE (724) LIMITED
From: 25 April 2012To: 26 April 2012
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

Kemp House 160 City Road London EC1V 2NX England
From: 30 September 2021To: 5 October 2022
Kemp House 160 City Road London EC1V 2NX England
From: 29 September 2021To: 30 September 2021
97 Jermyn Street London SW1Y 6JE
From: 25 September 2013To: 29 September 2021
, 1 Berkeley Street, London, W1J 8DJ, United Kingdom
From: 23 January 2013To: 25 September 2013
, 66 Lincoln's Inn Fields, London, WC2A3LH, United Kingdom
From: 25 April 2012To: 23 January 2013
Timeline

20 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Director Joined
Sept 13
Director Left
Jul 14
Director Left
Jun 20
New Owner
Jan 22
Funding Round
Jun 24
Funding Round
Nov 24
Funding Round
Oct 25
Funding Round
Nov 25
Share Issue
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Owner Exit
Feb 26
8
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DARRE, Alex

Active
City Road, LondonEC1V 2NX
Born January 1971
Director
Appointed 01 Oct 2013

SAILLAND, Christophe Michel Nicolas

Active
City Road, LondonEC1V 2NX
Born March 1964
Director
Appointed 26 Apr 2012

MORAN, Nicholas

Resigned
Jermyn Street, LondonSW1Y 6JE
Secretary
Appointed 12 Mar 2013
Resigned 22 Jun 2020

HALEY, Jonathan Matthew

Resigned
Lincoln's Inn Fields, LondonWC2A3LH
Born March 1976
Director
Appointed 25 Apr 2012
Resigned 26 Apr 2012

MORAN, Nicholas

Resigned
Jermyn Street, LondonSW1Y 6JE
Born July 1959
Director
Appointed 06 Mar 2013
Resigned 22 Jun 2020

SANDERSON, Edward John

Resigned
Jermyn Street, LondonSW1Y 6JE
Born September 1975
Director
Appointed 04 Mar 2013
Resigned 17 Jul 2014

TYROLESE (DIRECTORS) LIMITED

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Corporate director
Appointed 25 Apr 2012
Resigned 26 Apr 2012

Persons with significant control

4

3 Active
1 Ceased
LondonEC1V 2NX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2025
LondonEC1V 2NX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Oct 2024
Ceased 30 Oct 2025

Mr Alex Darre

Active
City Road, LondonEC1V 2NX
Born January 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Oct 2020

Mr Christophe Michel Nicolas Sailland

Active
City Road, LondonEC1V 2NX
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Change To A Person With Significant Control
15 April 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 December 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
3 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Resolution
22 May 2024
RESOLUTIONSResolutions
Memorandum Articles
10 May 2024
MAMA
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
22 July 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
18 March 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 March 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
16 May 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Certificate Change Of Name Company
26 April 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 April 2012
NEWINCIncorporation