Background WavePink WaveYellow Wave

RISK TECHNOLOGY LIMITED (08085415)

RISK TECHNOLOGY LIMITED (08085415) is an active UK company. incorporated on 28 May 2012. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). RISK TECHNOLOGY LIMITED has been registered for 13 years. Current directors include EASTWELL, Stephen Brian, PACKMAN, Mark Frederick, SHILLITO, Deborah Ann and 1 others.

Company Number
08085415
Status
active
Type
ltd
Incorporated
28 May 2012
Age
13 years
Address
Matrix House Merlin Court, Altrincham, WA14 5NL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
EASTWELL, Stephen Brian, PACKMAN, Mark Frederick, SHILLITO, Deborah Ann, SHILLITO, Wayne Thomas
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISK TECHNOLOGY LIMITED

RISK TECHNOLOGY LIMITED is an active company incorporated on 28 May 2012 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). RISK TECHNOLOGY LIMITED was registered 13 years ago.(SIC: 45320)

Status

active

Active since 13 years ago

Company No

08085415

LTD Company

Age

13 Years

Incorporated 28 May 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

RELIEF SOLUTIONS LIMITED
From: 28 May 2012To: 18 December 2012
Contact
Address

Matrix House Merlin Court Atlantic Street Altrincham, WA14 5NL,

Previous Addresses

Merlin House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL United Kingdom
From: 14 November 2012To: 24 June 2013
Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom
From: 31 October 2012To: 14 November 2012
Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom
From: 28 May 2012To: 31 October 2012
Timeline

28 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Jan 13
Share Issue
Mar 14
Director Joined
Oct 14
Funding Round
Oct 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Funding Round
Aug 15
Share Issue
Aug 15
Funding Round
Aug 15
Director Left
Sept 15
Funding Round
Feb 16
New Owner
Mar 18
New Owner
Mar 18
New Owner
Jun 20
Owner Exit
Jun 20
Owner Exit
May 22
Loan Cleared
Feb 23
7
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

EASTWELL, Stephen Brian

Active
Merlin Court, AltrinchamWA14 5NL
Born February 1966
Director
Appointed 27 Nov 2014

PACKMAN, Mark Frederick

Active
Merlin Court, AltrinchamWA14 5NL
Born October 1961
Director
Appointed 31 Oct 2012

SHILLITO, Deborah Ann

Active
66 Brooklands Road, SaleM33 3SJ
Born July 1967
Director
Appointed 27 Nov 2014

SHILLITO, Wayne Thomas

Active
66 Brooklands Road, SaleM33 3SJ
Born April 1967
Director
Appointed 31 Oct 2012

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
1 Maple Road, StockportSK7 2DH
Corporate secretary
Appointed 28 May 2012
Resigned 31 Oct 2012

BANDELL, Paul Ross

Resigned
4 Greek Street, StockportSK3 8AB
Born November 1962
Director
Appointed 04 Sept 2014
Resigned 24 Aug 2015

GILBERT, Wayne

Resigned
Airdale Road, StoneST15 8DP
Born May 1952
Director
Appointed 05 Nov 2012
Resigned 27 Nov 2014

JOHNSON, Mark James

Resigned
Westbury Lane, BristolBS9 2PB
Born September 1961
Director
Appointed 05 Nov 2012
Resigned 27 Nov 2014

LLOYD, Samuel George Alan

Resigned
City Road, CardiffCF24 3DL
Born March 1960
Director
Appointed 28 May 2012
Resigned 31 Oct 2012

ONLINE NOMINEES LIMITED

Resigned
1 Maple Road, StockportSK7 2DH
Corporate director
Appointed 28 May 2012
Resigned 31 Oct 2012

Persons with significant control

4

2 Active
2 Ceased
Merlin Court, AltrinchamWA14 5NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Mar 2020
Ceased 15 Mar 2021

Mr Mark Frederick Packman

Active
Merlin Court, AltrinchamWA14 5NL
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2020

Mrs Deborah Ann Shillito

Ceased
Merlin Court, AltrinchamWA14 5NL
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2020

Mr Wayne Thomas Shillito

Active
66 Brooklands Road, SaleM33 3SJ
Born April 1967

Nature of Control

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

Filing History

84

Change To A Person With Significant Control
20 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 June 2022
RP04CS01RP04CS01
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 June 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Confirmation Statement
11 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 June 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
8 February 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Resolution
28 August 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 August 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
17 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
11 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 February 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Certificate Change Of Name Company
18 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 December 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Termination Secretary Company With Name
31 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Incorporation Company
28 May 2012
NEWINCIncorporation