Background WavePink WaveYellow Wave

A2RISK LIMITED (08244353)

A2RISK LIMITED (08244353) is an active UK company. incorporated on 8 October 2012. 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.. A2RISK LIMITED has been registered for 13 years. Current directors include BLAKE, David Peter Courtney, BYRNE, Alistair John, HAIG, Alistair Peter.

Company Number
08244353
Status
active
Type
ltd
Incorporated
8 October 2012
Age
13 years
Address
One Fleet Place, London, EC4M 7WS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLAKE, David Peter Courtney, BYRNE, Alistair John, HAIG, Alistair Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A2RISK LIMITED

A2RISK LIMITED is an active company incorporated on 8 October 2012 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.. A2RISK LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08244353

LTD Company

Age

13 Years

Incorporated 8 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

MM&S (5736) LIMITED
From: 8 October 2012To: 5 December 2012
Contact
Address

One Fleet Place London, EC4M 7WS,

Previous Addresses

One London Wall London EC2Y 5AB
From: 8 October 2012To: 15 May 2018
Timeline

12 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Dec 12
Funding Round
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Dec 12
Funding Round
Dec 12
Director Joined
Dec 12
Director Joined
Aug 19
Director Left
Aug 19
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DENTONS SECRETARIES LIMITED

Active
LondonEC4M 7WS
Corporate secretary
Appointed 01 May 2018

BLAKE, David Peter Courtney

Active
London Wall, LondonEC2Y 5AB
Born June 1954
Director
Appointed 03 Dec 2012

BYRNE, Alistair John

Active
LondonEC4M 7WS
Born July 1971
Director
Appointed 29 Aug 2019

HAIG, Alistair Peter

Active
London Wall, LondonEC2Y 5AB
Born August 1972
Director
Appointed 03 Dec 2012

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 08 Oct 2012
Resigned 01 May 2018

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 08 Oct 2012
Resigned 03 Dec 2012

ALISTAIR BYRNE ASSOCIATES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 03 Dec 2012
Resigned 29 Aug 2019

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 08 Oct 2012
Resigned 03 Dec 2012

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 08 Oct 2012
Resigned 03 Dec 2012

Persons with significant control

3

Mr David Peter Courtney Blake

Active
LondonEC4M 7WS
Born June 1954

Nature of Control

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

Mr Alistair John Byrne

Active
George Square, GlasgowG2 1AL
Born July 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
George Square, GlasgowG2 1AL

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

45

Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 May 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Resolution
5 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Capital Allotment Shares
19 December 2012
SH01Allotment of Shares
Capital Allotment Shares
19 December 2012
SH01Allotment of Shares
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
18 December 2012
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Extended
5 December 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 December 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Incorporation Company
8 October 2012
NEWINCIncorporation