Background WavePink WaveYellow Wave

STUBBEN EDGE (RISK) LIMITED (09073942)

STUBBEN EDGE (RISK) LIMITED (09073942) is an active UK company. incorporated on 6 June 2014. 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.. STUBBEN EDGE (RISK) LIMITED has been registered for 11 years. Current directors include BARRETTO, Karen Rose, KENNING, Christopher Arthur Berkeley.

Company Number
09073942
Status
active
Type
ltd
Incorporated
6 June 2014
Age
11 years
Address
77 Cornhill, London, EC3V 3QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARRETTO, Karen Rose, KENNING, Christopher Arthur Berkeley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUBBEN EDGE (RISK) LIMITED

STUBBEN EDGE (RISK) LIMITED is an active company incorporated on 6 June 2014 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.. STUBBEN EDGE (RISK) LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09073942

LTD Company

Age

11 Years

Incorporated 6 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 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

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

IOMA BROKING (UK) LIMITED
From: 6 July 2015To: 11 March 2018
STUBBEN EDGE AND PARTNERS LIMITED
From: 6 June 2014To: 6 July 2015
Contact
Address

77 Cornhill 7th Floor London, EC3V 3QQ,

Previous Addresses

Fourth Floor 75-77 Cornhill London EC3V 3QQ United Kingdom
From: 5 October 2022To: 12 December 2024
Seventh Floor 75-77 Cornhill London EC3V 3QQ England
From: 17 October 2017To: 5 October 2022
12 Tokenhouse Yard London EC2R 7AS England
From: 9 August 2016To: 17 October 2017
7 Cavendish Square London W1G 0PE
From: 3 July 2015To: 9 August 2016
, 71 Hartismere Road, London, SW6 7UE, United Kingdom
From: 6 June 2014To: 3 July 2015
Timeline

9 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 15
Owner Exit
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Loan Secured
Apr 19
Owner Exit
Jun 19
Loan Cleared
Apr 23
Loan Secured
Jul 23
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARRETTO, Karen Rose

Active
Cornhill, LondonEC3V 3QQ
Born May 1975
Director
Appointed 05 Jun 2015

KENNING, Christopher Arthur Berkeley

Active
Cornhill, LondonEC3V 3QQ
Born March 1983
Director
Appointed 06 Jun 2014

STAFFORD, Ian William Hay

Resigned
Tokenhouse Yard, LondonEC2R 7AS
Secretary
Appointed 26 Jul 2016
Resigned 25 Nov 2016

GRIFFIN WALKER LIMITED

Resigned
Cavendish Square, LondonW1G 0PE
Corporate secretary
Appointed 05 Jun 2015
Resigned 26 Jul 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher Arthur Berkeley Kenning

Ceased
75-77 Cornhill, LondonEC3V 3QQ
Born March 1983

Nature of Control

Significant influence or control
Notified 20 Feb 2018
Ceased 04 Jun 2019

Mr Robin Neil Siddall Bigland

Ceased
Ioma House, Hope Street, Isle Of ManIM1 1AP
Born August 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Feb 2018
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Memorandum Articles
4 August 2023
MAMA
Resolution
19 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2022
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
22 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Resolution
11 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 March 2018
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
18 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Certificate Change Of Name Company
6 July 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 July 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Incorporation Company
6 June 2014
NEWINCIncorporation