Background WavePink WaveYellow Wave

RISKIQ UK LIMITED (09135597)

RISKIQ UK LIMITED (09135597) is an active UK company. incorporated on 17 July 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. RISKIQ UK LIMITED has been registered for 11 years. Current directors include KIVIAT, Leigh Anne, ORNDORFF, Benjamin Owen.

Company Number
09135597
Status
active
Type
ltd
Incorporated
17 July 2014
Age
11 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
KIVIAT, Leigh Anne, ORNDORFF, Benjamin Owen
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISKIQ UK LIMITED

RISKIQ UK LIMITED is an active company incorporated on 17 July 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. RISKIQ UK LIMITED was registered 11 years ago.(SIC: 46510)

Status

active

Active since 11 years ago

Company No

09135597

LTD Company

Age

11 Years

Incorporated 17 July 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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 9 September 2021To: 5 July 2024
The Broadgate Tower 20 Primrose Street London EC2A 2RS United Kingdom
From: 30 July 2021To: 9 September 2021
6th Floor One London Wall London EC2Y 5EB
From: 17 July 2014To: 30 July 2021
Timeline

8 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Jul 14
Company Founded
Jul 14
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 02 Sept 2021

KIVIAT, Leigh Anne

Active
One Microsoft Way, Redmond98052-6399
Born April 1976
Director
Appointed 16 Jan 2026

ORNDORFF, Benjamin Owen

Active
Redmond, Washington
Born September 1971
Director
Appointed 18 Aug 2021

DOLLIVER, Keith Ranger

Resigned
Redmond, Washington
Born January 1963
Director
Appointed 18 Aug 2021
Resigned 16 Jan 2026

KIERNAN, Chris

Resigned
10th Floor, San Francisco94111
Born July 1974
Director
Appointed 17 Jul 2014
Resigned 18 Aug 2021

MANOUSOS, Elias

Resigned
10th Floor, San Francisco94111
Born September 1974
Director
Appointed 17 Jul 2014
Resigned 18 Aug 2021

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 17 Jul 2014
Resigned 17 Jul 2014
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2025
AAAnnual Accounts
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 September 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
2 August 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
30 July 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
24 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Move Registers To Sail Company With New Address
17 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 July 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
17 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2014
NEWINCIncorporation