Background WavePink WaveYellow Wave

ALMA RISK LIMITED (09453982)

ALMA RISK LIMITED (09453982) is an active UK company. incorporated on 23 February 2015. with registered office in Carterton. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. ALMA RISK LIMITED has been registered for 11 years. Current directors include MANN, Jack William, OSBORNE, Mark Richard.

Company Number
09453982
Status
active
Type
ltd
Incorporated
23 February 2015
Age
11 years
Address
1 The Clock House, Carterton, OX18 3HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
MANN, Jack William, OSBORNE, Mark Richard
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMA RISK LIMITED

ALMA RISK LIMITED is an active company incorporated on 23 February 2015 with the registered office located in Carterton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. ALMA RISK LIMITED was registered 11 years ago.(SIC: 80100)

Status

active

Active since 11 years ago

Company No

09453982

LTD Company

Age

11 Years

Incorporated 23 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

1 The Clock House Brize Norton Road Carterton, OX18 3HN,

Previous Addresses

C/O Shilton Accounting Services Honeystone Cottage Ladburn Lane Shilton Burford Oxfordshire OX18 4AJ England
From: 5 January 2016To: 6 September 2018
16 Imperial Square London SW6 2AE United Kingdom
From: 23 February 2015To: 5 January 2016
Timeline

4 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Sept 15
Director Left
Sept 17
Director Joined
Jul 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CUTHBERTSON, David Fredric

Active
Brize Norton Road, CartertonOX18 3HN
Secretary
Appointed 06 Oct 2023

MANN, Jack William

Active
Brize Norton Road, CartertonOX18 3HN
Born August 1982
Director
Appointed 23 Feb 2015

OSBORNE, Mark Richard

Active
Brize Norton Road, CartertonOX18 3HN
Born January 1975
Director
Appointed 27 Jan 2020

DAVIES, Robert

Resigned
Imperial Square, LondonSW6 2AE
Born June 1973
Director
Appointed 01 May 2015
Resigned 19 Sept 2017

Persons with significant control

1

Mr Jack William Mann

Active
Brize Norton Road, CartertonOX18 3HN
Born August 1982

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
24 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Incorporation Company
23 February 2015
NEWINCIncorporation