Background WavePink WaveYellow Wave

CONTROL RISKS CAPITAL LIMITED (09986167)

CONTROL RISKS CAPITAL LIMITED (09986167) is an active UK company. incorporated on 3 February 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. CONTROL RISKS CAPITAL LIMITED has been registered for 10 years. Current directors include ALLAN, Nicholas James, MCNAIR SCOTT, Sally Kathleen, PAPATHOMAS, Antonis.

Company Number
09986167
Status
active
Type
ltd
Incorporated
3 February 2016
Age
10 years
Address
6th Floor, 33 King William Street,, London, EC4R 9AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
ALLAN, Nicholas James, MCNAIR SCOTT, Sally Kathleen, PAPATHOMAS, Antonis
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTROL RISKS CAPITAL LIMITED

CONTROL RISKS CAPITAL LIMITED is an active company incorporated on 3 February 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. CONTROL RISKS CAPITAL LIMITED was registered 10 years ago.(SIC: 80100)

Status

active

Active since 10 years ago

Company No

09986167

LTD Company

Age

10 Years

Incorporated 3 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

6th Floor, 33 King William Street, London, EC4R 9AT,

Previous Addresses

Cottons Centre Cottons Lane London SE1 2QG United Kingdom
From: 4 February 2016To: 4 June 2024
3 More London Riverside London SE1 2AQ United Kingdom
From: 3 February 2016To: 4 February 2016
Timeline

23 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Mar 16
Funding Round
Mar 16
Capital Update
Jun 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Oct 25
Loan Secured
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MCNAIR SCOTT, Sally Kathleen

Active
33 King William Street,, LondonEC4R 9AT
Secretary
Appointed 01 Apr 2017

ALLAN, Nicholas James

Active
33 King William Street,, LondonEC4R 9AT
Born October 1971
Director
Appointed 01 Apr 2019

MCNAIR SCOTT, Sally Kathleen

Active
33 King William Street,, LondonEC4R 9AT
Born November 1972
Director
Appointed 01 Apr 2017

PAPATHOMAS, Antonis

Active
33 King William Street,, LondonEC4R 9AT
Born August 1972
Director
Appointed 01 Jan 2026

CONYNGHAM, John Stafford

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 03 Feb 2016
Resigned 31 Mar 2017

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 03 Feb 2016
Resigned 03 Feb 2016

BRIDGES, Stuart John

Resigned
Cottons Lane, LondonSE1 2QG
Born September 1960
Director
Appointed 24 Sept 2018
Resigned 06 Sept 2019

CARPENTER, Gary Boyd

Resigned
Cottons Lane, LondonSE1 2QG
Born November 1957
Director
Appointed 04 Feb 2016
Resigned 24 Sept 2018

CONYNGHAM, John Stafford

Resigned
Cottons Lane, LondonSE1 2QG
Born March 1952
Director
Appointed 03 Feb 2016
Resigned 31 Mar 2017

FENNING, Richard John

Resigned
Cottons Lane, LondonSE1 2QG
Born December 1962
Director
Appointed 04 Feb 2016
Resigned 01 Apr 2019

FLEMING, Kathryn Elizabeth

Resigned
33 King William Street,, LondonEC4R 9AT
Born April 1971
Director
Appointed 09 Sept 2019
Resigned 31 Dec 2025

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 03 Feb 2016
Resigned 03 Feb 2016

Persons with significant control

1

0 Active
1 Ceased

Mr Gary Boyd Carpenter

Ceased
Cottons Lane, LondonSE1 2QG
Born November 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 February 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Legacy
16 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 June 2016
SH19Statement of Capital
Legacy
16 June 2016
CAP-SSCAP-SS
Resolution
16 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Incorporation Company
3 February 2016
NEWINCIncorporation