Background WavePink WaveYellow Wave

RISK SMART LIMITED (13014743)

RISK SMART LIMITED (13014743) is an active UK company. incorporated on 12 November 2020. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. RISK SMART LIMITED has been registered for 5 years. Current directors include ALDRED, Michael Julien, LINNEY, Jenny Anne, POOLE, Richard and 2 others.

Company Number
13014743
Status
active
Type
ltd
Incorporated
12 November 2020
Age
5 years
Address
127 Portland Street, Manchester, M1 4PZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ALDRED, Michael Julien, LINNEY, Jenny Anne, POOLE, Richard, STEELE, Derek Martyn, SWANN, Ryan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISK SMART LIMITED

RISK SMART LIMITED is an active company incorporated on 12 November 2020 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. RISK SMART LIMITED was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

13014743

LTD Company

Age

5 Years

Incorporated 12 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 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

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

127 Portland Street Manchester, M1 4PZ,

Previous Addresses

Think Park Mosley Road Trafford Park Manchester M17 1FQ United Kingdom
From: 12 November 2020To: 27 January 2025
Timeline

17 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Nov 21
Owner Exit
May 22
Funding Round
May 22
Funding Round
Aug 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
May 24
Share Issue
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Dec 24
Director Joined
Dec 24
Funding Round
Dec 25
Funding Round
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
9
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

SWANN, Ryan

Active
Portland Street, ManchesterM1 4PZ
Secretary
Appointed 12 Nov 2020

ALDRED, Michael Julien

Active
Portland Street, ManchesterM1 4PZ
Born August 1979
Director
Appointed 24 Nov 2021

LINNEY, Jenny Anne

Active
Portland Street, ManchesterM1 4PZ
Born November 1975
Director
Appointed 09 Feb 2026

POOLE, Richard

Active
Portland Street, ManchesterM1 4PZ
Born May 1979
Director
Appointed 12 Dec 2024

STEELE, Derek Martyn

Active
Portland Street, ManchesterM1 4PZ
Born April 1973
Director
Appointed 12 Dec 2024

SWANN, Ryan

Active
Portland Street, ManchesterM1 4PZ
Born November 1981
Director
Appointed 12 Nov 2020

ROBB, Simon

Resigned
Portland Street, ManchesterM1 4PZ
Born February 1967
Director
Appointed 12 Dec 2024
Resigned 09 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Clarence Street, ManchesterM2 4DW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2023

Mr Ryan Swann

Ceased
Mosley Road, ManchesterM17 1FQ
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Nov 2020
Ceased 04 May 2022
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Resolution
28 December 2025
RESOLUTIONSResolutions
Resolution
28 December 2025
RESOLUTIONSResolutions
Resolution
28 December 2025
RESOLUTIONSResolutions
Resolution
28 December 2025
RESOLUTIONSResolutions
Memorandum Articles
28 December 2025
MAMA
Capital Name Of Class Of Shares
18 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
9 January 2025
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Resolution
11 December 2024
RESOLUTIONSResolutions
Memorandum Articles
11 December 2024
MAMA
Capital Alter Shares Subdivision
5 December 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 November 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 August 2023
PSC09Update to PSC Statements
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Memorandum Articles
9 August 2023
MAMA
Resolution
9 August 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
3 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
5 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2020
NEWINCIncorporation