Background WavePink WaveYellow Wave

CONTROL RISKS VENTURES LIMITED (14159417)

CONTROL RISKS VENTURES LIMITED (14159417) is an active UK company. incorporated on 8 June 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONTROL RISKS VENTURES LIMITED has been registered for 3 years. Current directors include ALLAN, Nicholas James, MCNAIR SCOTT, Sally Kathleen, PAPATHOMAS, Antonis.

Company Number
14159417
Status
active
Type
ltd
Incorporated
8 June 2022
Age
3 years
Address
6th Floor, 33 King William Street,, London, EC4R 9AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLAN, Nicholas James, MCNAIR SCOTT, Sally Kathleen, PAPATHOMAS, Antonis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTROL RISKS VENTURES LIMITED

CONTROL RISKS VENTURES LIMITED is an active company incorporated on 8 June 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CONTROL RISKS VENTURES LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14159417

LTD Company

Age

3 Years

Incorporated 8 June 2022

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 24 October 2025 (5 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

11 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

CONTROL RISKS VENTURE LIMITED
From: 8 June 2022To: 27 June 2022
Contact
Address

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

Previous Addresses

4th Floor Cottons Centre Cottons Lane London SE1 2QG United Kingdom
From: 8 June 2022To: 4 June 2024
Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
Aug 22
Funding Round
Dec 22
Funding Round
Dec 22
Share Issue
Jan 23
Funding Round
May 24
Director Joined
Jan 26
Director Left
Jan 26
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MCNAIR SCOTT, Sally Kathleen

Active
33 King William Street,, LondonEC4R 9AT
Secretary
Appointed 08 Jun 2022

ALLAN, Nicholas James

Active
33 King William Street,, LondonEC4R 9AT
Born October 1971
Director
Appointed 08 Jun 2022

MCNAIR SCOTT, Sally Kathleen

Active
33 King William Street,, LondonEC4R 9AT
Born November 1972
Director
Appointed 08 Jun 2022

PAPATHOMAS, Antonis

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

FLEMING, Kathryn Elizabeth

Resigned
33 King William Street,, LondonEC4R 9AT
Born April 1971
Director
Appointed 08 Jun 2022
Resigned 31 Dec 2025

Persons with significant control

1

33 King William Street, LondonEC4R 9AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2022
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
4 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 May 2023
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
3 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Resolution
13 December 2022
RESOLUTIONSResolutions
Memorandum Articles
13 December 2022
MAMA
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Certificate Change Of Name Company
27 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
20 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2022
NEWINCIncorporation