Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RISER BUSINESS SERVICES LIMITED
Company Information for

RISER BUSINESS SERVICES LIMITED

52 UPPER STREET, LONDON, N1,
Company Registration Number
04001376
Private Limited Company
Dissolved

Dissolved 2014-11-25

Company Overview

About Riser Business Services Ltd
RISER BUSINESS SERVICES LIMITED was founded on 2000-05-19 and had its registered office in 52 Upper Street. The company was dissolved on the 2014-11-25 and is no longer trading or active.

Key Data
Company Name
RISER BUSINESS SERVICES LIMITED
 
Legal Registered Office
52 UPPER STREET
LONDON
 
Previous Names
RISER BUSINESS LIMITED29/02/2008
RISER ENERGY LIMITED19/02/2008
RISER LIMITED19/12/2003
Filing Information
Company Number 04001376
Date formed 2000-05-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-11-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-05 06:34:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RISER BUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RISER BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ARMONY SECRETARIES LIMITED
Company Secretary 2005-03-18
BARNABY CHRISTIAN ANTONY STINTON
Director 2009-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT MONTAGU STUART WORTLEY HUNT
Director 2005-02-15 2009-06-15
IRWELD UK LIMITED
Company Secretary 2002-06-26 2005-03-18
MICHAEL PATRICK DWEN
Director 2000-05-19 2005-02-15
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 2000-05-19 2002-06-26
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-05-19 2000-05-19
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-05-19 2000-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARMONY SECRETARIES LIMITED NEW LIVING MEDIA LTD Company Secretary 2008-06-24 CURRENT 2008-06-24 Dissolved 2013-09-17
ARMONY SECRETARIES LIMITED DEPUTY LIMITED Company Secretary 2006-07-15 CURRENT 1997-06-19 Dissolved 2016-04-26
ARMONY SECRETARIES LIMITED KENMAX LIMITED Company Secretary 2006-07-15 CURRENT 1995-04-19 Dissolved 2017-01-17
ARMONY SECRETARIES LIMITED A.E.J. HOLDINGS LIMITED Company Secretary 2006-07-13 CURRENT 2006-07-13 Dissolved 2016-03-01
ARMONY SECRETARIES LIMITED SIL.COM TWO LIMITED Company Secretary 2005-04-08 CURRENT 2005-02-28 Dissolved 2013-09-24
ARMONY SECRETARIES LIMITED FP 0 NINE RACING TEAM LTD Company Secretary 2005-04-08 CURRENT 2005-03-01 Dissolved 2015-11-17
ARMONY SECRETARIES LIMITED JOLLYMARK LIMITED Company Secretary 2005-03-18 CURRENT 1998-03-30 Dissolved 2015-11-17
ARMONY SECRETARIES LIMITED MEDIA LD LTD Company Secretary 2005-03-18 CURRENT 2000-03-10 Dissolved 2016-03-22
ARMONY SECRETARIES LIMITED DIRECTMARK LIMITED Company Secretary 2005-03-18 CURRENT 1998-12-14 Dissolved 2016-11-08
BARNABY CHRISTIAN ANTONY STINTON NSH HOLDING LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active - Proposal to Strike off
BARNABY CHRISTIAN ANTONY STINTON HOLIDAY HOLDINGS LIMITED Director 2016-11-10 CURRENT 1999-09-08 Active - Proposal to Strike off
BARNABY CHRISTIAN ANTONY STINTON 96 OAKLEY STREET LIMITED Director 2014-03-06 CURRENT 1985-02-25 Active
BARNABY CHRISTIAN ANTONY STINTON HILLMAN & HILLMAN LIMITED Director 2013-12-20 CURRENT 2007-07-17 Active
BARNABY CHRISTIAN ANTONY STINTON CLEOFOUR1 LIMITED Director 2013-10-21 CURRENT 2013-08-01 Active - Proposal to Strike off
BARNABY CHRISTIAN ANTONY STINTON NEW LIVING MEDIA LTD Director 2013-06-01 CURRENT 2008-06-24 Dissolved 2013-09-17
BARNABY CHRISTIAN ANTONY STINTON ROXYSTAR LIMITED Director 2012-12-03 CURRENT 2003-11-18 Liquidation
BARNABY CHRISTIAN ANTONY STINTON TECH WOOD DEVELOPMENTS LIMITED Director 2012-06-01 CURRENT 2011-06-23 Dissolved 2015-05-05
BARNABY CHRISTIAN ANTONY STINTON M.B.S. MERCHANT BUSINESS SERVICES LTD Director 2011-11-17 CURRENT 2011-02-15 Dissolved 2014-03-18
BARNABY CHRISTIAN ANTONY STINTON NIDIS CAPITAL FUND LTD Director 2011-07-21 CURRENT 2011-07-21 Active - Proposal to Strike off
BARNABY CHRISTIAN ANTONY STINTON EURO BUSINESS CONSULTANTS LIMITED Director 2011-01-01 CURRENT 1995-06-21 Dissolved 2015-02-03
BARNABY CHRISTIAN ANTONY STINTON HOLIDAY ESTATE HOLDINGS LIMITED Director 2010-07-24 CURRENT 2006-10-31 Dissolved 2016-03-22
BARNABY CHRISTIAN ANTONY STINTON A.E.J. HOLDINGS LIMITED Director 2010-03-01 CURRENT 2006-07-13 Dissolved 2016-03-01
BARNABY CHRISTIAN ANTONY STINTON UNSOMBRE PROPERTIES LIMITED Director 2009-12-18 CURRENT 2008-02-29 Dissolved 2015-04-07
BARNABY CHRISTIAN ANTONY STINTON JOLLYMARK LIMITED Director 2009-06-15 CURRENT 1998-03-30 Dissolved 2015-11-17
BARNABY CHRISTIAN ANTONY STINTON INDUSTRIAL TECHNOLOGY SERVICES LIMITED Director 2008-03-18 CURRENT 2008-03-18 Dissolved 2015-11-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-30DS01APPLICATION FOR STRIKING-OFF
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-04AR0108/03/14 FULL LIST
2013-09-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-04AR0108/03/13 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-10AR0108/03/12 FULL LIST
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2011 FROM FINSGATE 5/7 CRANWOOD STREET LONDON EC1V 9EE UNITED KINGDOM
2011-07-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-09AR0108/03/11 FULL LIST
2011-03-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LIMITED / 03/12/2010
2010-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 1 LIVERPOOL STREET 4TH FLOOR UNIT 416 LONDON LONDON EC2M 7QD UNITED KINGDOM
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-30AR0113/03/10 FULL LIST
2010-03-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LIMITED / 29/03/2010
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM SUITE 128A BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH
2009-07-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN WORTLEY HUNT
2009-06-23288aDIRECTOR APPOINTED MR BARNABY CHRISTIAN ANTONY STINTON
2009-05-21363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-08-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM UNIT 329 BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH
2008-02-23CERTNMCOMPANY NAME CHANGED RISER BUSINESS LIMITED CERTIFICATE ISSUED ON 29/02/08
2008-02-19CERTNMCOMPANY NAME CHANGED RISER ENERGY LIMITED CERTIFICATE ISSUED ON 19/02/08
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-06363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-26363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-29244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-27363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-05-27288bSECRETARY RESIGNED
2005-05-27363(288)SECRETARY RESIGNED
2005-03-24288aNEW SECRETARY APPOINTED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-03288bDIRECTOR RESIGNED
2004-11-04288cDIRECTOR'S PARTICULARS CHANGED
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-26363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-12-19CERTNMCOMPANY NAME CHANGED RISER LIMITED CERTIFICATE ISSUED ON 19/12/03
2003-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-18363aRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-17288aNEW SECRETARY APPOINTED
2002-07-16287REGISTERED OFFICE CHANGED ON 16/07/02 FROM: SUITE 145H BUSINESS DESIGN CENTR 54 UPPER STREET LONDON N1 0QH
2002-07-08288bSECRETARY RESIGNED
2002-07-08363aRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-12225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00
2001-07-10363aRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-10-18288cDIRECTOR'S PARTICULARS CHANGED
2000-06-15288aNEW SECRETARY APPOINTED
2000-06-15288bSECRETARY RESIGNED
2000-06-15288bDIRECTOR RESIGNED
2000-06-15288aNEW DIRECTOR APPOINTED
2000-06-07287REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 5/7 CRANWOOD STREET LONDON EC1V 9EE
2000-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RISER BUSINESS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RISER BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RISER BUSINESS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due After One Year 2012-12-31 £ 356,030
Creditors Due Within One Year 2012-12-31 £ 155,538
Creditors Due Within One Year 2011-12-31 £ 4,123

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RISER BUSINESS SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2011-12-31 £ 10,000
Cash Bank In Hand 2012-12-31 £ 48,490
Current Assets 2012-12-31 £ 573,949
Current Assets 2011-12-31 £ 50,771
Debtors 2012-12-31 £ 500,189
Debtors 2011-12-31 £ 50,771
Shareholder Funds 2012-12-31 £ 62,381
Shareholder Funds 2011-12-31 £ 47,148

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RISER BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RISER BUSINESS SERVICES LIMITED
Trademarks
We have not found any records of RISER BUSINESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RISER BUSINESS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as RISER BUSINESS SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where RISER BUSINESS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RISER BUSINESS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RISER BUSINESS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.