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

RISKFLOW LIMITED

LONDON, UNITED KINGDOM, EC3V,
Company Registration Number
04100877
Private Limited Company
Dissolved

Dissolved 2015-08-11

Company Overview

About Riskflow Ltd
RISKFLOW LIMITED was founded on 2000-11-02 and had its registered office in London. The company was dissolved on the 2015-08-11 and is no longer trading or active.

Key Data
Company Name
RISKFLOW LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
WILLOUGHBY (302) LIMITED24/09/2001
Filing Information
Company Number 04100877
Date formed 2000-11-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-08-11
Type of accounts FULL
Last Datalog update: 2015-09-10 17:32:31
Primary Source:Companies House
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.
Companies with same name RISKFLOW LIMITED
The following companies were found which have the same name as RISKFLOW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RISKFLOW LIMITED VICTORIA HOUSE 50-58 VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG Active Company formed on the 2019-11-25
RISKFLOW TECHNOLOGIES (S) PTE LTD BEACH ROAD Singapore 199597 Dissolved Company formed on the 2008-09-11
RISKFLOW, LLC 211 E 7TH ST STE 620 AUSTIN TX 78701 Active Company formed on the 2017-11-08

Company Officers of RISKFLOW LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL DONNELLY
Director 2005-03-24
ANDREW SMITH
Director 2009-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTA MARIA WARREN
Company Secretary 2003-07-07 2011-12-20
MONTAGUE KOPPEL
Director 2004-12-15 2009-06-08
CHARLES ZELL RANGECROFT
Director 2005-05-25 2009-06-08
CHRISTOPHER JOHN BROOKE
Director 2003-06-30 2004-12-31
TREVOR WILLIAM FROMANT
Director 2003-06-30 2004-09-30
STEVE GEORGE LEONARD OSBORNE
Director 2004-07-13 2004-09-30
STEVE GEORGE LEONARD OSBORNE
Director 2003-06-30 2004-03-18
KEITH DAVID WARD
Director 2003-06-30 2003-08-28
MICHAEL IAN IRWIN
Company Secretary 2001-01-16 2003-07-07
CHRISTIAN DE BEER
Director 2001-01-26 2003-06-30
ANDRE JANSE VAN RENSBURG
Director 2001-10-04 2003-06-30
GRAHAM LIVERSAGE
Director 2001-01-26 2003-06-30
RAYMOND MICHAEL CORK
Director 2000-11-20 2002-11-15
MICHAEL IAN IRWIN
Director 2001-01-16 2001-10-04
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Nominated Secretary 2000-11-02 2001-01-16
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Nominated Director 2000-11-02 2000-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL DONNELLY INTEGRA SP LIMITED Director 2009-12-09 CURRENT 2000-02-15 Active
JOHN MICHAEL DONNELLY INTEGRA SP IPR LIMITED Director 2009-12-09 CURRENT 2003-02-11 Active - Proposal to Strike off
JOHN MICHAEL DONNELLY THELMA AND LOUISE CLUB LIMITED Director 2009-10-30 CURRENT 2003-08-12 Liquidation
JOHN MICHAEL DONNELLY WEST PLACE ENTERPRISES LIMITED Director 2005-06-03 CURRENT 1995-10-06 Dissolved 2014-05-20
JOHN MICHAEL DONNELLY SYNCHRONICITY LIMITED Director 2005-03-24 CURRENT 1983-12-07 Dissolved 2015-11-03
JOHN MICHAEL DONNELLY BITA RISK LIMITED Director 2005-03-24 CURRENT 1993-02-16 Active
JOHN MICHAEL DONNELLY COR FINANCIAL SOLUTIONS LIMITED Director 2005-03-24 CURRENT 1996-09-19 Active
JOHN MICHAEL DONNELLY COR INTELLIGENT BANKING SOLUTIONS LIMITED Director 2005-03-24 CURRENT 2002-04-08 Active
JOHN MICHAEL DONNELLY COR TECHNOLOGY SERVICES LIMITED Director 2005-03-24 CURRENT 2002-05-28 Active
JOHN MICHAEL DONNELLY COR STP SOLUTIONS LIMITED Director 2005-03-24 CURRENT 2003-03-24 Active
JOHN MICHAEL DONNELLY ARTS AND SERVICES LIMITED Director 2003-12-03 CURRENT 2003-12-03 Dissolved 2014-07-22
ANDREW SMITH INTEGRA SP LIMITED Director 2009-12-09 CURRENT 2000-02-15 Active
ANDREW SMITH INTEGRA SP IPR LIMITED Director 2009-12-09 CURRENT 2003-02-11 Active - Proposal to Strike off
ANDREW SMITH SYNCHRONICITY LIMITED Director 2009-06-08 CURRENT 1983-12-07 Dissolved 2015-11-03
ANDREW SMITH BITA RISK LIMITED Director 2009-06-08 CURRENT 1993-02-16 Active
ANDREW SMITH COR FINANCIAL SOLUTIONS LIMITED Director 2009-06-08 CURRENT 1996-09-19 Active
ANDREW SMITH COR INTELLIGENT BANKING SOLUTIONS LIMITED Director 2009-06-08 CURRENT 2002-04-08 Active
ANDREW SMITH COR TECHNOLOGY SERVICES LIMITED Director 2009-06-08 CURRENT 2002-05-28 Active
ANDREW SMITH COR STP SOLUTIONS LIMITED Director 2009-06-08 CURRENT 2003-03-24 Active

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
2015-08-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-21DS01APPLICATION FOR STRIKING-OFF
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-06AR0102/11/14 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-06AR0102/11/13 FULL LIST
2013-11-06AD02SAIL ADDRESS CHANGED FROM: 88 WOOD STREET 14TH FLOOR LONDON EC2V 7RS ENGLAND
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SMITH / 29/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SMITH / 29/07/2013
2012-11-16AR0102/11/12 FULL LIST
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SMITH / 16/11/2012
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-23TM02APPOINTMENT TERMINATED, SECRETARY DOROTA WARREN
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-03AR0102/11/11 FULL LIST
2011-11-03AD02SAIL ADDRESS CHANGED FROM: 88 WOOD STREET 11TH FLOOR LONDON ENGLAND EC2V 7RS ENGLAND
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-09AR0102/11/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-27AR0102/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 02/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL DONNELLY / 02/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL DONNELLY / 22/05/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-20AD02SAIL ADDRESS CREATED
2009-06-10288aDIRECTOR APPOINTED MR ANDREW SMITH
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR CHARLES RANGECROFT
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR MONTAGUE KOPPEL
2008-12-04363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2007-11-13363sRETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-27363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-15288aNEW DIRECTOR APPOINTED
2005-04-09288aNEW DIRECTOR APPOINTED
2005-01-29288bDIRECTOR RESIGNED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-12-01363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-11-09288bDIRECTOR RESIGNED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-20288bDIRECTOR RESIGNED
2004-07-23288aNEW DIRECTOR APPOINTED
2004-06-24287REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 2ND FLOOR WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD
2004-03-24288bDIRECTOR RESIGNED
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2003-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-12363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-09-16288bDIRECTOR RESIGNED
2003-07-28288bDIRECTOR RESIGNED
2003-07-22DISS40STRIKE-OFF ACTION DISCONTINUED
2003-07-17288aNEW SECRETARY APPOINTED
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-17363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2003-07-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RISKFLOW 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 RISKFLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CROSS-GUARANTEE AND DEBENTURE 2006-06-05 Satisfied UNIVERSAL INDEPENDENT HOLDINGS LIMITED
CROSS-GUARANTEE AND DEBENTURE 2006-06-05 Satisfied LATITUDE INVESTMENTS LIMITED
CROSS-GUARANTEE AND DEBENTURE 2005-11-16 Outstanding UNIVERSAL INDEPENDENT HOLDINGS LIMITED
CROSS-GUARANTEE AND DEBENTURE 2005-11-16 Outstanding UNIVERSAL INDEPENDENT HOLDINGS LIMITED
CROSS-GUARANTEE AND DEBENTURE 2004-01-20 Satisfied LATITUDE INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of RISKFLOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RISKFLOW LIMITED
Trademarks
We have not found any records of RISKFLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RISKFLOW 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 (99999 - Dormant Company) as RISKFLOW LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RISKFLOW 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 RISKFLOW 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 RISKFLOW 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.