C2 RISK LTD

71-75 Shelton Street, Covent Garden, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.09885860
CategoryPrivate Limited Company
Incorporated24 Nov 2015
Age8 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

C2 RISK LTD is an active private limited company with number 09885860. It was incorporated 8 years, 5 months, 17 days ago, on 24 November 2015. The company address is 71-75 Shelton Street, Covent Garden, WC2H 9JQ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-13

Psc name: Mr Jonathan Wood

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Certificate change of name company

Date: 13 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed C2 cyber LTD\certificate issued on 13/11/23

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-10

Capital : 114.8818 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Capital

Type: SH01

Capital : 108.8818 GBP

Date: 2023-11-07

Documents

View document PDF

Capital cancellation shares

Date: 07 Nov 2023

Action Date: 26 Oct 2023

Category: Capital

Type: SH06

Capital : 102.4009 GBP

Date: 2023-10-26

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Capital

Type: SH01

Capital : 108.7215 GBP

Date: 2023-11-06

Documents

View document PDF

Resolution

Date: 06 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 06 Nov 2023

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 30 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Peter Jackson

Appointment date: 2023-09-04

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2022

Action Date: 23 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Graham Maidens

Cessation date: 2022-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-17

Officer name: Thomas Luke Burton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Resolution

Date: 04 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William George Holford

Termination date: 2021-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-25

Officer name: Mr Ian Hamilton

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2021

Action Date: 26 Apr 2021

Category: Capital

Type: SH01

Capital : 115.4009 GBP

Date: 2021-04-26

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2021

Action Date: 12 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-12

Capital : 114.73 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Feb 2021

Action Date: 10 Feb 2021

Category: Capital

Type: SH02

Date: 2021-02-10

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Luke Burton

Change date: 2021-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-04

Officer name: Mr William George Holford

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2021

Action Date: 03 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-03

Capital : 101 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2020

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-18

Psc name: Mr Jonathan Wood

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2020

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-18

Psc name: Mr Jonathan Wood

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2020

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-18

Psc name: Ian Graham Maidens

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Mark Passingham

Termination date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Legacy

Date: 05 Dec 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/11/2018

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden WC2H 9JQ

Old address: Devonshire House Devonshire Street London W1W 5DR England

Change date: 2019-07-24

Documents

View document PDF

Capital return purchase own shares

Date: 12 Mar 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2019

Action Date: 18 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-18

Capital : 113 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2019

Action Date: 18 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-18

Capital : 103 GBP

Documents

View document PDF

Capital cancellation shares

Date: 20 Feb 2019

Action Date: 18 Dec 2018

Category: Capital

Type: SH06

Capital : 100.00 GBP

Date: 2018-12-18

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-18

Officer name: Mr Thomas Luke Burton

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas William John O'sullivan

Cessation date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

New address: Devonshire House Devonshire Street London W1W 5DR

Old address: 71-75 Shelton Street London WC2H 9JQ United Kingdom

Change date: 2018-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

New address: 71-75 Shelton Street London WC2H 9JQ

Old address: 71-75 Shelton Street London WC2H 9JQ United Kingdom

Change date: 2018-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-19

New address: 71-75 Shelton Street London WC2H 9JQ

Old address: Devonshire House 1 Devonshire Street London W1W 5DR England

Documents

View document PDF

Change account reference date company previous extended

Date: 18 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mr Jonathan Wood

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William John O'sullivan

Termination date: 2018-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Mark Passingham

Appointment date: 2017-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-17

Officer name: Mr Benjamin Felton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Jul 2017

Action Date: 24 May 2017

Category: Capital

Type: SH02

Date: 2017-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-12

Officer name: Mr Ian Graham Maidens

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2017

Action Date: 13 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-13

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2017

Action Date: 12 Jun 2017

Category: Capital

Type: SH01

Capital : 90 GBP

Date: 2017-06-12

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2017

Action Date: 24 May 2017

Category: Capital

Type: SH01

Date: 2017-05-24

Capital : 75 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2017-05-31

New address: Devonshire House 1 Devonshire Street London W1W 5DR

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas William John O'sullivan

Change date: 2016-05-18

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2016

Action Date: 01 Aug 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Jonathan Wood

Documents

View document PDF

Incorporation company

Date: 24 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIGOS MANAGEMENT LTD

339 LOWER ADDISCOMBE ROAD,CROYDON,CR0 6RG

Number:09913025
Status:ACTIVE
Category:Private Limited Company

CRYSTAL PLASTICS LIMITED

39/43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:05580650
Status:ACTIVE
Category:Private Limited Company

D E CLEGG HOLDINGS LIMITED

42 HIGH PAVEMENT,,NG1 1HN

Number:03995965
Status:ACTIVE
Category:Private Limited Company

HSB ENTERPRISES LTD

43 MARSHMEAD,TROWBRIDGE,BA14 7SE

Number:11947224
Status:ACTIVE
Category:Private Limited Company

LIGHTSOURCE SPV 168 LIMITED

7TH FLOOR,LONDON,EC1N 2HT

Number:08934660
Status:ACTIVE
Category:Private Limited Company
Number:07608971
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source