General information

Name:

Risk Optimise Limited

Office Address:

3rd Floor Vintry Building Wine Street BS1 2BD Bristol

Number: 07100254

Incorporation date: 2009-12-10

Dissolution date: 2021-05-24

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Risk Optimise came into being in 2009 as a company enlisted under no 07100254, located at BS1 2BD Bristol at 3rd Floor Vintry Building. This firm's last known status was dissolved. Risk Optimise had been in this business field for at least 12 years. Risk Optimise Ltd was registered 6 years from now under the name of Inkosi Consulting.

Jane S. and Kerwin S. were listed as company's directors and were managing the company from 2009 to 2021.

Executives who controlled the firm include: Jane S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Kerwin S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Risk Optimise Ltd 2018-11-06
  • Inkosi Consulting Limited 2009-12-10

Financial data based on annual reports

Company staff

Jane S.

Role: Director

Appointed: 10 December 2009

Latest update: 8 January 2024

Kerwin S.

Role: Director

Appointed: 10 December 2009

Latest update: 8 January 2024

People with significant control

Jane S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kerwin S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 21 January 2021
Confirmation statement last made up date 10 December 2019
Annual Accounts 19 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 April 2014
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 June 2015
Annual Accounts 10 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 2 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, May 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

65 St Mary Street

Post code:

SN15 3JF

City / Town:

Chippenham

HQ address,
2013

Address:

65 St Mary Street

Post code:

SN15 3JF

City / Town:

Chippenham

HQ address,
2014

Address:

65 St Mary Street

Post code:

SN15 3JF

City / Town:

Chippenham

HQ address,
2015

Address:

65 St Mary Street

Post code:

SN15 3JF

City / Town:

Chippenham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode