General information

Name:

Risk Biz Ltd

Office Address:

158 Edmund Street B3 2HB Birmingham

Number: 06609352

Incorporation date: 2008-06-03

Dissolution date: 2021-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Risk Biz came into being in 2008 as a company enlisted under no 06609352, located at B3 2HB Birmingham at 158 Edmund Street. This company's last known status was dissolved. Risk Biz had been operating offering its services for thirteen years.

The company was led by one managing director: Gurdeep J., who was appointed sixteen years ago.

Executives who controlled the firm include: Jagdeep J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Gurdeep J. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Jagdeep J.

Role: Secretary

Appointed: 03 June 2008

Latest update: 9 February 2024

Gurdeep J.

Role: Director

Appointed: 03 June 2008

Latest update: 9 February 2024

People with significant control

Jagdeep J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gurdeep J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 17 June 2020
Confirmation statement last made up date 03 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 12 March 2015
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 September 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 26 March 2014
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

20 Alexandra Road

Post code:

NN1 5QP

City / Town:

Northampton

HQ address,
2014

Address:

20 Alexandra Road

Post code:

NN1 5QP

City / Town:

Northampton

HQ address,
2015

Address:

20 Alexandra Road

Post code:

NN1 5QP

City / Town:

Northampton

HQ address,
2016

Address:

20 Alexandra Road

Post code:

NN1 5QP

City / Town:

Northampton

Accountant/Auditor,
2014 - 2016

Name:

N J Churcher Limited

Address:

20 Alexandra Road

Post code:

NN1 5QP

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode