General information

Name:

Risk Ids Ltd

Office Address:

25 Canada Square Level 37 E14 5LQ London

Number: 05026181

Incorporation date: 2004-01-26

Dissolution date: 2022-02-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was based in London under the ID 05026181. This company was established in the year 2004. The headquarters of the firm was situated at 25 Canada Square Level 37. The area code for this location is E14 5LQ. The company was formally closed on Tue, 15th Feb 2022, meaning it had been in business for 18 years.

Scott C. and Mark H. were registered as the firm's directors and were managing the firm for 5 years.

The companies with significant control over this firm were: Onespan Inc. owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Chicago at West Wacker, 20Th Floor, 60601, Illinois and was registered as a PSC under the reg no N/A.

Financial data based on annual reports

Company staff

Scott C.

Role: Director

Appointed: 28 July 2017

Latest update: 25 November 2023

Role: Corporate Secretary

Appointed: 14 March 2017

Address: Level 29, London, E14 5DS, England

Latest update: 25 November 2023

Mark H.

Role: Director

Appointed: 28 October 2015

Latest update: 25 November 2023

People with significant control

Onespan Inc.
Address: 121 West Wacker, 20th Floor, Chicago, Illinois, 60601, United States
Legal authority Delaware
Legal form Corporate
Country registered State Of Delaware & State Of Illinois
Place registered N/A
Registration number N/A
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 09 February 2022
Confirmation statement last made up date 26 January 2021
Annual Accounts 12 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 12 October 2013
Annual Accounts 5 February 2016
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 February 2016
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Tue, 31st Dec 2019 (AA)
filed on: 5th, January 2021
accounts
Free Download Download filing (17 pages)

Additional Information

HQ address,
2014

Address:

100 New Bridge Street

Post code:

EC4V 6JA

City / Town:

London

HQ address,
2015

Address:

100 New Bridge Street

Post code:

EC4V 6JA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 62090 : Other information technology service activities
18
Company Age

Similar companies nearby

Closest companies