Risk Reward Ltd

DataGardener
live
Unknown

Risk Reward Ltd

04346234Private Limited With Share Capital

Canada House, 9 Walton Gardens, Hutton, Brentwood, CM131EJ
Incorporated

02/01/2002

Company Age

24 years

Directors

1

Employees

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Risk Reward Ltd (04346234) is a private limited with share capital incorporated on 02/01/2002 (24 years old) and registered in brentwood, CM131EJ. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Risk reward is a leading global provider of advisory services in financial risk management, internal audit, aml/ctf and tailored executive training services to the banking, insurance, asset management, and corporate sectors in the developed and new markets. our consulting and training services are d...

Private Limited With Share Capital
SIC: 70229
Unknown
Incorporated 02/01/2002
CM131EJ

Financial Overview

Total Assets

£100

Liabilities

£0

Net Assets

£100

Est. Turnover

£4.62M

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

85
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2026
Legacy
Category:Miscellaneous
Date:14-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2013
Capital Allotment Shares
Category:Capital
Date:01-05-2013
Resolution
Category:Resolution
Date:01-05-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:01-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:13-05-2011
Termination Secretary Company With Name
Category:Officers
Date:13-05-2011
Termination Director Company With Name
Category:Officers
Date:13-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2010
Legacy
Category:Mortgage
Date:16-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2009
Legacy
Category:Annual Return
Date:22-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2008
Legacy
Category:Annual Return
Date:09-01-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2007
Legacy
Category:Annual Return
Date:10-01-2007
Legacy
Category:Address
Date:10-01-2007
Legacy
Category:Annual Return
Date:10-01-2006
Legacy
Category:Address
Date:10-01-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2006
Legacy
Category:Mortgage
Date:17-03-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2005
Legacy
Category:Annual Return
Date:04-01-2005
Legacy
Category:Annual Return
Date:22-01-2004
Legacy
Category:Address
Date:08-01-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2003
Legacy
Category:Annual Return
Date:09-01-2003
Legacy
Category:Accounts
Date:21-01-2002
Legacy
Category:Officers
Date:11-01-2002
Legacy
Category:Officers
Date:11-01-2002
Legacy
Category:Address
Date:11-01-2002
Legacy
Category:Officers
Date:07-01-2002
Legacy
Category:Officers
Date:07-01-2002
Incorporation Company
Category:Incorporation
Date:02-01-2002

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/03/2027
Filing Date13/03/2026
Latest Accounts30/06/2025

Trading Addresses

47C Skylines Village Limeharbour, London, E149TS
Canada House, 9 Walton Gardens, Hutton, Brentwood, Essex Cm13 1Ej, CM131EJRegistered

Related Companies

2

Contact