ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Riskcare Limited

Riskcare Limited is an active company incorporated on 8 February 1994 with the registered office located in London, City of London. Riskcare Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02895746
Private limited company
Age
31 years
Incorporated 8 February 1994
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 20 November 2024 (11 months ago)
Next confirmation dated 20 November 2025
Due by 4 December 2025 (1 month remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
51 Moorgate
London
EC2R 6LL
England
Address changed on 8 May 2025 (5 months ago)
Previous address was 9 Appold Street London EC2A 2AP England
Telephone
02076143600
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Accountant • British • Lives in UK • Born in Mar 1976
Director • Italian • Lives in Italy • Born in Nov 1966
Director • British • Lives in England • Born in Apr 1983
Director • British • Lives in England • Born in Aug 1969
Director • British • Lives in England • Born in May 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Riskcare Holdings Limited
Stephen Ronald White, Christopher Charles Laslett, and 1 more are mutual people.
Active
Bip Consulting UK Limited
Christopher Charles Laslett and Royi Haberman are mutual people.
Active
Chaucer Management Services Limited
Christopher Charles Laslett and Royi Haberman are mutual people.
Active
Chaucer Management Holdings Limited
Christopher Charles Laslett and Royi Haberman are mutual people.
Active
Bip Consulting UK Holdings Limited
Christopher Charles Laslett and Royi Haberman are mutual people.
Active
Verco Advisory Services Limited
Royi Haberman is a mutual person.
Active
Great Lakes Outreach
Stephen Ronald White is a mutual person.
Active
Four Walls Property Services Limited
Christopher Charles Laslett is a mutual person.
Active
Brands
Riskcare
Riskcare is a firm in Fintech innovation, specialising in trading and risk technology for nearly 30 years.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.42M
Decreased by £1.28M (-48%)
Turnover
£12.46M
Increased by £12.46M (%)
Employees
65
Increased by 6 (+10%)
Total Assets
£9.5M
Increased by £3.96M (+71%)
Total Liabilities
-£1.64M
Increased by £309.01K (+23%)
Net Assets
£7.86M
Increased by £3.65M (+87%)
Debt Ratio (%)
17%
Decreased by 6.77% (-28%)
Latest Activity
Helen Sarah Duffy Resigned
1 Month Ago on 29 Sep 2025
Helen Sarah Duffy Resigned
4 Months Ago on 16 Jun 2025
Ms Ksenia Ponomareva Appointed
4 Months Ago on 16 Jun 2025
Registered Address Changed
5 Months Ago on 8 May 2025
Subsidiary Accounts Submitted
10 Months Ago on 28 Dec 2024
Christopher Charles Laslett Resigned
10 Months Ago on 17 Dec 2024
Confirmation Submitted
11 Months Ago on 21 Nov 2024
Mr Royi Haberman Appointed
1 Year 2 Months Ago on 5 Aug 2024
Stephen Ronald White Resigned
1 Year 2 Months Ago on 5 Aug 2024
Mr Alberto Idone Appointed
1 Year 5 Months Ago on 23 May 2024
Get Credit Report
Discover Riskcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 22 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 22 Oct 2025
Termination of appointment of Helen Sarah Duffy as a secretary on 29 September 2025
Submitted on 29 Sep 2025
Termination of appointment of Helen Sarah Duffy as a director on 16 June 2025
Submitted on 17 Jun 2025
Appointment of Ms Ksenia Ponomareva as a director on 16 June 2025
Submitted on 17 Jun 2025
Registered office address changed from 9 Appold Street London EC2A 2AP England to 51 Moorgate London EC2R 6LL on 8 May 2025
Submitted on 8 May 2025
Termination of appointment of Christopher Charles Laslett as a director on 17 December 2024
Submitted on 6 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 28 Dec 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 28 Dec 2024
Confirmation statement made on 20 November 2024 with no updates
Submitted on 21 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year