ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Risk Crew Limited

Risk Crew Limited is an active company incorporated on 29 November 2011 with the registered office located in Aylesbury, Buckinghamshire. Risk Crew Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07864266
Private limited company
Age
13 years
Incorporated 29 November 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 November 2024 (11 months ago)
Next confirmation dated 29 November 2025
Due by 13 December 2025 (1 month remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Phoenix House Smeaton Close
Rabans Lane
Aylesbury
Buckinghamshire
HP19 8UW
England
Address changed on 1 Sep 2025 (2 months ago)
Previous address was 5 Maltings Place Tower Bridge Road London SE1 3JB England
Telephone
02035861025
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jan 1963
Director • Chief Executive Officer • British • Lives in England • Born in May 1966
Director • Consultant • American • Lives in France • Born in May 1958
Red Helix Cyber Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Red Helix Limited
Marion Stewart and Mark John Hunter are mutual people.
Active
Phoenix Datacom Group Limited
Marion Stewart and Mark John Hunter are mutual people.
Active
Alphabet Bidco Limited
Marion Stewart and Mark John Hunter are mutual people.
Active
Phoenix Datacom Limited
Marion Stewart and Mark John Hunter are mutual people.
Active
Red Helix Cyber Services Limited
Marion Stewart and Mark John Hunter are mutual people.
Active
Cobalt Badger Limited
Richard Hollis is a mutual person.
Active
Barney's Bench Limited
Richard Hollis is a mutual person.
Active
Eriskology Limited
Richard Hollis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£25.47K
Increased by £25.46K (+1273200%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£440.16K
Increased by £185.85K (+73%)
Total Liabilities
-£384.9K
Increased by £147.68K (+62%)
Net Assets
£55.26K
Increased by £38.17K (+223%)
Debt Ratio (%)
87%
Decreased by 5.84% (-6%)
Latest Activity
Registered Address Changed
2 Months Ago on 1 Sep 2025
Richard Hollis Resigned
2 Months Ago on 21 Aug 2025
Richard Hollis (PSC) Resigned
2 Months Ago on 21 Aug 2025
Red Helix Cyber Services Limited (PSC) Appointed
2 Months Ago on 21 Aug 2025
Ms Marion Stewart Appointed
2 Months Ago on 21 Aug 2025
Mr Mark John Hunter Appointed
2 Months Ago on 21 Aug 2025
Confirmation Submitted
11 Months Ago on 5 Dec 2024
Full Accounts Submitted
11 Months Ago on 28 Nov 2024
Amended Full Accounts Submitted
1 Year 5 Months Ago on 15 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 15 May 2024
Get Credit Report
Discover Risk Crew Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 2 Sep 2025
Resolutions
Submitted on 2 Sep 2025
Appointment of Mr Mark John Hunter as a director on 21 August 2025
Submitted on 1 Sep 2025
Cessation of Richard Hollis as a person with significant control on 21 August 2025
Submitted on 1 Sep 2025
Registered office address changed from 5 Maltings Place Tower Bridge Road London SE1 3JB England to Phoenix House Smeaton Close Rabans Lane Aylesbury Buckinghamshire HP19 8UW on 1 September 2025
Submitted on 1 Sep 2025
Appointment of Ms Marion Stewart as a director on 21 August 2025
Submitted on 1 Sep 2025
Termination of appointment of Richard Hollis as a director on 21 August 2025
Submitted on 1 Sep 2025
Notification of Red Helix Cyber Services Limited as a person with significant control on 21 August 2025
Submitted on 1 Sep 2025
Confirmation statement made on 29 November 2024 with no updates
Submitted on 5 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year