ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Control Risks Ventures Limited

Control Risks Ventures Limited is an active company incorporated on 8 June 2022 with the registered office located in London, City of London. Control Risks Ventures Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14159417
Private limited company
Age
3 years
Incorporated 8 June 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 June 2025 (8 months ago)
Next confirmation dated 7 June 2026
Due by 21 June 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
6th Floor, 33 King William Street,
London
EC4R 9AT
United Kingdom
Address changed on 4 Jun 2024 (1 year 8 months ago)
Previous address was 4th Floor Cottons Centre Cottons Lane London SE1 2QG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
46
Controllers (PSC)
1
Director • Secretary • GC • British • Lives in UK • Born in Nov 1972
Director • British • Lives in UK • Born in Aug 1972
Director • Ceo • British • Lives in UK • Born in Oct 1971
Control Risks Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Control Risks Limited
Nicholas James Allan, Sally Kathleen McNair Scott, and 1 more are mutual people.
Active
Control Risks Group Limited
Nicholas James Allan, Sally Kathleen McNair Scott, and 1 more are mutual people.
Active
Control Risks Group Holdings Limited
Nicholas James Allan and Antonis Papathomas are mutual people.
Active
Control Risks Capital Limited
Nicholas James Allan and Antonis Papathomas are mutual people.
Active
Holmewood House Properties Limited
Nicholas James Allan is a mutual person.
Active
Network Holdings Limited
Nicholas James Allan is a mutual person.
Active
C.R. Trustees Limited
Sally Kathleen McNair Scott is a mutual person.
Active
C.R. Profit Sharing Trustees Limited
Nicholas James Allan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£20.21M
Increased by £569K (+3%)
Total Liabilities
-£12.87M
Increased by £407K (+3%)
Net Assets
£7.34M
Increased by £162K (+2%)
Debt Ratio (%)
64%
Increased by 0.23% (0%)
Latest Activity
Mr Antonis Papathomas Appointed
1 Month Ago on 1 Jan 2026
Kathryn Elizabeth Fleming Resigned
1 Month Ago on 31 Dec 2025
Full Accounts Submitted
3 Months Ago on 24 Oct 2025
Confirmation Submitted
7 Months Ago on 9 Jun 2025
Full Accounts Submitted
9 Months Ago on 22 Apr 2025
Full Accounts Submitted
1 Year 4 Months Ago on 9 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 10 Jun 2024
Control Risks Group Limited (PSC) Details Changed
1 Year 8 Months Ago on 4 Jun 2024
Registered Address Changed
1 Year 8 Months Ago on 4 Jun 2024
Confirmation Submitted
2 Years 8 Months Ago on 7 Jun 2023
Get Credit Report
Discover Control Risks Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Antonis Papathomas as a director on 1 January 2026
Submitted on 4 Jan 2026
Termination of appointment of Kathryn Elizabeth Fleming as a director on 31 December 2025
Submitted on 4 Jan 2026
Full accounts made up to 31 March 2025
Submitted on 24 Oct 2025
Change of details for Control Risks Group Limited as a person with significant control on 4 June 2024
Submitted on 4 Sep 2025
Confirmation statement made on 7 June 2025 with no updates
Submitted on 9 Jun 2025
Full accounts made up to 31 March 2024
Submitted on 22 Apr 2025
Full accounts made up to 31 March 2023
Submitted on 9 Sep 2024
Confirmation statement made on 7 June 2024 with updates
Submitted on 10 Jun 2024
Registered office address changed from 4th Floor Cottons Centre Cottons Lane London SE1 2QG United Kingdom to 6th Floor, 33 King William Street, London EC4R 9AT on 4 June 2024
Submitted on 4 Jun 2024
Statement of capital following an allotment of shares on 1 May 2024
Submitted on 8 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year