ABOUT RISK REWARD LTD
your requests and provide us with as much information as possible so that we can answer your enquiry.
Risk Reward Limited is fully compliant with the Data Protection Act. The information you provide will be safeguarded by Risk Reward Ltd. We do not rent, sell or exchange your details to anyone without your consent. Your details are never given to third parties. If you wish to update your details, please email:
KEY FINANCES
Year
2013
Assets
£365.43k
▲ £124.14k (51.45 %)
Cash
£37.5k
▼ £-32.12k (-46.14 %)
Liabilities
£217.41k
▲ £101.42k (87.45 %)
Net Worth
£148.02k
▲ £22.72k (18.13 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tower Hamlets
- Company name
- RISK REWARD LTD
- Company number
- 04346234
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Jan 2002
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- riskrewardlimited.co.uk
- Phones
-
+44 (0)2076 385 558
+44 (0)2076 385 571
02076 385 558
02076 385 571
- Registered Address
- 47C SKYLINES VILLAGE, LIMEHARBOUR,
SECOND FLOOR,
LONDON,
ENGLAND,
E14 9TS
ECONOMIC ACTIVITIES
- 70229
- Management consultancy activities other than financial management
LAST EVENTS
- 28 Mar 2017
- Registered office address changed from 60 Moorgate Moorgate London EC2R 6EL England to 47C Skylines Village, Limeharbour Second Floor London E14 9TS on 28 March 2017
- 07 Feb 2017
- Confirmation statement made on 2 January 2017 with updates
- 15 Nov 2016
- Total exemption full accounts made up to 30 June 2016
CHARGES
-
8 September 2015
- Status
- Outstanding
- Delivered
- 9 September 2015
-
Persons entitled
- Growth Street Provision Limited
- Description
- Borrower's present and future registered patents, trade…
-
9 July 2009
- Status
- Outstanding
- Delivered
- 16 July 2009
-
Persons entitled
- Developing Assets Limited
- Description
- With full title guarantee of all right title and interest…
-
15 March 2005
- Status
- Outstanding
- Delivered
- 17 March 2005
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
RISK REWARD LTD DIRECTORS
Lisette Mermod Cox
Acting
- Appointed
- 12 May 2011
- Role
- Secretary
- Address
- 47c, Skylines Village, Limeharbour, Second Floor, London, England, E14 9TS
- Name
- MERMOD-COX, Lisette
Dennis William Cox
Acting
- Appointed
- 07 January 2002
- Occupation
- Chief Executive Officer
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 47c, Skylines Village, Limeharbour, Second Floor, London, England, E14 9TS
- Country Of Residence
- United Kingdom
- Name
- COX, Dennis William
Dennis William Cox
Resigned
PSC
- Appointed
- 07 January 2002
- Resigned
- 12 May 2011
- Role
- Secretary
- Address
- Canada House, 9 Walton Gardens, Shenfield, Essex, CM13 1EJ
- Name
- COX, Dennis William
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
FORM 10 SECRETARIES FD LTD
Resigned
- Appointed
- 02 January 2002
- Resigned
- 07 January 2002
- Role
- Nominee Secretary
- Address
- 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
- Name
- FORM 10 SECRETARIES FD LTD
Lisette Mermod Cox
Resigned
- Appointed
- 07 January 2002
- Resigned
- 12 May 2011
- Occupation
- Managing Director
- Role
- Director
- Age
- 69
- Nationality
- American
- Address
- Canada House, 9 Walton Gardens, Shenfield, Essex, CM13 1EJ
- Country Of Residence
- England
- Name
- MERMOD COX, Lisette
FORM 10 DIRECTORS FD LTD
Resigned
- Appointed
- 02 January 2002
- Resigned
- 07 January 2002
- Role
- Nominee Director
- Address
- 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
- Name
- FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.