CompanyTrack
R

RISK CREW LIMITED

Active Aylesbury

Other information technology service activities

9 employees Website
Information technology, telecommunications and data Other information technology service activities
R

RISK CREW LIMITED

Other information technology service activities

Founded 29 Nov 2011 Active Aylesbury, England 9 employees riskcrew.com
Information technology, telecommunications and data Other information technology service activities
Accounts Submitted 3 Dec 2025
Confirmation Statement Submitted 11 Dec 2025
Net assets £55.26K £38.17K 2024 year on year
Total assets £461.92K £207.61K 2024 year on year
Total Liabilities £384.35K £147.21K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Phoenix House Smeaton Close Rabans Lane Aylesbury Buckinghamshire HP19 8UW England

Office (London)

Maltings Place, 5, 169 Tower Bridge Rd, London SE1 3JB

Credit Report

Discover RISK CREW LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£25.47k

Increased by £25.46k (+1273200%)

Net Assets

£55.26k

Increased by £38.17k (+223%)

Total Liabilities

£384.35k

Increased by £147.21k (+62%)

Turnover

N/A

Employees

9

Debt Ratio

83%

Decreased by 10 (-11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Marion StewartDirectorBritishEngland5921 Aug 2025Active
Mark John HunterDirectorBritishEngland6321 Aug 2025Active

Shareholders

Shareholders (2)

Richard Hollis
90.0%
90010 Dec 2018
Charles Vasey
10.0%
10010 Dec 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Red Helix Cyber Services Limited

United Kingdom

Active
Notified 21 Aug 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Richard Hollis

Ceased 21 Aug 2025

Ceased

Group Structure

Group Structure

RED HELIX CYBER SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PHOENIX DATACOM GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALPHABET BIDCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
RISK CREW LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
11 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-29 with updatesView(4 pages)
10 Dec 2025AddressChange Sail Address Company With New AddressView(1 page)
10 Dec 2025AddressMove Registers To Sail Company With New AddressView(1 page)
3 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(7 pages)
28 Nov 2025OfficersAppointment of Mr Benjamin Paul Dunn as director on 2025-11-24View(2 pages)
11 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-29 with updates

10 Dec 2025 Address

Change Sail Address Company With New Address

10 Dec 2025 Address

Move Registers To Sail Company With New Address

3 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

28 Nov 2025 Officers

Appointment of Mr Benjamin Paul Dunn as director on 2025-11-24

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-29 with updates

2 months ago on 11 Dec 2025

Change Sail Address Company With New Address

2 months ago on 10 Dec 2025

Move Registers To Sail Company With New Address

2 months ago on 10 Dec 2025

Annual accounts made up to 2025-03-31

2 months ago on 3 Dec 2025

Appointment of Mr Benjamin Paul Dunn as director on 2025-11-24

2 months ago on 28 Nov 2025