Background WavePink WaveYellow Wave

TAYLOR RISK SOLUTIONS LIMITED (02457652)

TAYLOR RISK SOLUTIONS LIMITED (02457652) is an active UK company. incorporated on 9 January 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TAYLOR RISK SOLUTIONS LIMITED has been registered for 36 years.

Company Number
02457652
Status
active
Type
ltd
Incorporated
9 January 1990
Age
36 years
Address
2 Minster Court, London, EC3R 7BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR RISK SOLUTIONS LIMITED

TAYLOR RISK SOLUTIONS LIMITED is an active company incorporated on 9 January 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TAYLOR RISK SOLUTIONS LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02457652

LTD Company

Age

36 Years

Incorporated 9 January 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

CHARLES TAYLOR MANAGING AGENCY LIMITED
From: 12 May 2014To: 23 January 2015
TAYLOR RISK SOLUTIONS LIMITED
From: 27 May 2004To: 12 May 2014
INDECS LIMITED
From: 8 March 1990To: 27 May 2004
DELLWALL LIMITED
From: 9 January 1990To: 8 March 1990
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7BB,

Previous Addresses

The Minster Building 21 Mincing Lane London EC3R 7AG England
From: 11 April 2018To: 9 October 2023
Standard House 12-13 Essex Street London WC2R 3AA
From: 6 January 2010To: 11 April 2018
International House 1 St Katharines Way London E1W 1UT
From: 9 January 1990To: 6 January 2010
Timeline

22 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Aug 12
Director Left
Nov 12
Loan Secured
Nov 13
Funding Round
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Oct 17
Loan Secured
Oct 18
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Apr 20
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Jul 21
Loan Secured
Jul 21
Director Joined
May 24
Director Left
May 24
Loan Secured
Apr 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
9 October 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
5 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 July 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
16 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Auditors Resignation Company
1 December 2016
AUDAUD
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Resolution
6 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
23 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 January 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
12 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
8 February 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Legacy
10 December 2010
MG01MG01
Resolution
26 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Resolution
11 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 August 2008
AAAnnual Accounts
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
287Change of Registered Office
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
403aParticulars of Charge Subject to s859A
Legacy
22 January 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 August 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
28 May 2002
288cChange of Particulars
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
287Change of Registered Office
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Legacy
28 April 1999
403aParticulars of Charge Subject to s859A
Legacy
27 April 1999
395Particulars of Mortgage or Charge
Legacy
25 January 1999
363aAnnual Return
Legacy
25 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 January 1999
AAAnnual Accounts
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
287Change of Registered Office
Legacy
6 October 1998
225Change of Accounting Reference Date
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1998
AAAnnual Accounts
Legacy
9 May 1997
88(2)R88(2)R
Resolution
9 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 February 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
21 February 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
20 October 1993
395Particulars of Mortgage or Charge
Legacy
29 August 1993
288288
Accounts With Accounts Type Small
18 February 1993
AAAnnual Accounts
Resolution
18 February 1993
RESOLUTIONSResolutions
Resolution
18 February 1993
RESOLUTIONSResolutions
Resolution
18 February 1993
RESOLUTIONSResolutions
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
19 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
23 December 1991
288288
Legacy
25 April 1991
225(1)225(1)
Resolution
31 January 1991
RESOLUTIONSResolutions
Legacy
31 January 1991
363aAnnual Return
Legacy
16 November 1990
88(2)Return of Allotment of Shares
Legacy
2 November 1990
288288
Resolution
1 November 1990
RESOLUTIONSResolutions
Legacy
1 November 1990
123Notice of Increase in Nominal Capital
Legacy
18 October 1990
225(1)225(1)
Legacy
10 September 1990
288288
Legacy
5 September 1990
287Change of Registered Office
Legacy
6 April 1990
288288
Legacy
22 March 1990
224224
Legacy
12 March 1990
287Change of Registered Office
Legacy
12 March 1990
288288
Certificate Change Of Name Company
7 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 March 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 1990
NEWINCIncorporation