Background WavePink WaveYellow Wave

SOVEREIGN RISK MANAGEMENT LIMITED (03475198)

SOVEREIGN RISK MANAGEMENT LIMITED (03475198) is an active UK company. incorporated on 3 December 1997. with registered office in South Normanton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOVEREIGN RISK MANAGEMENT LIMITED has been registered for 28 years. Current directors include ATKIN, Gemma, BRADY, John Patrick, EDEN, Mark James.

Company Number
03475198
Status
active
Type
ltd
Incorporated
3 December 1997
Age
28 years
Address
Trigg House 11 The Village, South Normanton, DE55 2DS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATKIN, Gemma, BRADY, John Patrick, EDEN, Mark James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN RISK MANAGEMENT LIMITED

SOVEREIGN RISK MANAGEMENT LIMITED is an active company incorporated on 3 December 1997 with the registered office located in South Normanton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOVEREIGN RISK MANAGEMENT LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03475198

LTD Company

Age

28 Years

Incorporated 3 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

A TO Z INSURANCE SERVICES LIMITED
From: 3 December 1997To: 23 June 1999
Contact
Address

Trigg House 11 The Village Maisies Way South Normanton, DE55 2DS,

Previous Addresses

Clumber House 7 Clumber Street Mansfield Nottinghamshire NG18 1NU
From: 3 December 1997To: 28 November 2011
Timeline

14 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Dec 97
Loan Cleared
Apr 13
Loan Secured
May 14
Loan Cleared
Jun 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Feb 17
Director Left
Nov 17
Loan Cleared
Jul 19
Loan Secured
Sept 19
Director Joined
Sept 22
Loan Cleared
Sept 23
Loan Secured
Feb 24
Loan Cleared
Mar 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ATKIN, Gemma

Active
South NormantonDE55 2DS
Born December 1984
Director
Appointed 01 Jan 2017

BRADY, John Patrick

Active
Woolley Hall Gardens, WakefieldWF4 2TA
Born December 1964
Director
Appointed 03 Dec 1997

EDEN, Mark James

Active
Blythe Gate, SolihullB90 8AH
Born August 1963
Director
Appointed 16 Aug 2022

AARONS, Jayne Emma

Resigned
73 Leeds Road, LeedsLS19 6NT
Secretary
Appointed 16 Apr 2004
Resigned 19 Apr 2004

BRADY, Susan Jane

Resigned
11 The Village, South NormantonDE55 2DS
Secretary
Appointed 19 Apr 2004
Resigned 19 Feb 2016

MCGOWAN, Carol

Resigned
11 The Village, South NormantonDE55 2DS
Secretary
Appointed 20 Feb 2016
Resigned 31 Dec 2023

WALTON, Christopher John

Resigned
62 Ribblesdale Drive, SheffieldS12 3XE
Secretary
Appointed 03 Dec 1997
Resigned 16 Apr 2004

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 03 Dec 1997
Resigned 03 Dec 1997

BRADY, Susan Jane

Resigned
Wooley Hall Gardens, WakefieldWF4 2TA
Born March 1974
Director
Appointed 25 Jul 2006
Resigned 19 Feb 2016

MARSHALL, Heather

Resigned
3 Kirkby Road, NottinghamNG15 9HD
Born February 1963
Director
Appointed 25 Jul 2006
Resigned 19 Feb 2016

MARSHALL, Leslie

Resigned
3 Kirkby Road, NottinghamNG15 9HD
Born August 1961
Director
Appointed 01 Apr 2004
Resigned 31 Oct 2017

MCMINN, Patrick Johnathan

Resigned
1 Fairfield Court, ChesterfieldS42 7PT
Born November 1964
Director
Appointed 03 Dec 1997
Resigned 16 Apr 2004

WALTON, Christopher John

Resigned
62 Ribblesdale Drive, SheffieldS12 3XE
Born October 1961
Director
Appointed 03 Dec 1997
Resigned 16 Apr 2004

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 03 Dec 1997
Resigned 03 Dec 1997

Persons with significant control

1

Blythe Gate, SolihullB90 8AH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Change Account Reference Date Company Previous Shortened
20 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Annual Return With Made Up Date
20 May 2025
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2025
AR01AR01
Second Filing Of Annual Return With Made Up Date
7 May 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 May 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 May 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 May 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 May 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 May 2025
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
9 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 April 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
29 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement
21 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Resolution
8 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
6 August 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Small
7 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Person Secretary Company With Change Date
8 December 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Secretary Company With Change Date
13 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
3 June 2009
AAAnnual Accounts
Legacy
28 March 2009
363aAnnual Return
Legacy
26 February 2009
353353
Accounts With Accounts Type Small
15 May 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Full
27 February 2007
AAAnnual Accounts
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Legacy
31 May 2005
88(2)R88(2)R
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 July 2004
AAAnnual Accounts
Legacy
24 June 2004
363aAnnual Return
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
287Change of Registered Office
Legacy
31 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
29 November 2001
225Change of Accounting Reference Date
Legacy
19 July 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
13 January 2000
363aAnnual Return
Legacy
13 January 2000
353353
Legacy
13 January 2000
325325
Accounts With Accounts Type Small
24 September 1999
AAAnnual Accounts
Legacy
28 July 1999
287Change of Registered Office
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1998
363aAnnual Return
Legacy
17 September 1998
288cChange of Particulars
Legacy
29 December 1997
287Change of Registered Office
Legacy
29 December 1997
325325
Legacy
29 December 1997
353353
Legacy
29 December 1997
88(2)R88(2)R
Legacy
29 December 1997
88(2)R88(2)R
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
287Change of Registered Office
Incorporation Company
3 December 1997
NEWINCIncorporation