Background WavePink WaveYellow Wave

ASSURE RISK MANAGEMENT LTD (07105707)

ASSURE RISK MANAGEMENT LTD (07105707) is an active UK company. incorporated on 15 December 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASSURE RISK MANAGEMENT LTD has been registered for 16 years. Current directors include DIXON, Catherine Freda, GARLAND, Nicholas James.

Company Number
07105707
Status
active
Type
ltd
Incorporated
15 December 2009
Age
16 years
Address
1st Floor Arthur Stanley House, London, W1T 4RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DIXON, Catherine Freda, GARLAND, Nicholas James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSURE RISK MANAGEMENT LTD

ASSURE RISK MANAGEMENT LTD is an active company incorporated on 15 December 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASSURE RISK MANAGEMENT LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07105707

LTD Company

Age

16 Years

Incorporated 15 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

1st Floor Arthur Stanley House 40-50 Tottenham Street London, W1T 4RN,

Previous Addresses

29/30 Fitzroy Square London W1T 6LQ
From: 15 December 2009To: 27 September 2024
Timeline

6 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 10
Funding Round
Jan 10
Director Left
Jan 10
Director Joined
Apr 17
New Owner
Dec 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DIXON, Catherine Freda

Active
Arthur Stanley House, LondonW1T 4RN
Born February 1970
Director
Appointed 31 Mar 2017

GARLAND, Nicholas James

Active
Arthur Stanley House, LondonW1T 4RN
Born March 1970
Director
Appointed 15 Dec 2009

PURDON, Jonathan Gardner

Resigned
5a Sandy`S Row, LondonE1 7HW
Born January 1966
Director
Appointed 15 Dec 2009
Resigned 15 Dec 2009

Persons with significant control

2

Ms Catherine Freda Dixon

Active
Arthur Stanley House, LondonW1T 4RN
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2018

Nicholas James Garland

Active
Fitzroy Square, LondonW1T 6LQ
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Capital Allotment Shares
19 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Incorporation Company
15 December 2009
NEWINCIncorporation