Background WavePink WaveYellow Wave

AINSTY RISK CONSULTING LIMITED (07349541)

AINSTY RISK CONSULTING LIMITED (07349541) is an active UK company. incorporated on 18 August 2010. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AINSTY RISK CONSULTING LIMITED has been registered for 15 years. Current directors include HIRST, David Michael, HIRST, Fiona Margaret.

Company Number
07349541
Status
active
Type
ltd
Incorporated
18 August 2010
Age
15 years
Address
York Eco Business Centre Amy Johnson Way, York, YO30 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HIRST, David Michael, HIRST, Fiona Margaret
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AINSTY RISK CONSULTING LIMITED

AINSTY RISK CONSULTING LIMITED is an active company incorporated on 18 August 2010 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AINSTY RISK CONSULTING LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07349541

LTD Company

Age

15 Years

Incorporated 18 August 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

York Eco Business Centre Amy Johnson Way Clifton Moor York, YO30 4AG,

Previous Addresses

W06 York Eco Business Centre Amy Johnson Way Clifton Moor York YO30 4AG England
From: 20 April 2016To: 22 April 2016
W06 Eco Business Centre Amy Johnson Way York YO30 4AG England
From: 20 April 2016To: 20 April 2016
Orchard House Park Lane Reigate Surrey RH2 8JX
From: 23 November 2010To: 20 April 2016
7 Manor Farm Close Copmanthorpe York YO23 3GE
From: 18 August 2010To: 23 November 2010
Timeline

2 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Mar 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HIRST, David Michael

Active
Amy Johnson Way, YorkYO30 4AG
Born January 1963
Director
Appointed 18 Aug 2010

HIRST, Fiona Margaret

Active
Amy Johnson Way, YorkYO30 4AG
Born March 1963
Director
Appointed 01 Jan 2011

FOWLER, Charles Roderick Spencer

Resigned
Park Lane, ReigateRH2 8JX
Secretary
Appointed 18 Aug 2010
Resigned 20 Apr 2016

Persons with significant control

1

David Michael Hirst

Active
Amy Johnson Way, YorkYO30 4AG
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
20 April 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Move Registers To Sail Company With New Address
2 March 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Sail Address Company With Old Address
20 August 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Sail Address Company
22 August 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 November 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 November 2010
AP03Appointment of Secretary
Incorporation Company
18 August 2010
NEWINCIncorporation