Background WavePink WaveYellow Wave

TIER 1 RISK LIMITED (07374637)

TIER 1 RISK LIMITED (07374637) is an active UK company. incorporated on 14 September 2010. with registered office in Hereford. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. TIER 1 RISK LIMITED has been registered for 15 years. Current directors include CHARNLEY, Christopher John.

Company Number
07374637
Status
active
Type
ltd
Incorporated
14 September 2010
Age
15 years
Address
Thorn Business Centre, Hereford, HR2 6JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
CHARNLEY, Christopher John
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIER 1 RISK LIMITED

TIER 1 RISK LIMITED is an active company incorporated on 14 September 2010 with the registered office located in Hereford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. TIER 1 RISK LIMITED was registered 15 years ago.(SIC: 80100)

Status

active

Active since 15 years ago

Company No

07374637

LTD Company

Age

15 Years

Incorporated 14 September 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Thorn Business Centre Rotherwas Hereford, HR2 6JT,

Previous Addresses

Network House, Thorn Office Centre Thorn Business Park Rotherwas Hereford HR2 6JT England
From: 6 May 2016To: 26 July 2018
The Dairy Ladyridge Barns Brockhampton Hereford Herefordshire HR1 4SE
From: 6 June 2011To: 6 May 2016
Anglia House 285 Milton Road Cambridge CB4 1XQ United Kingdom
From: 14 September 2010To: 6 June 2011
Timeline

9 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Oct 11
Director Left
Aug 14
Director Left
Nov 15
Owner Exit
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHARNLEY, Christopher John

Active
Rotherwas, HerefordHR2 6JT
Born March 1981
Director
Appointed 12 Aug 2011

OSBORNE, Mark Richard

Resigned
Ladyridge Barns, HerefordHR1 4SE
Born January 1975
Director
Appointed 14 Sept 2010
Resigned 20 Nov 2015

THOMPSON, John Allan

Resigned
Ladyridge Barns, HerefordHR1 4SE
Born September 1980
Director
Appointed 01 Jan 2011
Resigned 14 May 2014

Persons with significant control

5

2 Active
3 Ceased
Rotherwas, HerefordHR2 6JT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Jun 2021

Mr Christopher John Charnley

Ceased
Rotherwas, HerefordHR2 6JT
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2021
Thorn Business Park, HerefordHR2 6JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2021

Ambrey Services Dmcc

Ceased
Jumeirah Lake Towers, Dubai

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2016

Mr Christopher John Charnley

Active
Rotherwas, HerefordHR2 6JT
Born March 1981

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

51

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Termination Director Company With Name Termination Date
30 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 July 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Capital Allotment Shares
4 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Incorporation Company
14 September 2010
NEWINCIncorporation