Background WavePink WaveYellow Wave

PINNER RISK SOLUTIONS LIMITED (07770905)

PINNER RISK SOLUTIONS LIMITED (07770905) is an active UK company. incorporated on 12 September 2011. with registered office in Dorking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PINNER RISK SOLUTIONS LIMITED has been registered for 14 years. Current directors include TURNER, Paul Andrew.

Company Number
07770905
Status
active
Type
ltd
Incorporated
12 September 2011
Age
14 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TURNER, Paul Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNER RISK SOLUTIONS LIMITED

PINNER RISK SOLUTIONS LIMITED is an active company incorporated on 12 September 2011 with the registered office located in Dorking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PINNER RISK SOLUTIONS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07770905

LTD Company

Age

14 Years

Incorporated 12 September 2011

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 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Previous Addresses

C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF
From: 15 October 2014To: 13 May 2021
8Th Floor Aldwych House 81 Aldwych London WC2B 4HN
From: 12 September 2011To: 15 October 2014
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Nov 11
Capital Update
May 16
Director Left
Jun 16
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Owner Exit
May 21
Loan Secured
May 21
Loan Secured
May 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Feb 25
Director Joined
Feb 25
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

TURNER, Paul Andrew

Active
156 South Street, DorkingRH4 2HF
Born September 1961
Director
Appointed 25 Feb 2025

SWANN, Andrew David

Resigned
156 South Street, DorkingRH4 2HF
Secretary
Appointed 07 May 2021
Resigned 25 Feb 2025

ALLORI, David Gabriel

Resigned
156 South Street, DorkingRH4 2HF
Born April 1969
Director
Appointed 07 May 2021
Resigned 31 May 2021

ANSCOMBE, Paul Anthony

Resigned
156 South Street, DorkingRH4 2HF
Born February 1959
Director
Appointed 07 May 2021
Resigned 31 May 2021

AUGER, Nicholas, Mr.

Resigned
Sudbury Hill Close, SudburyHA0 2QR
Born August 1955
Director
Appointed 12 Sept 2011
Resigned 31 May 2016

BRATT, Diana Marie

Resigned
156 South Street, DorkingRH4 2HF
Born October 1972
Director
Appointed 07 May 2021
Resigned 31 May 2021

ROE, Alan Michael

Resigned
156 South Street, DorkingRH4 2HF
Born December 1958
Director
Appointed 07 May 2021
Resigned 31 May 2021

SWANN, Andrew David

Resigned
156 South Street, DorkingRH4 2HF
Born September 1968
Director
Appointed 07 May 2021
Resigned 25 Feb 2025

TEBBOTH, Zena Dawn

Resigned
Courtlands Close, RuislipHA4 8AX
Born April 1960
Director
Appointed 12 Sept 2011
Resigned 07 May 2021

TURNER, Paul Andrew

Resigned
156 South Street, DorkingRH4 2HF
Born September 1961
Director
Appointed 07 May 2021
Resigned 31 May 2021

Persons with significant control

2

1 Active
1 Ceased
156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2021

Mrs Zena Dawn Tebboth

Ceased
4th Floor, LondonW1B 5DF
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 07 May 2021
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Memorandum Articles
4 July 2021
MAMA
Resolution
4 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Legacy
18 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 May 2016
SH19Statement of Capital
Legacy
18 May 2016
CAP-SSCAP-SS
Resolution
18 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
27 July 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 November 2011
SH01Allotment of Shares
Incorporation Company
12 September 2011
NEWINCIncorporation