Background WavePink WaveYellow Wave

PURE RISKS LIMITED (08086019)

PURE RISKS LIMITED (08086019) is an active UK company. incorporated on 28 May 2012. with registered office in Retford. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. PURE RISKS LIMITED has been registered for 13 years. Current directors include MCMILLAN, Carl Lloyd.

Company Number
08086019
Status
active
Type
ltd
Incorporated
28 May 2012
Age
13 years
Address
Rossington's Business Park, Retford, DN22 7SW
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
MCMILLAN, Carl Lloyd
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE RISKS LIMITED

PURE RISKS LIMITED is an active company incorporated on 28 May 2012 with the registered office located in Retford. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. PURE RISKS LIMITED was registered 13 years ago.(SIC: 65120)

Status

active

Active since 13 years ago

Company No

08086019

LTD Company

Age

13 Years

Incorporated 28 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

BRISTOL PROFESSIONAL RISKS LIMITED
From: 28 May 2012To: 13 June 2012
Contact
Address

Rossington's Business Park West Carr Road Retford, DN22 7SW,

Previous Addresses

Suite 201 Qc30 30 Queen Charlotte Street Bristol BS1 4HJ England
From: 2 May 2019To: 13 April 2023
Third Floor 19-20 st Augustines Parade Bristol BS1 4UL England
From: 11 January 2017To: 2 May 2019
Royal London Buildings 42-46 Baldwin Street Bristol BS1 1NP United Kingdom
From: 27 January 2016To: 11 January 2017
Maxet House Baldwin Street Bristol BS1 1NG
From: 5 July 2012To: 27 January 2016
C/O Bristol Professional Risks 39 Filton Avenue Horfield Bristol BS7 0AQ United Kingdom
From: 28 May 2012To: 5 July 2012
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Funding Round
Mar 13
Funding Round
Dec 13
Director Joined
Mar 21
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Joined
Oct 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCMILLAN, Carl Lloyd

Active
1 Minster Court, LondonEC3R 7AA
Born July 1974
Director
Appointed 29 Apr 2025

BOGAN, Jonathan

Resigned
West Carr Road, RetfordDN22 7SW
Born July 1977
Director
Appointed 28 May 2012
Resigned 07 Apr 2025

BOGAN, Kelly Lorna

Resigned
30 Queen Charlotte Street, BristolBS1 4HJ
Born September 1977
Director
Appointed 18 Mar 2021
Resigned 05 Apr 2023

MARELLI, Carlo

Resigned
1 Minster Court, LondonEC3R 7AA
Born April 1969
Director
Appointed 02 Oct 2024
Resigned 29 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
West Carr Road, RetfordDN22 7SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2023

Mr Jonathan Bogan

Ceased
19-20 St Augustine's Parade, BristolBS1 4UL
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2023

Mrs Kelly Lorna Bogan

Ceased
30 Queen Charlotte Street, BristolBS1 4HJ
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2023
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 April 2024
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
7 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Resolution
21 April 2023
RESOLUTIONSResolutions
Memorandum Articles
21 April 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of The Members Register Information From The Public Register
12 April 2023
EW05EW05
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Resolution
8 April 2023
RESOLUTIONSResolutions
Elect To Keep The Members Register Information On The Public Register
8 February 2023
EH05EH05
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Capital Allotment Shares
29 March 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 June 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 May 2012
NEWINCIncorporation