Background WavePink WaveYellow Wave

AIM RISK SERVICES LIMITED (08242449)

AIM RISK SERVICES LIMITED (08242449) is an active UK company. incorporated on 5 October 2012. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in risk and damage evaluation. AIM RISK SERVICES LIMITED has been registered for 13 years. Current directors include ALLORI, David Gabriel, TAILOR, Ajay.

Company Number
08242449
Status
active
Type
ltd
Incorporated
5 October 2012
Age
13 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Risk and damage evaluation
Directors
ALLORI, David Gabriel, TAILOR, Ajay
SIC Codes
66210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIM RISK SERVICES LIMITED

AIM RISK SERVICES LIMITED is an active company incorporated on 5 October 2012 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in risk and damage evaluation. AIM RISK SERVICES LIMITED was registered 13 years ago.(SIC: 66210)

Status

active

Active since 13 years ago

Company No

08242449

LTD Company

Age

13 Years

Incorporated 5 October 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 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 9 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Old Printers Yard South Street Dorking, RH4 2HF,

Previous Addresses

Hallings Hatch Parkgate Road Newdigate Dorking RH5 5DY England
From: 30 November 2020To: 6 June 2023
Brookfield House Watery Lane Funtington Chichester PO18 9LE England
From: 27 November 2020To: 30 November 2020
Hallings Hatch Parkgate Road Newdigate Dorking RH5 5DY England
From: 7 July 2020To: 27 November 2020
Hailings Hatch Parkgate Road Newdigate Dorking Surrey RH5 5DY
From: 25 July 2013To: 7 July 2020
Pipit Wood Harbour Way Bosham West Sussex PO18 8QH England
From: 5 October 2012To: 25 July 2013
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 12
Funding Round
May 16
Director Joined
Aug 17
Director Left
Mar 18
New Owner
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Left
Jun 25
1
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ALLORI, David Gabriel

Active
South Street, DorkingRH4 2HF
Born April 1969
Director
Appointed 01 Jun 2023

TAILOR, Ajay

Active
South Street, DorkingRH4 2HF
Born April 1984
Director
Appointed 13 Jun 2023

HEARN, Jane

Resigned
Harbour Way, BoshamPO18 8QH
Secretary
Appointed 11 Oct 2012
Resigned 01 Jun 2023

SWANN, Andrew David

Resigned
South Street, DorkingRH4 2HF
Secretary
Appointed 15 Jun 2023
Resigned 25 Feb 2025

SWANN, Andrew David

Resigned
Old Printers Yard, DorkingRH4 2HF
Secretary
Appointed 01 Jun 2023
Resigned 13 Jun 2023

TAILOR, Ajay

Resigned
South Street, DorkingRH4 2HF
Secretary
Appointed 13 Jun 2023
Resigned 15 Jun 2023

ANSCOMBE, Paul Anthony

Resigned
South Street, DorkingRH4 2HF
Born February 1959
Director
Appointed 01 Jun 2023
Resigned 13 Jun 2023

HART, James Atkinson

Resigned
Tidebrook, WadhurstTN5 6PB
Born December 1967
Director
Appointed 05 Aug 2017
Resigned 11 Feb 2018

HEARN, Andrew Spencer

Resigned
Harbour Way, BoshamPO18 8QH
Born August 1967
Director
Appointed 05 Oct 2012
Resigned 03 Jun 2025

HEARN, Jane Elizabeth

Resigned
Harbour Way, BoshamPO18 8QH
Born December 1962
Director
Appointed 05 Oct 2012
Resigned 11 Oct 2012

SWANN, Andrew David

Resigned
South Street, DorkingRH4 2HF
Born September 1968
Director
Appointed 01 Jun 2023
Resigned 01 Jun 2023

Persons with significant control

5

1 Active
4 Ceased

Seventeen Group Limited

Active
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 01 Jun 2023

Mr Andrew Hearn

Ceased
Parkgate Road, DorkingRH5 5DY
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2018
Ceased 01 Jan 2023

Mr Andrew Hearn

Ceased
Parkgate Road, DorkingRH5 5DY
Born August 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2018
Ceased 01 Jun 2023

Mr Andy Hearn

Ceased
South Street, DorkingRH4 2HF
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2018
Ceased 02 Jun 2023
Parkgate Road, DorkingRH5 5DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 10 May 2018
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 June 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 June 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Confirmation Statement
24 October 2016
CS01Confirmation Statement
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
11 October 2012
AP03Appointment of Secretary
Incorporation Company
5 October 2012
NEWINCIncorporation