Background WavePink WaveYellow Wave

ADVANTAGE RISK SOLUTIONS LIMITED (08836855)

ADVANTAGE RISK SOLUTIONS LIMITED (08836855) is an active UK company. incorporated on 8 January 2014. with registered office in Alton. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ADVANTAGE RISK SOLUTIONS LIMITED has been registered for 12 years. Current directors include MUNDAY, Robert Anthony, PENDREY, Emma Belinda.

Company Number
08836855
Status
active
Type
ltd
Incorporated
8 January 2014
Age
12 years
Address
The Stables, Alton, GU34 1HG
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
MUNDAY, Robert Anthony, PENDREY, Emma Belinda
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANTAGE RISK SOLUTIONS LIMITED

ADVANTAGE RISK SOLUTIONS LIMITED is an active company incorporated on 8 January 2014 with the registered office located in Alton. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ADVANTAGE RISK SOLUTIONS LIMITED was registered 12 years ago.(SIC: 65120)

Status

active

Active since 12 years ago

Company No

08836855

LTD Company

Age

12 Years

Incorporated 8 January 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

BLA 2041 LIMITED
From: 8 January 2014To: 29 May 2014
Contact
Address

The Stables 23b Lenten Street Alton, GU34 1HG,

Previous Addresses

45 Pall Mall London SW1Y 5JG England
From: 19 February 2019To: 28 September 2021
Matrix House Basing View Basingstoke RG21 4DZ England
From: 5 March 2018To: 19 February 2019
3rd Floor Matrix House Basing View Basingstoke Hampshire RG21 4DZ
From: 16 July 2014To: 5 March 2018
One Friar Street Reading Berkshire RG1 1DA
From: 8 January 2014To: 16 July 2014
Timeline

19 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Nov 14
Funding Round
Feb 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Mar 17
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Capital Update
Dec 18
8
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MUNDAY, Robert Anthony

Active
23b Lenten Street, AltonGU34 1HG
Born May 1975
Director
Appointed 03 Jul 2014

PENDREY, Emma Belinda

Active
23b Lenten Street, AltonGU34 1HG
Born July 1982
Director
Appointed 03 Jul 2014

BLANDY SERVICES LIMITED

Resigned
Friar Street, ReadingRG1 1DA
Corporate secretary
Appointed 08 Jan 2014
Resigned 03 Jul 2014

BURROWS, Nicholas Charles

Resigned
Friar Street, ReadingRG1 1DA
Born July 1958
Director
Appointed 08 Jan 2014
Resigned 03 Jul 2014

EDDY, Jonathan Charles Grenville

Resigned
Fitzroy Road, FleetGU51 4JJ
Born April 1968
Director
Appointed 03 Jul 2014
Resigned 30 Sept 2018

KNIGHT, Philip James

Resigned
Basing View, BasingstokeRG21 4DZ
Born January 1964
Director
Appointed 03 Jul 2014
Resigned 30 Sept 2018

RAMSAY, Alastair James, Mr.

Resigned
Basing View, BasingstokeRG21 4DZ
Born June 1970
Director
Appointed 03 Jul 2014
Resigned 30 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
Basing View, BasingstokeRG21 4HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2018
Basing View, BasingstokeRG21 4DZ

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 December 2018
SH19Statement of Capital
Legacy
22 November 2018
SH20SH20
Legacy
22 November 2018
CAP-SSCAP-SS
Resolution
22 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Legacy
8 June 2018
PARENT_ACCPARENT_ACC
Legacy
8 June 2018
AGREEMENT2AGREEMENT2
Legacy
8 June 2018
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2017
AAAnnual Accounts
Legacy
14 July 2017
PARENT_ACCPARENT_ACC
Legacy
14 July 2017
GUARANTEE2GUARANTEE2
Legacy
14 July 2017
AGREEMENT2AGREEMENT2
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2016
AAAnnual Accounts
Legacy
15 April 2016
GUARANTEE2GUARANTEE2
Legacy
23 March 2016
PARENT_ACCPARENT_ACC
Legacy
23 March 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2015
AAAnnual Accounts
Legacy
7 September 2015
PARENT_ACCPARENT_ACC
Legacy
7 September 2015
AGREEMENT2AGREEMENT2
Legacy
8 July 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2014
TM02Termination of Secretary
Certificate Change Of Name Company
29 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 May 2014
CONNOTConfirmation Statement Notification
Incorporation Company
8 January 2014
NEWINCIncorporation