Background WavePink WaveYellow Wave

THOMPSON & CO (RISK SOLUTIONS) LTD (09135999)

THOMPSON & CO (RISK SOLUTIONS) LTD (09135999) is an active UK company. incorporated on 17 July 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. THOMPSON & CO (RISK SOLUTIONS) LTD has been registered for 11 years.

Company Number
09135999
Status
active
Type
ltd
Incorporated
17 July 2014
Age
11 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMPSON & CO (RISK SOLUTIONS) LTD

THOMPSON & CO (RISK SOLUTIONS) LTD is an active company incorporated on 17 July 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. THOMPSON & CO (RISK SOLUTIONS) LTD was registered 11 years ago.(SIC: 66220)

Status

active

Active since 11 years ago

Company No

09135999

LTD Company

Age

11 Years

Incorporated 17 July 2014

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 25 September 2025 (6 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

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

, Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, England
From: 17 June 2019To: 26 April 2023
, the Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL
From: 17 July 2014To: 17 June 2019
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Nov 14
Loan Secured
Jan 15
Funding Round
Jan 16
Loan Cleared
May 16
Director Joined
Jun 17
Director Joined
Aug 17
Owner Exit
Jul 18
New Owner
Jul 18
Funding Round
Aug 18
Owner Exit
Oct 18
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 24
Director Left
May 24
Director Left
Oct 25
Director Left
Oct 25
3
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Resolution
5 May 2023
RESOLUTIONSResolutions
Memorandum Articles
5 May 2023
MAMA
Change To A Person With Significant Control
26 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 April 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
2 March 2023
RP04AR01RP04AR01
Second Filing Notification Of A Person With Significant Control
2 March 2023
RP04PSC02RP04PSC02
Second Filing Notification Of A Person With Significant Control
2 March 2023
RP04PSC01RP04PSC01
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
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
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2015
MR01Registration of a Charge
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2014
NEWINCIncorporation