Background WavePink WaveYellow Wave

TLO RISK SERVICES LIMITED (09467441)

TLO RISK SERVICES LIMITED (09467441) is an active UK company. incorporated on 3 March 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. TLO RISK SERVICES LIMITED has been registered for 11 years. Current directors include ANDERSON, Lee David, DOWNEY, Warren, GOODFELLOW, Duncan Hanson and 3 others.

Company Number
09467441
Status
active
Type
ltd
Incorporated
3 March 2015
Age
11 years
Address
40 St James's Place, London, SW1A 1NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ANDERSON, Lee David, DOWNEY, Warren, GOODFELLOW, Duncan Hanson, HANLY, Joseph James, SILCOCK, Michael Patrick, TAYLOR, Vernon Edmund Christopher
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLO RISK SERVICES LIMITED

TLO RISK SERVICES LIMITED is an active company incorporated on 3 March 2015 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. TLO RISK SERVICES LIMITED was registered 11 years ago.(SIC: 66220)

Status

active

Active since 11 years ago

Company No

09467441

LTD Company

Age

11 Years

Incorporated 3 March 2015

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 26 January 2026 (2 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

40 St James's Place London, SW1A 1NS,

Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Jan 16
Director Joined
Jun 16
Director Joined
Jun 18
Capital Update
Nov 19
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Sept 24
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ANDERSON, Lee David

Active
LondonSW1A 1NS
Born January 1972
Director
Appointed 12 Jan 2024

DOWNEY, Warren

Active
LondonSW1A 1NS
Born September 1971
Director
Appointed 12 Jan 2024

GOODFELLOW, Duncan Hanson

Active
LondonSW1A 1NS
Born January 1979
Director
Appointed 03 Mar 2015

HANLY, Joseph James

Active
LondonSW1A 1NS
Born July 1971
Director
Appointed 27 Jul 2023

SILCOCK, Michael Patrick

Active
LondonSW1A 1NS
Born February 1964
Director
Appointed 01 May 2018

TAYLOR, Vernon Edmund Christopher

Active
LondonSW1A 1NS
Born June 1965
Director
Appointed 03 Mar 2015

LEBECQ, Clare Louise

Resigned
LondonSW1A 1NS
Born July 1970
Director
Appointed 27 Jul 2023
Resigned 02 Sept 2024

SAYER, Andrew John Rattray

Resigned
St James's Place, LondonSW1A 1NS
Born February 1957
Director
Appointed 21 Mar 2016
Resigned 05 Jun 2023

WODEHOUSE, Hugh Capel

Resigned
LondonSW1A 1NS
Born October 1945
Director
Appointed 03 Mar 2015
Resigned 05 Jun 2023

Persons with significant control

1

LondonSW1A 1NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 November 2019
SH19Statement of Capital
Legacy
5 November 2019
SH20SH20
Legacy
5 November 2019
CAP-SSCAP-SS
Resolution
5 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Incorporation Company
3 March 2015
NEWINCIncorporation