Background WavePink WaveYellow Wave

STP RISK SOLUTIONS LIMITED (09834808)

STP RISK SOLUTIONS LIMITED (09834808) is an active UK company. incorporated on 21 October 2015. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. STP RISK SOLUTIONS LIMITED has been registered for 10 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden, STOREY, Richard John.

Company Number
09834808
Status
active
Type
ltd
Incorporated
21 October 2015
Age
10 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden, STOREY, Richard John
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STP RISK SOLUTIONS LIMITED

STP RISK SOLUTIONS LIMITED is an active company incorporated on 21 October 2015 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. STP RISK SOLUTIONS LIMITED was registered 10 years ago.(SIC: 66220)

Status

active

Active since 10 years ago

Company No

09834808

LTD Company

Age

10 Years

Incorporated 21 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

8 Bridge View Park Henry Boot Way Hull East Yorkshire HU4 7DW United Kingdom
From: 6 July 2022To: 23 December 2025
1 Waterside Business Park Livingstone Road Hessle HU13 0EG England
From: 12 April 2018To: 6 July 2022
11 Waterside Business Park Livingstone Road Hessle Hull HU13 0EG United Kingdom
From: 21 October 2015To: 12 April 2018
Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Jan 16
Director Joined
Jan 16
New Owner
Nov 21
Director Left
Jan 24
Owner Exit
Jan 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Funding Round
Dec 25
Funding Round
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
7
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 19 Dec 2025

BETTINSON, Charles Verden

Active
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 19 Dec 2025

STOREY, Richard John

Active
25 Amersham Hill, High WycombeHP13 6NU
Born August 1969
Director
Appointed 03 Dec 2015

GRANTHAM, Jeffrey

Resigned
Henry Boot Way, HullHU4 7DW
Born February 1963
Director
Appointed 21 Oct 2015
Resigned 18 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
25 Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2025

Richard Storey

Ceased
Henry Boot Way, HullHU4 7DW
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2021
Ceased 19 Dec 2025

Mr Jeffrey Grantham

Ceased
Henry Boot Way, HullHU4 7DW
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2016
Ceased 18 Jan 2024
Fundings
Financials
Latest Activities

Filing History

48

Memorandum Articles
7 January 2026
MAMA
Resolution
7 January 2026
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 January 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 January 2026
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
20 December 2025
RESOLUTIONSResolutions
Resolution
18 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Capital Cancellation Shares
27 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 August 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Capital Allotment Shares
19 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Incorporation Company
21 October 2015
NEWINCIncorporation