Background WavePink WaveYellow Wave

D-RISK GROUP LIMITED (10096767)

D-RISK GROUP LIMITED (10096767) is an active UK company. incorporated on 1 April 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. D-RISK GROUP LIMITED has been registered for 9 years. Current directors include HARMER, Adam Charles, TEJADA-ORRELL, Lorenzo Arturo.

Company Number
10096767
Status
active
Type
ltd
Incorporated
1 April 2016
Age
9 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
HARMER, Adam Charles, TEJADA-ORRELL, Lorenzo Arturo
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D-RISK GROUP LIMITED

D-RISK GROUP LIMITED is an active company incorporated on 1 April 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. D-RISK GROUP LIMITED was registered 9 years ago.(SIC: 74901)

Status

active

Active since 9 years ago

Company No

10096767

LTD Company

Age

9 Years

Incorporated 1 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

ASHFIELD LAND TAX SOLUTIONS LIMITED
From: 1 April 2016To: 27 September 2018
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

, Cwm Cynon Business Centre Cwm Cynon Business Park, Mountain Ash, Rct, CF45 4ER, Wales
From: 6 October 2016To: 29 August 2025
, Ty Cynon Navigation Park, Abercynon, Mountain Ash, Rhondda Cynon Taf, CF45 4SN, United Kingdom
From: 1 April 2016To: 6 October 2016
Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
May 16
Director Left
Mar 17
Loan Secured
Feb 18
Loan Cleared
May 18
New Owner
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Funding Round
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Director Left
Jun 19
Director Joined
Jun 19
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
Jan 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 25
Director Left
May 25
Owner Exit
Oct 25
3
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HARMER, Adam Charles

Active
Great Portland Street, LondonW1W 7LT
Born March 1976
Director
Appointed 15 Mar 2022

TEJADA-ORRELL, Lorenzo Arturo

Active
Great Portland Street, LondonW1W 7LT
Born May 1993
Director
Appointed 15 Mar 2022

BLACKMORE, Michael Craig

Resigned
Cwm Cynon Business Park, Mountain AshCF45 4ER
Secretary
Appointed 01 Apr 2016
Resigned 29 Mar 2017

BALDOCK, Oliver

Resigned
Cwm Cynon Business Park, Mountain AshCF45 4ER
Born November 1979
Director
Appointed 15 Mar 2022
Resigned 20 May 2025

BLACKMORE, Michael Craig

Resigned
Cwm Cynon Business Park, Mountain AshCF45 4ER
Born February 1971
Director
Appointed 01 Apr 2016
Resigned 29 Mar 2017

MARSHALL, Christopher Charles

Resigned
Cwm Cynon Business Park, Mountain AshCF45 4ER
Born May 1974
Director
Appointed 26 Sept 2018
Resigned 15 Mar 2022

OFFEN, Geoffrey

Resigned
Cwm Cynon Business Park, Mountain AshCF45 4ER
Born August 1954
Director
Appointed 01 Jun 2019
Resigned 31 Jan 2021

PLEWS, Tom

Resigned
Cwm Cynon Business Park, Mountain AshCF45 4ER
Born March 1978
Director
Appointed 19 Oct 2018
Resigned 01 Jun 2019

PULLMAN, Andrew Haydn

Resigned
Cwm Cynon Business Park, Mountain AshCF45 4ER
Born June 1968
Director
Appointed 01 Apr 2016
Resigned 20 May 2025

Persons with significant control

6

1 Active
5 Ceased

Cls Data Limited

Active
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Feb 2022

Mr Matthew Snowdon Le Breton

Ceased
Kings Hill Avenue, West MallingME19 4UA
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Oct 2020
Ceased 02 Feb 2022
Rue De Alpes, Geneva

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Oct 2018
Ceased 22 Oct 2020

Mr Andrew Haydn Pullman

Ceased
Cwm Cynon Business Park, Mountain AshCF45 4ER
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2018
Ceased 19 Oct 2018

Mr Christopher Charles Marshall

Ceased
Cwm Cynon Business Park, Mountain AshCF45 4ER
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2018
Ceased 19 Oct 2018
Cwm Cynon Business Park, Mountain AshCF45 4ER

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 January 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 October 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Resolution
1 November 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 October 2018
RESOLUTIONSResolutions
Resolution
27 September 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
14 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Capital Name Of Class Of Shares
17 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
17 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2016
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
7 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Resolution
19 May 2016
RESOLUTIONSResolutions
Incorporation Company
1 April 2016
NEWINCIncorporation