Background WavePink WaveYellow Wave

IFS RISK SOLUTIONS LTD (10293426)

IFS RISK SOLUTIONS LTD (10293426) is an active UK company. incorporated on 25 July 2016. with registered office in Rotherham. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. IFS RISK SOLUTIONS LTD has been registered for 9 years. Current directors include BLAND, Simon Christopher, BLOOR, Paul, COSTER, Marc and 1 others.

Company Number
10293426
Status
active
Type
ltd
Incorporated
25 July 2016
Age
9 years
Address
26 Barnsley Road, Rotherham, S63 6QB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BLAND, Simon Christopher, BLOOR, Paul, COSTER, Marc, PAGE, John David
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IFS RISK SOLUTIONS LTD

IFS RISK SOLUTIONS LTD is an active company incorporated on 25 July 2016 with the registered office located in Rotherham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. IFS RISK SOLUTIONS LTD was registered 9 years ago.(SIC: 66220)

Status

active

Active since 9 years ago

Company No

10293426

LTD Company

Age

9 Years

Incorporated 25 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

26 Barnsley Road Wath-Upon-Dearne Rotherham, S63 6QB,

Previous Addresses

, 43a Market Place, Bawtry, Doncaster, DN10 6JL, England
From: 14 May 2019To: 7 December 2022
, 35 Thorne Road, Doncaster, DN1 2HD, England
From: 2 February 2018To: 14 May 2019
, Melbourne House Thorne Road, Doncaster, South Yorkshire, DN1 2EZ, England
From: 25 July 2016To: 2 February 2018
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Jul 22
Owner Exit
Feb 23
Capital Reduction
Jun 23
Share Buyback
Jul 23
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BLAND, Simon Christopher

Active
Barnsley Road, RotherhamS63 6QB
Born December 1966
Director
Appointed 31 Mar 2025

BLOOR, Paul

Active
Barnsley Road, RotherhamS63 6QB
Born August 1979
Director
Appointed 25 Jul 2016

COSTER, Marc

Active
Barnsley Road, RotherhamS63 6QB
Born June 1978
Director
Appointed 31 Mar 2025

PAGE, John David

Active
Barnsley Road, RotherhamS63 6QB
Born March 1966
Director
Appointed 31 Mar 2025

ELTON, Mark

Resigned
Market Place, DoncasterDN10 6JL
Born July 1976
Director
Appointed 25 Jul 2016
Resigned 05 Jul 2022

NEEDHAM, Chad

Resigned
Barnsley Road, RotherhamS63 6QB
Born September 1972
Director
Appointed 25 Jul 2016
Resigned 07 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
America Square, LondonEC3N 2LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Mr Paul Bloor

Ceased
Thorne Road, DoncasterDN1 2HD
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2016
Ceased 31 Mar 2025

Mr Mark Elton

Ceased
Barnsley Road, RotherhamS63 6QB
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2016
Ceased 22 Feb 2023
Fundings
Financials
Latest Activities

Filing History

39

Change Account Reference Date Company Current Extended
24 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Memorandum Articles
24 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Resolution
3 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
2 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 July 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 July 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
4 July 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 June 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
17 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Incorporation Company
25 July 2016
NEWINCIncorporation