Background WavePink WaveYellow Wave

NW RISK SOLUTIONS LIMITED (13330088)

NW RISK SOLUTIONS LIMITED (13330088) is an active UK company. incorporated on 12 April 2021. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. NW RISK SOLUTIONS LIMITED has been registered for 5 years. Current directors include ALLORI, David Gabriel, TAILOR, Ajay.

Company Number
13330088
Status
active
Type
ltd
Incorporated
12 April 2021
Age
5 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ALLORI, David Gabriel, TAILOR, Ajay
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NW RISK SOLUTIONS LIMITED

NW RISK SOLUTIONS LIMITED is an active company incorporated on 12 April 2021 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. NW RISK SOLUTIONS LIMITED was registered 5 years ago.(SIC: 65120)

Status

active

Active since 5 years ago

Company No

13330088

LTD Company

Age

5 Years

Incorporated 12 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Previous Addresses

Old Printers Yard 156 South Street Dorking Surrey R4 2HF United Kingdom
From: 6 June 2024To: 6 June 2024
20 Chapel Street Liverpool L3 9AG England
From: 5 May 2023To: 6 June 2024
Gorsedene 50 Tollemache Road Prenton Merseyside CH43 8SZ United Kingdom
From: 12 April 2021To: 5 May 2023
Timeline

21 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Funding Round
Apr 21
Director Joined
May 21
Funding Round
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Funding Round
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Share Issue
Nov 21
Director Joined
Nov 21
Director Left
Apr 23
New Owner
May 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
4
Funding
7
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALLORI, David Gabriel

Active
156 South Street, DorkingRH4 2HF
Born April 1969
Director
Appointed 10 Nov 2021

TAILOR, Ajay

Active
156 South Street, DorkingRH4 2HF
Born April 1984
Director
Appointed 29 May 2024

DAVISON, Colin

Resigned
50 Tollemache Road, PrentonCH43 8SZ
Born January 1960
Director
Appointed 13 May 2021
Resigned 03 Apr 2023

GANNON, Keith Phillip

Resigned
4b Dewhurst Road, WarringtonWA3 7GB
Born May 1962
Director
Appointed 10 Nov 2021
Resigned 29 May 2024

STEVENSON, Peter Edward

Resigned
Anfield Close, DeesideCH5 4NQ
Born January 1966
Director
Appointed 12 Apr 2021
Resigned 29 May 2024

Persons with significant control

7

1 Active
6 Ceased

Seventeen Group Limited

Active
156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2024

Mr Peter Edward Stevenson

Ceased
Anfield Close, DeesideCH5 4NQ
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2024
Ceased 29 May 2024
Dewhurst Road, WarringtonWA3 7GB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2021
Ceased 29 May 2024
156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2021
Ceased 10 Nov 2021

Mr Peter Edward Stevenson

Ceased
50 Tollemache Road, PrentonCH43 8SZ
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2021
Ceased 10 Nov 2021

Mr Colin Davison

Ceased
50 Tollemache Road, PrentonCH43 8SZ
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2021
Ceased 10 Nov 2021
50 Tollemache Road, PrentonCH43 8SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2021
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Resolution
11 June 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
6 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 May 2024
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
5 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Memorandum Articles
24 November 2021
MAMA
Resolution
24 November 2021
RESOLUTIONSResolutions
Resolution
23 November 2021
RESOLUTIONSResolutions
Memorandum Articles
23 November 2021
MAMA
Capital Alter Shares Subdivision
22 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
22 November 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
30 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Incorporation Company
12 April 2021
NEWINCIncorporation