AIM RISK SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIM RISK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08242449

Incorporation date

05/10/2012

Size

Small

Contacts

Registered address

Registered address

Old Printers Yard, South Street, Dorking RH4 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2012)
dot icon23/12/2025
Accounts for a small company made up to 2024-12-31
dot icon17/06/2025
Termination of appointment of Andrew Spencer Hearn as a director on 2025-06-03
dot icon17/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon26/02/2025
Termination of appointment of Andrew David Swann as a secretary on 2025-02-25
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon30/06/2023
Second filing of Confirmation Statement dated 2023-06-09
dot icon19/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon15/06/2023
Termination of appointment of Ajay Tailor as a secretary on 2023-06-15
dot icon15/06/2023
Appointment of Mr Andrew David Swann as a secretary on 2023-06-15
dot icon14/06/2023
Cessation of Andy Hearn as a person with significant control on 2023-06-02
dot icon13/06/2023
Appointment of Mr Ajay Tailor as a director on 2023-06-13
dot icon13/06/2023
Termination of appointment of Paul Anthony Anscombe as a director on 2023-06-13
dot icon13/06/2023
Termination of appointment of Andrew David Swann as a secretary on 2023-06-13
dot icon13/06/2023
Appointment of Mr Ajay Tailor as a secretary on 2023-06-13
dot icon09/06/2023
Termination of appointment of Andrew David Swann as a director on 2023-06-01
dot icon06/06/2023
Appointment of Mr Andrew David Swann as a secretary on 2023-06-01
dot icon06/06/2023
Registered office address changed from Hallings Hatch Parkgate Road Newdigate Dorking RH5 5DY England to Old Printers Yard South Street Dorking RH4 2HF on 2023-06-06
dot icon06/06/2023
Appointment of Mr David Gabriel Allori as a director on 2023-06-01
dot icon05/06/2023
Termination of appointment of Jane Hearn as a secretary on 2023-06-01
dot icon05/06/2023
Cessation of Andrew Hearn as a person with significant control on 2023-06-01
dot icon05/06/2023
Notification of Seventeen Group Limited as a person with significant control on 2023-06-01
dot icon05/06/2023
Current accounting period shortened from 2024-01-31 to 2023-12-31
dot icon05/06/2023
Appointment of Mr Paul Anthony Anscombe as a director on 2023-06-01
dot icon05/06/2023
Appointment of Mr Andrew David Swann as a director on 2023-06-01
dot icon17/04/2023
Change of details for Mr Andrew Hearn as a person with significant control on 2023-01-01
dot icon14/04/2023
Cessation of Andrew Hearn as a person with significant control on 2023-01-01
dot icon29/03/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon11/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon22/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon26/08/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon22/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon30/11/2020
Registered office address changed from Brookfield House Watery Lane Funtington Chichester PO18 9LE England to Hallings Hatch Parkgate Road Newdigate Dorking RH5 5DY on 2020-11-30
dot icon27/11/2020
Registered office address changed from Hallings Hatch Parkgate Road Newdigate Dorking RH5 5DY England to Brookfield House Watery Lane Funtington Chichester PO18 9LE on 2020-11-27
dot icon07/07/2020
Registered office address changed from Hailings Hatch Parkgate Road Newdigate Dorking Surrey RH5 5DY to Hallings Hatch Parkgate Road Newdigate Dorking RH5 5DY on 2020-07-07
dot icon06/07/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon22/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon17/07/2019
Current accounting period extended from 2019-07-31 to 2020-01-31
dot icon05/12/2018
Unaudited abridged accounts made up to 2018-07-31
dot icon22/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon25/06/2018
Notification of Andrew Hearn as a person with significant control on 2018-06-02
dot icon20/06/2018
Notification of Andrew Hearn as a person with significant control on 2018-06-01
dot icon05/06/2018
Notification of Andy Hearn as a person with significant control on 2018-05-10
dot icon05/06/2018
Cessation of 4H Group Limited as a person with significant control on 2018-05-10
dot icon08/03/2018
Termination of appointment of James Atkinson Hart as a director on 2018-02-11
dot icon21/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon23/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon16/08/2017
Appointment of Mr James Atkinson Hart as a director on 2017-08-05
dot icon14/12/2016
Total exemption full accounts made up to 2016-07-31
dot icon24/10/2016
21/10/16 Statement of Capital gbp 125
dot icon20/05/2016
Statement of capital following an allotment of shares on 2016-05-01
dot icon12/01/2016
Total exemption full accounts made up to 2015-07-31
dot icon21/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon09/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon05/11/2014
Total exemption full accounts made up to 2014-07-31
dot icon07/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon09/06/2014
Accounts for a dormant company made up to 2013-07-31
dot icon09/06/2014
Previous accounting period shortened from 2013-10-31 to 2013-07-31
dot icon07/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon25/07/2013
Registered office address changed from Pipit Wood Harbour Way Bosham West Sussex PO18 8QH England on 2013-07-25
dot icon11/10/2012
Termination of appointment of Jane Hearn as a director
dot icon11/10/2012
Appointment of Jane Hearn as a secretary
dot icon05/10/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon-41.51 % *

* during past year

Cash in Bank

£23,808.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
89.85K
-
0.00
90.44K
-
2022
5
140.54K
-
0.00
40.70K
-
2023
4
208.74K
-
0.00
23.81K
-
2023
4
208.74K
-
0.00
23.81K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

208.74K £Ascended48.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.81K £Descended-41.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allori, David Gabriel
Director
01/06/2023 - Present
4
Swann, Andrew David
Director
01/06/2023 - 01/06/2023
30
Tailor, Ajay
Director
13/06/2023 - Present
27
Anscombe, Paul Anthony
Director
01/06/2023 - 13/06/2023
33
Hearn, Andrew Spencer
Director
05/10/2012 - 03/06/2025
5

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIM RISK SERVICES LIMITED

AIM RISK SERVICES LIMITED is an(a) Active company incorporated on 05/10/2012 with the registered office located at Old Printers Yard, South Street, Dorking RH4 2HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AIM RISK SERVICES LIMITED?

toggle

AIM RISK SERVICES LIMITED is currently Active. It was registered on 05/10/2012 .

Where is AIM RISK SERVICES LIMITED located?

toggle

AIM RISK SERVICES LIMITED is registered at Old Printers Yard, South Street, Dorking RH4 2HF.

What does AIM RISK SERVICES LIMITED do?

toggle

AIM RISK SERVICES LIMITED operates in the Risk and damage evaluation (66.21 - SIC 2007) sector.

How many employees does AIM RISK SERVICES LIMITED have?

toggle

AIM RISK SERVICES LIMITED had 4 employees in 2023.

What is the latest filing for AIM RISK SERVICES LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2024-12-31.