AND RISING LIMITED

Register to unlock more data on OkredoRegister

AND RISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07067756

Incorporation date

05/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Long Street, London E2 8GSCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2009)
dot icon30/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon14/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon09/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon10/12/2024
Cessation of Digital Unlimited Group Ltd as a person with significant control on 2024-03-26
dot icon10/12/2024
Confirmation statement made on 2024-11-05 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2023
Registered office address changed from 49 Camden Road London NW1 9LS England to 9 Long Street London E2 8GS on 2023-11-28
dot icon28/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon14/01/2023
Confirmation statement made on 2022-11-05 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon23/01/2021
Confirmation statement made on 2020-11-05 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Registered office address changed from The Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL England to 49 Camden Road London NW1 9LS on 2020-03-04
dot icon14/01/2020
Appointment of Mr Robert James Whitfield Ward as a director on 2020-01-13
dot icon18/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon29/10/2019
Resolutions
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/07/2019
Satisfaction of charge 1 in full
dot icon15/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon10/09/2018
Registered office address changed from Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom to The Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL on 2018-09-10
dot icon16/05/2018
Accounts for a small company made up to 2017-12-31
dot icon14/12/2017
Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB England to Unlimited House 10 Great Pulteney Street London W1F 9NB on 2017-12-14
dot icon13/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon13/11/2017
Change of details for Creston Plc as a person with significant control on 2017-07-20
dot icon13/11/2017
Change of details for Mr Jonathan Wesley Trimble as a person with significant control on 2017-02-17
dot icon13/11/2017
Cessation of Matthew Tobyn Keon as a person with significant control on 2017-02-17
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon01/02/2017
Registered office address changed from Threeways House Clipstone Street London W1W 5DW to Creston House 10 Great Pulteney Street London W1F 9NB on 2017-02-01
dot icon17/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon28/10/2016
Termination of appointment of Mattew Tobyn Keon as a director on 2016-10-17
dot icon28/10/2016
Termination of appointment of Barrie Christopher Brien as a director on 2016-10-17
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon10/09/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
Cancellation of shares. Statement of capital on 2015-06-08
dot icon01/07/2015
Resolutions
dot icon01/07/2015
Purchase of own shares.
dot icon19/06/2015
Appointment of Mr Barrie Christopher Brien as a director on 2015-06-08
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-06-08
dot icon19/06/2015
Resolutions
dot icon19/05/2015
Change of share class name or designation
dot icon20/04/2015
Particulars of variation of rights attached to shares
dot icon20/04/2015
Particulars of variation of rights attached to shares
dot icon17/03/2015
Resolutions
dot icon27/01/2015
Termination of appointment of Tim George Millar as a director on 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon27/11/2013
Director's details changed for Mattew Tobyn Keon on 2013-09-01
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon11/06/2012
Registered office address changed from Welbeck House 66-67 Wells Street London W1T 3PZ on 2012-06-11
dot icon03/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon26/08/2011
Accounts for a small company made up to 2010-12-31
dot icon20/05/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon18/03/2011
Registered office address changed from 55 Baker Street London London W1U 7EU England on 2011-03-18
dot icon06/01/2011
Annual return made up to 2010-11-05 with full list of shareholders
dot icon05/01/2011
Appointment of Tim George Millar as a director
dot icon05/01/2011
Appointment of Mattew Tobyn Keon as a director
dot icon25/08/2010
Statement of capital following an allotment of shares on 2010-06-11
dot icon05/11/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
15
284.26K
-
0.00
1.03M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brien, Barrie Christopher
Director
08/06/2015 - 17/10/2016
53
Trimble, Jonathan Wesley
Director
05/11/2009 - Present
2
Ward, Robert James Whitfield
Director
13/01/2020 - Present
1
Millar, Tim George
Director
01/07/2010 - 31/12/2014
-
Keon, Mattew Tobyn
Director
01/07/2010 - 17/10/2016
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AND RISING LIMITED

AND RISING LIMITED is an(a) Active company incorporated on 05/11/2009 with the registered office located at 9 Long Street, London E2 8GS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AND RISING LIMITED?

toggle

AND RISING LIMITED is currently Active. It was registered on 05/11/2009 .

Where is AND RISING LIMITED located?

toggle

AND RISING LIMITED is registered at 9 Long Street, London E2 8GS.

What does AND RISING LIMITED do?

toggle

AND RISING LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for AND RISING LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2024-12-31.