ARIISE LTD

Register to unlock more data on OkredoRegister

ARIISE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10177228

Incorporation date

12/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Ashford Street, Stoke-On-Trent ST4 2EHCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2016)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon22/04/2026
Total exemption full accounts made up to 2025-05-31
dot icon28/03/2026
Amended micro company accounts made up to 2024-05-31
dot icon24/08/2025
Director's details changed for Mrs Lynn Wasarirevu on 2025-08-24
dot icon30/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon30/06/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon30/04/2025
Compulsory strike-off action has been discontinued
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon25/04/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/07/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/06/2023
Confirmation statement made on 2022-10-21 with no updates
dot icon16/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon04/05/2023
Amended micro company accounts made up to 2022-05-31
dot icon28/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon21/10/2022
Registered office address changed from Suite 26 Trent House Victoria Road Stoke-on-Trent ST4 2LW England to 30 Ashford Street Ashford Street Stoke-on-Trent ST4 2EH on 2022-10-21
dot icon21/10/2022
Registered office address changed from 30 Ashford Street Ashford Street Stoke-on-Trent ST4 2EH England to 30 Ashford Street Stoke-on-Trent ST4 2EH on 2022-10-21
dot icon11/10/2022
Amended micro company accounts made up to 2021-05-31
dot icon17/08/2022
Registered office address changed from 40 Westley Street Westley Street Dudley DY1 1TS England to Suite 26 Trent House Victoria Road Stoke-on-Trent ST4 2LW on 2022-08-17
dot icon21/07/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon09/03/2022
Accounts for a dormant company made up to 2021-05-31
dot icon26/01/2022
Registered office address changed from 30 Ashford Street Ashford Street Stoke-on-Trent ST4 2EH England to 40 Westley Street Westley Street Dudley DY1 1TS on 2022-01-26
dot icon26/01/2022
Withdrawal of the directors' residential address register information from the public register
dot icon19/01/2022
Register inspection address has been changed to 30 Ashford Street Ashford Street Stoke-on-Trent ST4 2EH
dot icon19/01/2022
Register(s) moved to registered inspection location 30 Ashford Street Ashford Street Stoke-on-Trent ST4 2EH
dot icon19/01/2022
Register inspection address has been changed from 30 Ashford Street Ashford Street Stoke-on-Trent ST4 2EH England to 30 Ashford Street Ashford Street Stoke-on-Trent ST4 2EH
dot icon18/01/2022
Registered office address changed from 30 Ashford Street Ashford Street Stoke-on-Trent ST4 2EH England to 30 Ashford Street Ashford Street Stoke-on-Trent ST4 2EH on 2022-01-18
dot icon18/01/2022
Registered office address changed from 40 Westley Street Dudley DY1 1TS United Kingdom to 30 Ashford Street Ashford Street Stoke-on-Trent ST4 2EH on 2022-01-18
dot icon18/01/2022
Elect to keep the directors' residential address register information on the public register
dot icon19/07/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon28/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon01/03/2021
Termination of appointment of Alfonce Tanyanyiwa as a director on 2021-02-01
dot icon12/06/2020
Change of details for Mrs Lynn Wasarirevu as a person with significant control on 2020-06-01
dot icon12/06/2020
Change of details for Mrs Lynn Wasarirevu as a person with significant control on 2020-06-01
dot icon11/06/2020
Notification of Fabion Wasarirevu as a person with significant control on 2020-06-01
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon11/06/2020
Change of details for Mrs Lynn Wasarirevu as a person with significant control on 2020-06-01
dot icon22/03/2020
Appointment of Mr Alfonce Tanyanyiwa as a director on 2020-03-20
dot icon24/10/2019
Accounts for a dormant company made up to 2019-05-31
dot icon24/10/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon11/03/2019
Appointment of Mr Fabion Wasarirevu as a director on 2019-03-01
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/08/2018
Cessation of Fabion Wasarirevu as a person with significant control on 2018-08-01
dot icon21/08/2018
Director's details changed for Mrs Lynn Wasa on 2018-08-01
dot icon21/08/2018
Notification of Lynn Wasarirevu as a person with significant control on 2018-08-01
dot icon21/08/2018
Withdrawal of a person with significant control statement on 2018-08-21
dot icon21/08/2018
Termination of appointment of Fabion Wasarirevu as a director on 2018-08-01
dot icon21/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon05/09/2017
Accounts for a dormant company made up to 2017-05-31
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with updates
dot icon29/08/2017
Appointment of Mr Fabion Wasarirevu as a director on 2017-08-01
dot icon29/08/2017
Notification of Fabion Wasarirevu as a person with significant control on 2017-04-01
dot icon29/08/2017
Registered office address changed from 40 Westley Street Westley Street Dudley DY1 1TS England to 40 Westley Street Dudley DY1 1TS on 2017-08-29
dot icon07/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon24/04/2017
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 40 Westley Street Westley Street Dudley DY1 1TS on 2017-04-24
dot icon12/05/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

6
2022
change arrow icon+89,727.00 % *

* during past year

Cash in Bank

£89,827.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
6
52.20K
-
0.00
89.83K
-
2022
6
52.20K
-
0.00
89.83K
-

Employees

2022

Employees

6 Ascended- *

Net Assets(GBP)

52.20K £Ascended52.10K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.83K £Ascended89.73K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wasarirevu, Fabion
Director
01/08/2017 - 01/08/2018
16
Wasarirevu, Fabion
Director
01/03/2019 - Present
16
Wasarirevu, Lynn
Director
12/05/2016 - Present
5
Tanyanyiwa, Alfonce
Director
20/03/2020 - 01/02/2021
5

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ARIISE LTD

ARIISE LTD is an(a) Active company incorporated on 12/05/2016 with the registered office located at 30 Ashford Street, Stoke-On-Trent ST4 2EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ARIISE LTD?

toggle

ARIISE LTD is currently Active. It was registered on 12/05/2016 .

Where is ARIISE LTD located?

toggle

ARIISE LTD is registered at 30 Ashford Street, Stoke-On-Trent ST4 2EH.

What does ARIISE LTD do?

toggle

ARIISE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does ARIISE LTD have?

toggle

ARIISE LTD had 6 employees in 2022.

What is the latest filing for ARIISE LTD?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.