CAPITALRISE FINANCE LIMITED

Register to unlock more data on OkredoRegister

CAPITALRISE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09571824

Incorporation date

01/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2015)
dot icon17/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon23/03/2026
Registration of charge 095718240004, created on 2026-03-18
dot icon04/03/2026
Termination of appointment of Andrew James Alastair Dunn as a director on 2026-03-03
dot icon12/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon30/06/2025
Registration of charge 095718240003, created on 2025-06-24
dot icon06/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon12/11/2024
Registration of charge 095718240002, created on 2024-11-12
dot icon11/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon30/07/2024
Registered office address changed from 7-9 Swallow Street London W1B 4DE England to 33 Cavendish Square London W1G 0PW on 2024-07-30
dot icon05/06/2024
Appointment of Mr Stuart Peter Peel as a director on 2024-05-28
dot icon09/01/2024
Resolutions
dot icon04/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon30/10/2023
Appointment of Mr Andrew James Alastair Dunn as a director on 2023-03-24
dot icon05/10/2023
Appointment of Mr Edward Linton Orf as a director on 2023-09-29
dot icon07/09/2023
Confirmation statement made on 2023-08-30 with updates
dot icon03/08/2023
Resolutions
dot icon03/08/2023
Memorandum and Articles of Association
dot icon27/07/2023
Statement of capital following an allotment of shares on 2023-07-21
dot icon15/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon13/10/2022
Registration of charge 095718240001, created on 2022-09-28
dot icon31/08/2022
Confirmation statement made on 2022-08-30 with updates
dot icon30/08/2022
Statement of capital following an allotment of shares on 2022-08-09
dot icon27/07/2022
Registered office address changed from Jubilee House Jubilee House 2 Jubilee Place London SW3 3TQ England to 7-9 Swallow Street London W1B 4DE on 2022-07-27
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon01/12/2020
Resolutions
dot icon01/12/2020
Memorandum and Articles of Association
dot icon24/11/2020
Change of share class name or designation
dot icon24/11/2020
Consolidation of shares on 2020-11-19
dot icon24/11/2020
Change of share class name or designation
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon02/10/2020
Resolutions
dot icon02/10/2020
Memorandum and Articles of Association
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon22/09/2020
Statement of capital following an allotment of shares on 2020-09-18
dot icon19/09/2020
Cessation of Raakhe Kapoor as a person with significant control on 2020-09-18
dot icon17/09/2020
Statement of capital following an allotment of shares on 2020-09-17
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon28/04/2020
Termination of appointment of Andrew James Alastair Dunn as a director on 2020-04-23
dot icon28/04/2020
Appointment of Mr Matthew Alexander Robertson as a director on 2020-04-23
dot icon08/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/02/2020
Termination of appointment of Varun Manmohan Kapur as a director on 2020-02-05
dot icon22/01/2020
Statement of capital following an allotment of shares on 2020-01-07
dot icon13/01/2020
Resolutions
dot icon22/11/2019
Resolutions
dot icon21/11/2019
Statement of capital following an allotment of shares on 2019-10-04
dot icon20/11/2019
Confirmation statement made on 2019-09-23 with updates
dot icon02/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-08-16
dot icon04/10/2019
Confirmation statement made on 2019-09-22 with updates
dot icon04/09/2019
Statement of capital following an allotment of shares on 2019-08-16
dot icon20/05/2019
Resolutions
dot icon07/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/05/2019
Statement of capital following an allotment of shares on 2019-04-18
dot icon17/04/2019
Director's details changed for Mrs Umarany Somasundararajah on 2019-04-14
dot icon18/02/2019
Statement of capital following an allotment of shares on 2019-02-18
dot icon03/10/2018
Confirmation statement made on 2018-09-22 with updates
dot icon13/08/2018
Previous accounting period extended from 2018-03-31 to 2018-07-31
dot icon07/08/2018
Appointment of Mr Varun Manmohan Kapur as a director on 2018-07-27
dot icon02/08/2018
Notification of Raakhe Kapoor as a person with significant control on 2018-06-25
dot icon24/07/2018
Statement of capital following an allotment of shares on 2018-06-25
dot icon08/05/2018
Statement of capital following an allotment of shares on 2018-04-10
dot icon01/05/2018
Resolutions
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon03/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/07/2017
Sub-division of shares on 2017-07-10
dot icon21/07/2017
Sub-division of shares on 2017-07-10
dot icon18/07/2017
Resolutions
dot icon10/07/2017
Statement of capital following an allotment of shares on 2017-07-10
dot icon12/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon30/01/2017
Appointment of Ms Umarany Somasundararajah as a director on 2017-01-26
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon15/02/2016
Registered office address changed from 6 Eldon Road London W8 5PU United Kingdom to Jubilee House Jubilee House 2 Jubilee Place London SW3 3TQ on 2016-02-15
dot icon12/02/2016
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon01/05/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Somasundararajah, Umarany
Director
26/01/2017 - Present
120
Robertson, Matthew Alexander
Director
23/04/2020 - Present
63
Orf, Edward Linton
Director
29/09/2023 - Present
14
Michelin, Charles Alexander
Director
01/05/2015 - Present
61
Peel, Stuart Peter
Director
28/05/2024 - Present
59

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 CAPITALRISE FINANCE LIMITED

CAPITALRISE FINANCE LIMITED is an(a) Active company incorporated on 01/05/2015 with the registered office located at 33 Cavendish Square, London W1G 0PW. There are currently 5 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 CAPITALRISE FINANCE LIMITED?

toggle

CAPITALRISE FINANCE LIMITED is currently Active. It was registered on 01/05/2015 .

Where is CAPITALRISE FINANCE LIMITED located?

toggle

CAPITALRISE FINANCE LIMITED is registered at 33 Cavendish Square, London W1G 0PW.

What does CAPITALRISE FINANCE LIMITED do?

toggle

CAPITALRISE FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAPITALRISE FINANCE LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-07-31.