Background WavePink WaveYellow Wave

RISE CONTRACTS LIMITED (06238481)

RISE CONTRACTS LIMITED (06238481) is an active UK company. incorporated on 4 May 2007. with registered office in Sydenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RISE CONTRACTS LIMITED has been registered for 18 years. Current directors include MURPHY, Stephen, PRATT, Martin Andrew.

Company Number
06238481
Status
active
Type
ltd
Incorporated
4 May 2007
Age
18 years
Address
Unit 16 Metro Business Centre, Sydenham, SE26 5BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MURPHY, Stephen, PRATT, Martin Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISE CONTRACTS LIMITED

RISE CONTRACTS LIMITED is an active company incorporated on 4 May 2007 with the registered office located in Sydenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RISE CONTRACTS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06238481

LTD Company

Age

18 Years

Incorporated 4 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Unit 16 Metro Business Centre Kangley Bridge Road Sydenham, SE26 5BW,

Previous Addresses

Fairfax House 15 Fulwood Place London WC1V 6AY
From: 4 May 2007To: 27 September 2013
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
May 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MURPHY, Stephen

Active
Metro Business Centre, SydenhamSE26 5BW
Born September 1966
Director
Appointed 27 Aug 2007

PRATT, Martin Andrew

Active
Metro Business Centre, SydenhamSE26 5BW
Born November 1966
Director
Appointed 04 May 2007

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Resigned
Queen Street Place, LondonEC4R 1AG
Corporate secretary
Appointed 04 May 2007
Resigned 04 Jul 2022

HAYSMACINTYRE COMPANY DIRECTORS LIMITED

Resigned
Fairfax House, LondonWC1V 6AY
Corporate director
Appointed 04 May 2007
Resigned 04 May 2007

Persons with significant control

2

Mr Stephen Murphy

Active
Metro Business Centre, SydenhamSE26 5BW
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Martin Andrew Pratt

Active
Metro Business Centre, SydenhamSE26 5BW
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 December 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Move Registers To Sail Company
15 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
15 May 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 October 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Legacy
6 December 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
26 November 2007
88(2)R88(2)R
Resolution
26 November 2007
RESOLUTIONSResolutions
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
123Notice of Increase in Nominal Capital
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Legacy
20 August 2007
395Particulars of Mortgage or Charge
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Incorporation Company
4 May 2007
NEWINCIncorporation