Background WavePink WaveYellow Wave

RISE BEYOND LTD (09217232)

RISE BEYOND LTD (09217232) is an active UK company. incorporated on 15 September 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RISE BEYOND LTD has been registered for 11 years. Current directors include BARTON, Jemma, GOLDMAN, Gita-Marie, PRESTON, Simon Robert and 1 others.

Company Number
09217232
Status
active
Type
ltd
Incorporated
15 September 2014
Age
11 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARTON, Jemma, GOLDMAN, Gita-Marie, PRESTON, Simon Robert, TAYLOR, Megan Louise
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISE BEYOND LTD

RISE BEYOND LTD is an active company incorporated on 15 September 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RISE BEYOND LTD was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09217232

LTD Company

Age

11 Years

Incorporated 15 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

PO Box 3836 Chester Chester CH1 9DJ United Kingdom
From: 21 November 2016To: 12 October 2023
PO Box 3836 PO Box 3836 Chester Cheshire CH1 9DJ England
From: 16 November 2016To: 21 November 2016
56 Tithebarn Street Liverpool Merseyside L2 2SR
From: 15 September 2014To: 16 November 2016
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Feb 15
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jul 20
Funding Round
Jul 21
Director Left
Feb 23
Share Issue
Mar 25
New Owner
Mar 25
Director Joined
May 25
Director Joined
May 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Aug 25
7
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BARTON, Jemma

Active
Paul Street, LondonEC2A 4NE
Born July 1977
Director
Appointed 30 Apr 2025

GOLDMAN, Gita-Marie

Active
Paul Street, LondonEC2A 4NE
Born December 1980
Director
Appointed 30 Apr 2025

PRESTON, Simon Robert

Active
Paul Street, LondonEC2A 4NE
Born January 1960
Director
Appointed 15 Sept 2014

TAYLOR, Megan Louise

Active
Paul Street, LondonEC2A 4NE
Born August 1990
Director
Appointed 25 Feb 2019

ARNOLD, Christopher John

Resigned
Tithebarn Street, LiverpoolL2 2SR
Born November 1972
Director
Appointed 29 Dec 2014
Resigned 12 Feb 2019

RICH-TOLSMA, Matthew

Resigned
Elandplein 19, Utrecht, 3523sx
Born November 1984
Director
Appointed 25 Feb 2019
Resigned 30 Jul 2020

WILDERER, Martin Zdenek Peter, Dr

Resigned
Clive Avenue, Church StrettonSY6 7BL
Born June 1972
Director
Appointed 25 Feb 2019
Resigned 14 Feb 2023

Persons with significant control

2

Megan Taylor

Active
Paul Street, LondonEC2A 4NE
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Mar 2025

Simon Robert Preston

Active
Paul Street, LondonEC2A 4NE
Born January 1960

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

94

Legacy
19 November 2025
ANNOTATIONANNOTATION
Legacy
19 November 2025
ANNOTATIONANNOTATION
Legacy
19 November 2025
ANNOTATIONANNOTATION
Legacy
19 November 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Resolution
5 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Change Person Director Company
1 May 2025
CH01Change of Director Details
Change Person Director Company
1 May 2025
CH01Change of Director Details
Resolution
22 April 2025
RESOLUTIONSResolutions
Resolution
22 April 2025
RESOLUTIONSResolutions
Resolution
22 April 2025
RESOLUTIONSResolutions
Resolution
10 April 2025
RESOLUTIONSResolutions
Memorandum Articles
10 April 2025
MAMA
Resolution
7 April 2025
RESOLUTIONSResolutions
Resolution
7 April 2025
RESOLUTIONSResolutions
Resolution
7 April 2025
RESOLUTIONSResolutions
Resolution
7 April 2025
RESOLUTIONSResolutions
Resolution
4 April 2025
RESOLUTIONSResolutions
Resolution
2 April 2025
RESOLUTIONSResolutions
Resolution
31 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 March 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 March 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
26 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Resolution
21 March 2025
RESOLUTIONSResolutions
Resolution
21 March 2025
RESOLUTIONSResolutions
Resolution
21 March 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
19 March 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 March 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Resolution
27 May 2023
RESOLUTIONSResolutions
Memorandum Articles
27 May 2023
MAMA
Statement Of Companys Objects
24 May 2023
CC04CC04
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Resolution
7 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 June 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Resolution
22 December 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 December 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 December 2015
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
16 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 November 2015
AA01Change of Accounting Reference Date
Resolution
10 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Incorporation Company
15 September 2014
NEWINCIncorporation