Background WavePink WaveYellow Wave

PROJEKT RISING LTD (10659424)

PROJEKT RISING LTD (10659424) is an active UK company. incorporated on 8 March 2017. with registered office in Peterborough. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. PROJEKT RISING LTD has been registered for 9 years. Current directors include CRAIG, Marie Louise, DAVIES, Timothy Simon.

Company Number
10659424
Status
active
Type
ltd
Incorporated
8 March 2017
Age
9 years
Address
20 Commerce Road Lynch Wood, Peterborough, PE2 6LR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CRAIG, Marie Louise, DAVIES, Timothy Simon
SIC Codes
62090, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJEKT RISING LTD

PROJEKT RISING LTD is an active company incorporated on 8 March 2017 with the registered office located in Peterborough. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. PROJEKT RISING LTD was registered 9 years ago.(SIC: 62090, 70229)

Status

active

Active since 9 years ago

Company No

10659424

LTD Company

Age

9 Years

Incorporated 8 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

20 Commerce Road Lynch Wood Peterborough, PE2 6LR,

Previous Addresses

Stuart House East Wing Peterborough PE1 5DD United Kingdom
From: 16 October 2023To: 15 July 2025
16 Pembroke Grove Glinton Peterborough Cambridgeshire PE6 7LG England
From: 8 March 2017To: 16 October 2023
Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Aug 21
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
Mar 22
Loan Secured
Jun 22
Funding Round
Nov 22
Loan Cleared
May 23
Loan Cleared
May 23
Director Joined
Apr 24
Director Left
Apr 24
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CRAIG, Marie Louise

Active
Lynch Wood, PeterboroughPE2 6LR
Born November 1983
Director
Appointed 12 Apr 2024

DAVIES, Timothy Simon

Active
Lynch Wood, PeterboroughPE2 6LR
Born January 1978
Director
Appointed 08 Mar 2017

CORDER, Oliver Guy

Resigned
Llanafan, AberystwythSY23 4BA
Born November 1979
Director
Appointed 08 Mar 2017
Resigned 16 Feb 2022

RICHARDSON, Christopher John

Resigned
East Wing, PeterboroughPE1 5DD
Born June 1986
Director
Appointed 05 Feb 2022
Resigned 14 Apr 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Timothy Simon Davies

Active
Lynch Wood, PeterboroughPE2 6LR
Born January 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Jan 2022

Mr Tim Simon Davies

Ceased
Pembroke Grove, PeterboroughPE6 7LG
Born January 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Mar 2017
Ceased 21 Dec 2021

Oliver Guy Corder

Active
Lynch Wood, PeterboroughPE2 6LR
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Memorandum Articles
27 April 2021
MAMA
Resolution
27 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Incorporation Company
8 March 2017
NEWINCIncorporation