Background WavePink WaveYellow Wave

RAISE CAPITAL GROUP LIMITED (11109390)

RAISE CAPITAL GROUP LIMITED (11109390) is an active UK company. incorporated on 13 December 2017. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RAISE CAPITAL GROUP LIMITED has been registered for 8 years. Current directors include PANWAR, Sundeep Kaur.

Company Number
11109390
Status
active
Type
ltd
Incorporated
13 December 2017
Age
8 years
Address
11109390 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PANWAR, Sundeep Kaur
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAISE CAPITAL GROUP LIMITED

RAISE CAPITAL GROUP LIMITED is an active company incorporated on 13 December 2017 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RAISE CAPITAL GROUP LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

11109390

LTD Company

Age

8 Years

Incorporated 13 December 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 27 September 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 12 December 2023 (2 years ago)
Submitted on 14 December 2023 (2 years ago)

Next Due

Due by 26 December 2024
For period ending 12 December 2024
Contact
Address

11109390 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Lewis Building 35 Bull Street Birmingham West Midlands B4 6EQ England
From: 14 May 2019To: 25 August 2020
First Floor 93 Church Street Bilston WV14 0BJ United Kingdom
From: 13 December 2017To: 14 May 2019
Timeline

3 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Nov 20
Owner Exit
Dec 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PANWAR, Sundeep Kaur

Active
CardiffCF14 8LH
Born June 1979
Director
Appointed 13 Dec 2017

ELEFTHERIOU, George

Resigned
7 Queensbridge, NorthamptonNN4 7BF
Born November 1967
Director
Appointed 13 Dec 2017
Resigned 17 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Dunston Road, ChesterfieldS41 8NH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2017
Ceased 13 Dec 2021

Mrs Sundeep Kaur Panwar

Active
CardiffCF14 8LH
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

26

Default Companies House Service Address Applied Psc
2 June 2025
RP10RP10
Default Companies House Service Address Applied Officer
2 June 2025
RP09RP09
Default Companies House Registered Office Address Applied
2 June 2025
RP05RP05
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Incorporation Company
13 December 2017
NEWINCIncorporation