Background WavePink WaveYellow Wave

RISINGGP LIMITED (11621182)

RISINGGP LIMITED (11621182) is an active UK company. incorporated on 14 October 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RISINGGP LIMITED has been registered for 7 years. Current directors include CHRISTEY, Samuel Frederick.

Company Number
11621182
Status
active
Type
ltd
Incorporated
14 October 2018
Age
7 years
Address
71 Muncaster Road, London, SW11 6NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHRISTEY, Samuel Frederick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISINGGP LIMITED

RISINGGP LIMITED is an active company incorporated on 14 October 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RISINGGP LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11621182

LTD Company

Age

7 Years

Incorporated 14 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

71 Muncaster Road London, SW11 6NX,

Previous Addresses

The Engine Room 18 the Power Station Battersea Power Station London SW11 8BZ England
From: 13 January 2024To: 2 January 2026
The Engine Room 18 the Power Station Battersea Power Station London SW11 8BZ United Kingdom
From: 13 January 2024To: 13 January 2024
63 Bermondsey Street London SE1 3XF
From: 20 May 2020To: 13 January 2024
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 14 October 2018To: 20 May 2020
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jul 20
Funding Round
Apr 21
New Owner
Apr 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Dec 24
Funding Round
Jul 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CHRISTEY, Samuel Frederick

Active
Muncaster Road, LondonSW11 6NX
Born January 1982
Director
Appointed 25 Jun 2024

CAZALET, David Benedict

Resigned
Bermondsey Street, LondonSE1 3XF
Born June 1967
Director
Appointed 11 Jul 2020
Resigned 10 Aug 2022

CHRISTEY, Samuel

Resigned
160 City Road, LondonEC1V 2NX
Born January 1982
Director
Appointed 14 Oct 2018
Resigned 10 Aug 2022

LAWSON SMITH, Clive

Resigned
18 The Power Station, LondonSW11 8BZ
Born September 1956
Director
Appointed 25 Jun 2024
Resigned 31 Dec 2024

PARKHOUSE, Richard

Resigned
20 Compton Way, FarnhamGU10 1QZ
Born September 1959
Director
Appointed 08 Aug 2022
Resigned 25 Jun 2024

Persons with significant control

1

Mr Samuel Christey

Active
City Road, LondonEC1V 2NX
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Oct 2018
Fundings
Financials
Latest Activities

Filing History

38

Legacy
30 January 2026
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
17 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
1 November 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2021
PSC09Update to PSC Statements
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Incorporation Company
14 October 2018
NEWINCIncorporation