Background WavePink WaveYellow Wave

RISE PROPCO 6 LIMITED (13163185)

RISE PROPCO 6 LIMITED (13163185) is an active UK company. incorporated on 27 January 2021. with registered office in Cheshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RISE PROPCO 6 LIMITED has been registered for 5 years. Current directors include CARTER KEALL, Christopher Philip, RAWLINGS, Nigel Keith.

Company Number
13163185
Status
active
Type
ltd
Incorporated
27 January 2021
Age
5 years
Address
1a The Mailbox, 1 Exchange Street, Cheshire, SK3 0GA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARTER KEALL, Christopher Philip, RAWLINGS, Nigel Keith
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISE PROPCO 6 LIMITED

RISE PROPCO 6 LIMITED is an active company incorporated on 27 January 2021 with the registered office located in Cheshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RISE PROPCO 6 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13163185

LTD Company

Age

5 Years

Incorporated 27 January 2021

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

1a The Mailbox, 1 Exchange Street Stockport Cheshire, SK3 0GA,

Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Jul 21
Owner Exit
Aug 21
Funding Round
Apr 23
Funding Round
Apr 23
Loan Secured
May 23
Funding Round
Jul 23
Funding Round
Oct 23
Loan Secured
Oct 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Dec 24
Funding Round
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Funding Round
Jul 25
13
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CARTER KEALL, Christopher Philip

Active
The Mailbox, 1 Exchange Street, CheshireSK3 0GA
Born March 1967
Director
Appointed 19 Mar 2025

RAWLINGS, Nigel Keith

Active
The Mailbox, 1 Exchange Street, CheshireSK3 0GA
Born March 1956
Director
Appointed 27 Jan 2021

THOMAS, Joe

Resigned
The Mailbox, 1 Exchange Street, CheshireSK3 0GA
Born October 1987
Director
Appointed 27 Jan 2021
Resigned 19 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2021
New Street Square, LondonEC4A 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2021
Ceased 27 Jul 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Legacy
29 July 2025
RP04SH01RP04SH01
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Resolution
2 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 April 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
22 April 2023
RP04CS01RP04CS01
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2021
NEWINCIncorporation