Background WavePink WaveYellow Wave

RISE TOPCO LIMITED (14665527)

RISE TOPCO LIMITED (14665527) is an active UK company. incorporated on 15 February 2023. with registered office in Woodstock. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RISE TOPCO LIMITED has been registered for 3 years. Current directors include BAKER, Philip Andrew, BLACKBURN, Graham James, ETHELSTON, Edward Philip and 5 others.

Company Number
14665527
Status
active
Type
ltd
Incorporated
15 February 2023
Age
3 years
Address
The Cowyards Blenheim Park, Woodstock, OX20 1QR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, Philip Andrew, BLACKBURN, Graham James, ETHELSTON, Edward Philip, FRASER, Euan Neil Blyth, KINGSTON, Luke Anthony, O'HICKEY, Adrian William, PRICE, Jolyon Robert Mark, WHITE, James Russell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISE TOPCO LIMITED

RISE TOPCO LIMITED is an active company incorporated on 15 February 2023 with the registered office located in Woodstock. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RISE TOPCO LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14665527

LTD Company

Age

3 Years

Incorporated 15 February 2023

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

The Cowyards Blenheim Park Oxford Road Woodstock, OX20 1QR,

Previous Addresses

C/O Horizon Capital Llp Level 9, the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 15 February 2023To: 31 October 2025
Timeline

22 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
May 23
Share Issue
May 23
Director Joined
Sept 23
Funding Round
Sept 23
Director Joined
Oct 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Jul 24
Funding Round
Nov 24
Funding Round
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
Funding Round
Apr 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
13
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

BAKER, Philip Andrew

Active
Oxford Road, WoodstockOX20 1QR
Born March 1974
Director
Appointed 13 Apr 2023

BLACKBURN, Graham James

Active
Oxford Road, WoodstockOX20 1QR
Born December 1966
Director
Appointed 13 Apr 2023

ETHELSTON, Edward Philip

Active
Oxford Road, WoodstockOX20 1QR
Born February 1976
Director
Appointed 26 Sept 2023

FRASER, Euan Neil Blyth

Active
Oxford Road, WoodstockOX20 1QR
Born August 1968
Director
Appointed 04 Sept 2023

KINGSTON, Luke Anthony

Active
Oxford Road, WoodstockOX20 1QR
Born July 1978
Director
Appointed 15 Feb 2023

O'HICKEY, Adrian William

Active
Oxford Road, WoodstockOX20 1QR
Born March 1966
Director
Appointed 13 Apr 2023

PRICE, Jolyon Robert Mark

Active
Oxford Road, WoodstockOX20 1QR
Born July 1976
Director
Appointed 13 Apr 2023

WHITE, James Russell

Active
Oxford Road, WoodstockOX20 1QR
Born August 1996
Director
Appointed 20 Jan 2025

TEASDALE, John Edward

Resigned
Level 9, The Shard, LondonSE1 9SG
Born May 1987
Director
Appointed 15 Feb 2023
Resigned 20 Jan 2025

Persons with significant control

1

The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Feb 2023
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Resolution
4 November 2025
RESOLUTIONSResolutions
Resolution
4 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Replacement Filing Of Confirmation Statement With Made Up Date
14 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
14 October 2025
RP01CS01RP01CS01
Resolution
9 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Resolution
28 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Resolution
2 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Resolution
29 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Resolution
23 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 November 2023
RP04SH01RP04SH01
Memorandum Articles
20 November 2023
MAMA
Resolution
20 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
12 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Second Filing Of Director Appointment With Name
27 May 2023
RP04AP01RP04AP01
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 May 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
20 May 2023
RESOLUTIONSResolutions
Memorandum Articles
20 May 2023
MAMA
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2023
NEWINCIncorporation