Background WavePink WaveYellow Wave

RAISE VENTURES LIMITED (NI656405)

RAISE VENTURES LIMITED (NI656405) is an active UK company. incorporated on 16 October 2018. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RAISE VENTURES LIMITED has been registered for 7 years. Current directors include ERVINE, Jennifer Marion, JONES, Kristian James Anthony, MCDOWELL, Michael William.

Company Number
NI656405
Status
active
Type
ltd
Incorporated
16 October 2018
Age
7 years
Address
Clockwise, Riverhouse, Belfast, BT1 2BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ERVINE, Jennifer Marion, JONES, Kristian James Anthony, MCDOWELL, Michael William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAISE VENTURES LIMITED

RAISE VENTURES LIMITED is an active company incorporated on 16 October 2018 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RAISE VENTURES LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

NI656405

LTD Company

Age

7 Years

Incorporated 16 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Clockwise, Riverhouse 48 - 60 High Street Belfast, BT1 2BE,

Previous Addresses

Floor 1, 3-5 Commercial Court Belfast BT1 2NB Northern Ireland
From: 5 March 2020To: 14 June 2024
Floor 2, 3-5 Commercial Court Belfast BT1 2NB Northern Ireland
From: 24 September 2019To: 5 March 2020
12 Wood Grange Newtownabbey BT37 0WG United Kingdom
From: 16 October 2018To: 24 September 2019
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Share Issue
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Apr 22
Director Left
Dec 22
Director Joined
Apr 23
Director Joined
May 23
Funding Round
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Funding Round
Aug 24
Director Left
Jan 25
6
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ERVINE, Jennifer Marion

Active
48 - 60 High Street, BelfastBT1 2BE
Born January 1982
Director
Appointed 16 Oct 2018

JONES, Kristian James Anthony

Active
Colegate, NorwichNR3 1DD
Born August 1974
Director
Appointed 01 Mar 2023

MCDOWELL, Michael William

Active
48 - 60 High Street, BelfastBT1 2BE
Born November 1976
Director
Appointed 16 Oct 2018

DOHERTY, Eva-Jayne

Resigned
Ballylenaghan Heights, BelfastBT8 6WL
Born September 1995
Director
Appointed 01 Mar 2023
Resigned 15 Dec 2023

JOHNSTON, Matthew Ian

Resigned
Commercial Court, BelfastBT1 2NB
Born July 1972
Director
Appointed 16 Oct 2018
Resigned 01 Dec 2022

MCCLEAN, Andrea

Resigned
48 - 60 High Street, BelfastBT1 2BE
Born July 1973
Director
Appointed 01 Jul 2023
Resigned 01 Jan 2025

NEILL, Martin Alexander

Resigned
Commercial Court, BelfastBT1 2NB
Born September 1976
Director
Appointed 16 Oct 2018
Resigned 18 Sept 2023

Persons with significant control

1

Mrs Jennifer Marion Ervine

Active
48 - 60 High Street, BelfastBT1 2BE
Born January 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Resolution
12 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Resolution
11 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Resolution
28 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
29 May 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 May 2020
SH01Allotment of Shares
Capital Allotment Shares
29 May 2020
SH01Allotment of Shares
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Incorporation Company
16 October 2018
NEWINCIncorporation