Company NameAnd Rising Limited
DirectorsJonathan Wesley Trimble and Robert James Whitfield Ward
Company StatusActive
Company Number07067756
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 5 months ago)
Previous Name18 Feet & Rising Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jonathan Wesley Trimble
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Graham Road
London
W4 5DR
Director NameMr Robert James Whitfield Ward
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleStrategy Partner, Advertising
Country of ResidenceEngland
Correspondence Address9 Long Street
London
E2 8GS
Director NameTim George Millar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38b Crooms Hill
London
SE10 8HD
Director NameMattew Tobyn Keon
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2010(7 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address31 Charlotte Road
London
EC2A 3PB
Director NameMr Barrie Christopher Brien
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreston House 10 Great Fukterry Street
London
W1F 9NB

Contact

Websitewww.18feet.com
Telephone020 33716400
Telephone regionLondon

Location

Registered Address9 Long Street
London
E2 8GS

Shareholders

1000 at £0.8Jonathan Claydon
9.91%
Ordinary
2.7k at £0.8Creston PLC
26.36%
Ordinary
2.4k at £0.8Jonathan Trimble
23.54%
Ordinary
2.4k at £0.8Matthew Keon
23.54%
Ordinary
865 at £118 Feet & Rising Trustee Limited
10.33%
Ordinary B
100 at £1Andres Barnard
1.19%
Ordinary B
100 at £1Thomas Fraser
1.19%
Ordinary B
70 at £1Oliver O'neill
0.84%
Ordinary B
50 at £1Adrienne Little
0.60%
Ordinary B
50 at £1Anna Carpen
0.60%
Ordinary B
50 at £1Jack Carrington
0.60%
Ordinary B
40 at £1Behrad Taherparvar
0.48%
Ordinary B
30 at £1Joel Wilson
0.36%
Ordinary B
20 at £1Frances Docx
0.24%
Ordinary B
-OTHER
0.24%
-

Financials

Year2014
Turnover£6,752,140
Gross Profit£2,451,858
Net Worth-£31,528
Cash£684,777
Current Liabilities£1,765,098

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

1 March 2012Delivered on: 3 March 2012
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum being the sum of £116,946 see image for full details.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
28 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
28 November 2023Registered office address changed from 49 Camden Road London NW1 9LS England to 9 Long Street London E2 8GS on 28 November 2023 (1 page)
15 January 2023Confirmation statement made on 5 November 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
8 December 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
23 January 2021Confirmation statement made on 5 November 2020 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
4 March 2020Registered office address changed from The Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL England to 49 Camden Road London NW1 9LS on 4 March 2020 (1 page)
14 January 2020Appointment of Mr Robert James Whitfield Ward as a director on 13 January 2020 (2 pages)
18 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
29 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
(3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
23 July 2019Satisfaction of charge 1 in full (1 page)
15 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
10 September 2018Registered office address changed from Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom to The Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL on 10 September 2018 (1 page)
16 May 2018Accounts for a small company made up to 31 December 2017 (14 pages)
14 December 2017Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB England to Unlimited House 10 Great Pulteney Street London W1F 9NB on 14 December 2017 (1 page)
13 November 2017Change of details for Mr Jonathan Wesley Trimble as a person with significant control on 17 February 2017 (2 pages)
13 November 2017Change of details for Mr Jonathan Wesley Trimble as a person with significant control on 17 February 2017 (2 pages)
13 November 2017Change of details for Creston Plc as a person with significant control on 20 July 2017 (2 pages)
13 November 2017Cessation of Matthew Tobyn Keon as a person with significant control on 17 February 2017 (1 page)
13 November 2017Cessation of Matthew Tobyn Keon as a person with significant control on 13 November 2017 (1 page)
13 November 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
13 November 2017Change of details for Creston Plc as a person with significant control on 20 July 2017 (2 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
1 February 2017Registered office address changed from Threeways House Clipstone Street London W1W 5DW to Creston House 10 Great Pulteney Street London W1F 9NB on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Threeways House Clipstone Street London W1W 5DW to Creston House 10 Great Pulteney Street London W1F 9NB on 1 February 2017 (1 page)
17 November 2016Confirmation statement made on 5 November 2016 with updates (9 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (9 pages)
28 October 2016Termination of appointment of Mattew Tobyn Keon as a director on 17 October 2016 (1 page)
28 October 2016Termination of appointment of Barrie Christopher Brien as a director on 17 October 2016 (1 page)
28 October 2016Termination of appointment of Mattew Tobyn Keon as a director on 17 October 2016 (1 page)
28 October 2016Termination of appointment of Barrie Christopher Brien as a director on 17 October 2016 (1 page)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
30 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 8,375
(7 pages)
30 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 8,375
(7 pages)
10 September 2015Full accounts made up to 31 December 2014 (14 pages)
10 September 2015Full accounts made up to 31 December 2014 (14 pages)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Cancellation of shares. Statement of capital on 8 June 2015
  • GBP 8,375
(4 pages)
1 July 2015Cancellation of shares. Statement of capital on 8 June 2015
  • GBP 8,375
(4 pages)
1 July 2015Cancellation of shares. Statement of capital on 8 June 2015
  • GBP 8,375
(4 pages)
1 July 2015Resolutions
  • RES13 ‐ Non-application art 7 purchase agreement 08/06/2015
(1 page)
19 June 2015Appointment of Mr Barrie Christopher Brien as a director on 8 June 2015 (3 pages)
19 June 2015Appointment of Mr Barrie Christopher Brien as a director on 8 June 2015 (3 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 9,750.00
(4 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 9,750.00
(4 pages)
19 June 2015Appointment of Mr Barrie Christopher Brien as a director on 8 June 2015 (3 pages)
19 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 9,750.00
(4 pages)
19 May 2015Change of share class name or designation (2 pages)
19 May 2015Change of share class name or designation (2 pages)
20 April 2015Particulars of variation of rights attached to shares (2 pages)
20 April 2015Particulars of variation of rights attached to shares (2 pages)
20 April 2015Particulars of variation of rights attached to shares (2 pages)
20 April 2015Particulars of variation of rights attached to shares (2 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 January 2015Termination of appointment of Tim George Millar as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Tim George Millar as a director on 31 December 2014 (1 page)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,000
(6 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,000
(6 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,000
(6 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10,000
(6 pages)
27 November 2013Director's details changed for Mattew Tobyn Keon on 1 September 2013 (2 pages)
27 November 2013Director's details changed for Mattew Tobyn Keon on 1 September 2013 (2 pages)
27 November 2013Director's details changed for Mattew Tobyn Keon on 1 September 2013 (2 pages)
27 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10,000
(6 pages)
27 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10,000
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 June 2012Registered office address changed from Welbeck House 66-67 Wells Street London W1T 3PZ on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from Welbeck House 66-67 Wells Street London W1T 3PZ on 11 June 2012 (2 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
26 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 May 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
20 May 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
18 March 2011Registered office address changed from 55 Baker Street London London W1U 7EU England on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 55 Baker Street London London W1U 7EU England on 18 March 2011 (1 page)
6 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (15 pages)
6 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (15 pages)
6 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (15 pages)
5 January 2011Appointment of Mattew Tobyn Keon as a director (3 pages)
5 January 2011Appointment of Mattew Tobyn Keon as a director (3 pages)
5 January 2011Appointment of Tim George Millar as a director (3 pages)
5 January 2011Appointment of Tim George Millar as a director (3 pages)
25 August 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 10,000.00
(4 pages)
25 August 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 10,000.00
(4 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)