Company NameRise International Limited
DirectorMarcus Miller
Company StatusActive
Company Number07103738
CategoryPrivate Limited Company
Incorporation Date14 December 2009(14 years, 4 months ago)
Previous NameREY Europe Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Marcus Miller
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 St. Georges Avenue
London
N7 0HB
Secretary NameMiss Catherine McCarthy
StatusResigned
Appointed14 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address200a Pentonville Road
London
N1 9JP

Contact

Websitereyeurope.org
Email address[email protected]
Telephone0845 0542446
Telephone regionUnknown

Location

Registered Address127 Farringdon Road
London
EC1R 3DA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Marcus Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£247,060
Current Liabilities£11,471

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

25 July 2023Micro company accounts made up to 30 October 2022 (3 pages)
17 July 2023Registered office address changed from 29 st. Georges Avenue London N7 0HB England to 127 Farringdon Road London EC1R 3DA on 17 July 2023 (1 page)
17 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 October 2021 (3 pages)
21 February 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
16 August 2021Registered office address changed from 200a Pentonville Road London N1 9JP to 29 st. Georges Avenue London N7 0HB on 16 August 2021 (1 page)
13 August 2021Micro company accounts made up to 30 October 2020 (3 pages)
6 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
15 September 2020Micro company accounts made up to 30 October 2019 (3 pages)
13 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
10 December 2019Termination of appointment of Catherine Mccarthy as a secretary on 3 December 2019 (1 page)
28 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-04
(3 pages)
17 October 2019Unaudited abridged accounts made up to 31 October 2018 (14 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
20 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 October 2017 (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 March 2016Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
8 March 2016Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
26 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
9 January 2015Registered office address changed from Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF to 200a Pentonville Road London N1 9JP on 9 January 2015 (1 page)
9 January 2015Registered office address changed from , Unit 6 Quebec Wharf, 14 Thomas Road, London, E14 7AF to 200a Pentonville Road London N1 9JP on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF to 200a Pentonville Road London N1 9JP on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF to 200a Pentonville Road London N1 9JP on 9 January 2015 (1 page)
13 October 2014Director's details changed for Mr Marcus Miller on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Mr Marcus Miller on 13 October 2014 (2 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
12 August 2013Registered office address changed from 59 St. Martin's Lane London WC2N 4JS United Kingdom on 12 August 2013 (1 page)
12 August 2013Registered office address changed from , 59 st. Martin's Lane, London, WC2N 4JS, United Kingdom on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 59 St. Martin's Lane London WC2N 4JS United Kingdom on 12 August 2013 (1 page)
20 February 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
20 February 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
14 December 2012Registered office address changed from 16 170 Chrisp Street London E14 6RS United Kingdom on 14 December 2012 (1 page)
14 December 2012Registered office address changed from 16 170 Chrisp Street London E14 6RS United Kingdom on 14 December 2012 (1 page)
14 December 2012Registered office address changed from , 16 170 Chrisp Street, London, E14 6RS, United Kingdom on 14 December 2012 (1 page)
18 October 2012Memorandum and Articles of Association (17 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2012Statement of company's objects (2 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2012Statement of company's objects (2 pages)
18 October 2012Memorandum and Articles of Association (17 pages)
30 May 2012Full accounts made up to 31 December 2011 (11 pages)
30 May 2012Full accounts made up to 31 December 2011 (11 pages)
9 May 2012Registered office address changed from St. John's House 54 St.John's Square London EC1V 4JL on 9 May 2012 (1 page)
9 May 2012Registered office address changed from , St. John's House 54 st.John's Square, London, EC1V 4JL on 9 May 2012 (1 page)
9 May 2012Registered office address changed from St. John's House 54 St.John's Square London EC1V 4JL on 9 May 2012 (1 page)
9 May 2012Registered office address changed from St. John's House 54 St.John's Square London EC1V 4JL on 9 May 2012 (1 page)
21 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
8 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
19 May 2010Registered office address changed from , 197 Green Lane, Ilford, Essex, IG1 1XR, United Kingdom on 19 May 2010 (1 page)
19 May 2010Registered office address changed from 197 Green Lane Ilford Essex IG1 1XR United Kingdom on 19 May 2010 (1 page)
19 May 2010Registered office address changed from 197 Green Lane Ilford Essex IG1 1XR United Kingdom on 19 May 2010 (1 page)
14 December 2009Incorporation (23 pages)
14 December 2009Incorporation (23 pages)