ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Capitalrise Finance Limited

Capitalrise Finance Limited is an active company incorporated on 1 May 2015 with the registered office located in London, Greater London. Capitalrise Finance Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09571824
Private limited company
Age
10 years
Incorporated 1 May 2015
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 30 August 2025 (2 months ago)
Next confirmation dated 30 August 2026
Due by 13 September 2026 (10 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
33 Cavendish Square
London
W1G 0PW
England
Address changed on 30 Jul 2024 (1 year 3 months ago)
Previous address was 7-9 Swallow Street London W1B 4DE England
Telephone
02038692620
Email
Unreported
People
Officers
6
Shareholders
20
Controllers (PSC)
2
Director • Chief Executive Officer • British • Lives in England • Born in Mar 1973
Director • British • Lives in England • Born in Feb 1976
Director • Lives in England • Born in Jun 1976
Director • British • Lives in England • Born in May 1989
Director • British • Lives in England • Born in Oct 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
W8 Developments Limited
Charles Alexander Michelin, Matthew Alexander Robertson, and 1 more are mutual people.
Active
CR Mayfair 14 Sas Limited
Stuart Peter Peel, Umarany Somasundararajah, and 1 more are mutual people.
Active
CR Ascott Uw (Mezz) Limited
Stuart Peter Peel, Umarany Somasundararajah, and 1 more are mutual people.
Active
CR Development 1 Limited
Umarany Somasundararajah and Matthew Alexander Robertson are mutual people.
Active
CR Holding 1 Limited
Umarany Somasundararajah and Matthew Alexander Robertson are mutual people.
Active
CR Kensington Park Limited
Umarany Somasundararajah and Matthew Alexander Robertson are mutual people.
Active
CDG Estates Limited
Charles Alexander Michelin and Matthew Alexander Robertson are mutual people.
Active
CR Chelsea 64epr Limited
Umarany Somasundararajah and Matthew Alexander Robertson are mutual people.
Active
Brands
CapitalRise
CapitalRise provides access to real estate investment opportunities in London and the Home Counties.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£1.44M
Increased by £602K (+72%)
Turnover
Unreported
Same as previous period
Employees
24
Increased by 5 (+26%)
Total Assets
£10.91M
Increased by £4.01M (+58%)
Total Liabilities
-£5.83M
Increased by £4.28M (+276%)
Net Assets
£5.08M
Decreased by £275K (-5%)
Debt Ratio (%)
53%
Increased by 30.99% (+138%)
Latest Activity
Confirmation Submitted
1 Month Ago on 12 Sep 2025
New Charge Registered
4 Months Ago on 24 Jun 2025
Full Accounts Submitted
8 Months Ago on 6 Feb 2025
New Charge Registered
11 Months Ago on 12 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 11 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 30 Jul 2024
Mr Stuart Peter Peel Appointed
1 Year 5 Months Ago on 28 May 2024
Full Accounts Submitted
1 Year 10 Months Ago on 4 Jan 2024
Mr Edward Linton Orf Appointed
2 Years 1 Month Ago on 29 Sep 2023
Mr Andrew James Alastair Dunn Appointed
2 Years 7 Months Ago on 24 Mar 2023
Get Credit Report
Discover Capitalrise Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 August 2025 with no updates
Submitted on 12 Sep 2025
Registration of charge 095718240003, created on 24 June 2025
Submitted on 30 Jun 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 6 Feb 2025
Registration of charge 095718240002, created on 12 November 2024
Submitted on 12 Nov 2024
Confirmation statement made on 30 August 2024 with no updates
Submitted on 11 Sep 2024
Registered office address changed from 7-9 Swallow Street London W1B 4DE England to 33 Cavendish Square London W1G 0PW on 30 July 2024
Submitted on 30 Jul 2024
Appointment of Mr Stuart Peter Peel as a director on 28 May 2024
Submitted on 5 Jun 2024
Resolutions
Submitted on 9 Jan 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 4 Jan 2024
Appointment of Mr Andrew James Alastair Dunn as a director on 24 March 2023
Submitted on 30 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year