Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RISING STARS UK LIMITED
Company Information for

RISING STARS UK LIMITED

Carmelite House, 50 Victoria Embankment, London, EC4Y 0DY,
Company Registration Number
04246700
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rising Stars Uk Ltd
RISING STARS UK LIMITED was founded on 2001-07-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Rising Stars Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RISING STARS UK LIMITED
 
Legal Registered Office
Carmelite House
50 Victoria Embankment
London
EC4Y 0DY
Other companies in SE1
 
Filing Information
Company Number 04246700
Company ID Number 04246700
Date formed 2001-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-26 04:39:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RISING STARS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RISING STARS UK LIMITED

Current Directors
Officer Role Date Appointed
PIERRE DE CACQUERAY
Company Secretary 2014-12-31
PIERRE DE CACQUERAY
Director 2014-12-31
DAVID RICHARD SHELLEY
Director 2017-11-12
ELISABETH JANE TRIBE
Director 2014-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA FELICITY CARR
Director 2001-07-23 2018-02-27
ALEXANDRA JONES
Director 2014-12-31 2018-01-12
TIMOTHY HELY HUTCHINSON
Director 2014-12-31 2017-12-12
ANDREA FELICITY CARR
Company Secretary 2001-07-23 2014-12-31
NICHOLAS MICHAEL FREDERICK FULLER
Director 2013-12-03 2014-12-31
PAUL HEARN
Director 2012-04-04 2014-12-31
MICHAEL JACKSON
Director 2008-06-01 2014-12-31
PHILIP JOHN KEDGERLEY WALTERS
Director 2009-08-04 2014-12-31
STEPHEN KAIN
Director 2010-07-01 2011-07-28
DAVID MICHAEL FULTON
Director 2006-12-11 2009-12-31
BENJAMIN KENYON BARTON
Director 2001-07-23 2009-04-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-07-05 2001-07-23
INSTANT COMPANIES LIMITED
Nominated Director 2001-07-05 2001-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD SHELLEY OCTOPUS PUBLISHING GROUP LIMITED Director 2017-12-12 CURRENT 1998-07-08 Active
DAVID RICHARD SHELLEY THE WATTS PUBLISHING GROUP LIMITED Director 2017-12-12 CURRENT 2000-01-21 Active
DAVID RICHARD SHELLEY QUERCUS EDITIONS LIMITED Director 2017-12-12 CURRENT 2004-05-13 Active
DAVID RICHARD SHELLEY ROBERT GIBSON & SONS GLASGOW, LIMITED Director 2017-12-12 CURRENT 1902-09-12 Active - Proposal to Strike off
DAVID RICHARD SHELLEY LITTLEHAMPTON BOOK SERVICES LIMITED Director 2017-12-12 CURRENT 1930-09-15 Active - Proposal to Strike off
DAVID RICHARD SHELLEY NEW ENGLISH LIBRARY LIMITED Director 2017-12-12 CURRENT 1957-07-03 Active - Proposal to Strike off
DAVID RICHARD SHELLEY BOOKPOINT LIMITED Director 2017-12-12 CURRENT 1970-04-30 Active
DAVID RICHARD SHELLEY PHILIP ALLAN PUBLISHERS LIMITED Director 2017-12-12 CURRENT 1972-12-11 Active - Proposal to Strike off
DAVID RICHARD SHELLEY HACHETTE UK LIMITED Director 2017-12-12 CURRENT 1986-05-15 Active
DAVID RICHARD SHELLEY KYLE CATHIE LIMITED Director 2017-12-12 CURRENT 1989-09-28 Active - Proposal to Strike off
DAVID RICHARD SHELLEY N B LIMITED Director 2017-12-12 CURRENT 1992-01-03 Active - Proposal to Strike off
DAVID RICHARD SHELLEY HEADLINE PUBLISHING GROUP LIMITED Director 2017-12-12 CURRENT 1993-01-22 Active
DAVID RICHARD SHELLEY HODDER & STOUGHTON EDUCATIONAL LIMITED Director 2017-12-12 CURRENT 1996-12-02 Active - Proposal to Strike off
DAVID RICHARD SHELLEY GALORE PARK PUBLISHING LIMITED Director 2017-12-12 CURRENT 1999-10-27 Active - Proposal to Strike off
DAVID RICHARD SHELLEY JOHN MURRAY BOOKS LIMITED Director 2017-12-12 CURRENT 2002-05-09 Active - Proposal to Strike off
DAVID RICHARD SHELLEY QUERCUS BOOKS LIMITED Director 2017-12-12 CURRENT 2005-01-20 Active - Proposal to Strike off
DAVID RICHARD SHELLEY CHAMBERS PUBLISHING LIMITED Director 2017-12-12 CURRENT 1890-08-26 Active - Proposal to Strike off
DAVID RICHARD SHELLEY JOHN MURRAY (PUBLISHERS) LIMITED Director 2017-12-12 CURRENT 1951-03-13 Active - Proposal to Strike off
DAVID RICHARD SHELLEY HODDER & STOUGHTON LIMITED Director 2017-12-12 CURRENT 1960-03-07 Active
DAVID RICHARD SHELLEY HACHETTE UK DISTRIBUTION LIMITED Director 2017-12-12 CURRENT 1998-04-06 Active
DAVID RICHARD SHELLEY UPDATES LIMITED Director 2017-12-12 CURRENT 1998-07-17 Active - Proposal to Strike off
DAVID RICHARD SHELLEY HACHETTE UK (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 1999-01-26 Active
DAVID RICHARD SHELLEY QUERCUS PUBLISHING LIMITED Director 2017-12-12 CURRENT 2005-04-27 Active - Proposal to Strike off
DAVID RICHARD SHELLEY JESSICA KINGSLEY (PUBLISHERS) LIMITED Director 2017-11-30 CURRENT 1986-11-13 Active - Proposal to Strike off
DAVID RICHARD SHELLEY SUMMERSDALE PUBLISHERS LIMITED Director 2017-11-01 CURRENT 1997-08-14 Active
DAVID RICHARD SHELLEY STORYFIRE LTD. Director 2017-03-21 CURRENT 2011-12-30 Active
DAVID RICHARD SHELLEY THE ORION PUBLISHING GROUP LIMITED Director 2015-12-16 CURRENT 1991-11-19 Active
DAVID RICHARD SHELLEY LITTLE, BROWN BOOK GROUP LIMITED Director 2015-01-01 CURRENT 1988-10-12 Active
DAVID RICHARD SHELLEY WOLDINGHAM ASSOCIATION LIMITED(THE) Director 2014-10-24 CURRENT 1900-02-17 Active
DAVID RICHARD SHELLEY CONSTABLE & ROBINSON LIMITED Director 2014-01-31 CURRENT 1993-03-16 Active - Proposal to Strike off
DAVID RICHARD SHELLEY ANVIL PRESS POETRY LIMITED Director 2003-11-05 CURRENT 1980-09-18 Active - Proposal to Strike off
ELISABETH JANE TRIBE THE PUBLISHERS ASSOCIATION LIMITED Director 2016-01-14 CURRENT 1996-11-22 Active
ELISABETH JANE TRIBE PUBLISHING QUALIFICATIONS BOARD Director 2014-04-22 CURRENT 1991-05-01 Active
ELISABETH JANE TRIBE GALORE PARK PUBLISHING LIMITED Director 2013-03-28 CURRENT 1999-10-27 Active - Proposal to Strike off
ELISABETH JANE TRIBE HACHETTE UK LIMITED Director 2012-08-02 CURRENT 1986-05-15 Active
ELISABETH JANE TRIBE HODDER & STOUGHTON LIMITED Director 2012-08-02 CURRENT 1960-03-07 Active
ELISABETH JANE TRIBE THE PUBLISHING TRAINING CENTRE FOUNDATION Director 2007-07-27 CURRENT 1976-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01SECOND GAZETTE not voluntary dissolution
2023-05-03Application to strike the company off the register
2022-10-14CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD SHELLEY
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH JANE TRIBE
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-08-20AD02Register inspection address changed from 130 Park Drive Milton Park, Milton Abingdon OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH
2019-07-18SH20Statement by Directors
2019-07-18SH19Statement of capital on 2019-07-18 GBP 1.00
2019-07-18CAP-SSSolvency Statement dated 28/06/19
2019-07-18RES13Resolutions passed:
  • Share premium reduced 05/07/2019
  • Resolution of reduction in issued share capital
2019-06-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA FELICITY CARR
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JONES
2017-12-12AP01DIRECTOR APPOINTED MR DAVID SHELLEY
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HELY HUTCHINSON
2017-12-12AP01DIRECTOR APPOINTED MR DAVID SHELLEY
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HELY HUTCHINSON
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-21AD03Registers moved to registered inspection location of 130 Park Drive Milton Park, Milton Abingdon OX14 4SE
2016-11-21AD02Register inspection address changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 25000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 25000
2015-10-16AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-14AR0126/08/15 ANNUAL RETURN FULL LIST
2015-09-11AD02Register inspection address changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH JANE TRIBE / 26/08/2015
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JONES / 26/08/2015
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HELY HUTCHINSON / 26/08/2015
2015-09-11CH03SECRETARY'S DETAILS CHNAGED FOR PIERRE DE CACQUERAY on 2015-08-26
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE DE CACQUERAY / 26/08/2015
2015-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/15 FROM Unit 2 14 Weller Street London SE1 1QU
2015-01-30AP01DIRECTOR APPOINTED ELISABETH JANE TRIBE
2015-01-30AP01DIRECTOR APPOINTED PIERRE DE CACQUERAY
2015-01-30AP01DIRECTOR APPOINTED TIMOTHY HELY HUTCHINSON
2015-01-30AP03SECRETARY APPOINTED PIERRE DE CACQUERAY
2015-01-30AP01DIRECTOR APPOINTED ALEXANDRA JONES
2015-01-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREA CARR
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FULLER
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEARN
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WALTERS
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA FELICITY CARR / 08/09/2014
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 25000
2014-07-18AR0105/07/14 FULL LIST
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA FELICITY CARR / 04/07/2014
2014-06-20AP01DIRECTOR APPOINTED NICHOLAS MICHAEL FREDERICK FULLER
2014-05-09AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-31AR0105/07/13 FULL LIST
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042467000003
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR
2012-09-12AR0105/07/12 FULL LIST
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HEARN / 04/07/2012
2012-06-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-10AP01DIRECTOR APPOINTED PAUL HEARN
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA FELICITY CARR / 05/01/2012
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JACKSON / 05/01/2012
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-01AR0105/07/11 FULL LIST
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KAIN
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN KEDGERLEY WALTERS / 04/07/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JACKSON / 04/07/2011
2011-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREA FELICITY CARR / 04/07/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA FELICITY CARR / 04/07/2011
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 78 MILL LANE LONDON NW6 1JZ
2010-09-27AA31/12/09 TOTAL EXEMPTION FULL
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA FELICITY CARR / 08/07/2010
2010-08-19AP01DIRECTOR APPOINTED STEPHEN KAIN
2010-07-28AR0105/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JACKSON / 05/07/2010
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FULTON
2009-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-23288aDIRECTOR APPOINTED MR PHILIP WALTERS
2009-09-22363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-09-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREA CARR / 28/04/2009
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN BARTON
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-07363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-10-06288aDIRECTOR APPOINTED MICHAEL JACKSON
2008-09-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-15363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-18288aNEW DIRECTOR APPOINTED
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-22363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-06-28RES04£ NC 1000/100000 18/07
2005-07-30363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-17225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-07-27363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-12-08287REGISTERED OFFICE CHANGED ON 08/12/03 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2003-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-20363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-07-22363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-08-02288aNEW SECRETARY APPOINTED
2001-08-02287REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-08-02288aNEW DIRECTOR APPOINTED
2001-08-02ELRESS366A DISP HOLDING AGM 23/07/01
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to RISING STARS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RISING STARS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-28 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RISING STARS UK LIMITED

Intangible Assets
Patents
We have not found any records of RISING STARS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RISING STARS UK LIMITED
Trademarks
We have not found any records of RISING STARS UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RISING STARS UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10 GBP £910 ICT Learning Resources (Schools Only)
Devon County Council 2016-2 GBP £2,322 Learning Resources exc. IT Equipment
Solihull Metropolitan Borough Council 2015-11 GBP £919
Herefordshire Council 2015-11 GBP £2,142
Devon County Council 2015-11 GBP £1,012 Materials & Consumables
Devon County Council 2015-10 GBP £1,340 Materials & Consumables
Herefordshire Council 2015-9 GBP £1,450
Solihull Metropolitan Borough Council 2015-9 GBP £1,828
Devon County Council 2015-9 GBP £5,993 Learning Resources exc. IT Equipment
Herefordshire Council 2015-8 GBP £432
Herefordshire Council 2015-7 GBP £6,105
Hull City Council 2015-7 GBP £605 CYPS - Localities & Learning
Devon County Council 2015-7 GBP £6,861 Learning Resources exc. IT Equipment
Herefordshire Council 2015-6 GBP £2,277
Devon County Council 2015-6 GBP £2,411 Learning Resources exc. IT Equipment
Solihull Metropolitan Borough Council 2015-5 GBP £3,504
Herefordshire Council 2015-5 GBP £1,683
Devon County Council 2015-5 GBP £8,670 Learning Resources exc. IT Equipment
KMBC 2015-5 GBP £600 POSTAGES
Solihull Metropolitan Borough Council 2015-4 GBP £1,272
Herefordshire Council 2015-4 GBP £915
Devon County Council 2015-4 GBP £5,248 Learning Resources exc. IT Equipment
Herefordshire Council 2015-3 GBP £1,260
Devon County Council 2015-3 GBP £5,279 Learning Resources exc. IT Equipment
Warwickshire County Council 2015-2 GBP £2,011 Learning Resources Curriculum
Devon County Council 2015-2 GBP £6,401 IT Software
Solihull Metropolitan Borough Council 2015-2 GBP £432
Newcastle City Council 2015-1 GBP £456 Supplies & Services
Solihull Metropolitan Borough Council 2015-1 GBP £1,791
Birmingham City Council 2015-1 GBP £13,468
Devon County Council 2015-1 GBP £8,479 Books & Publications
Herefordshire Council 2015-1 GBP £4,184
Windsor and Maidenhead Council 2015-1 GBP £1,132
Doncaster Council 2015-1 GBP £456 H.B.SUBSIDIES - PRIVATE RENT
KMBC 2014-12 GBP £606 EQUIPMENT PURCHASE
Windsor and Maidenhead Council 2014-12 GBP £1,052
Solihull Metropolitan Borough Council 2014-12 GBP £3,699
Newcastle City Council 2014-12 GBP £2,471 Supplies & Services
Birmingham City Council 2014-12 GBP £15,123
Hampshire County Council 2014-12 GBP £965 IT Software
Devon County Council 2014-12 GBP £5,162 IT Software
Warwickshire County Council 2014-12 GBP £1,771 Learning Resources Curriculum
Solihull Metropolitan Borough Council 2014-11 GBP £3,348 Capitation
Devon County Council 2014-11 GBP £5,379 IT Software
Birmingham City Council 2014-11 GBP £13,593
Solihull Metropolitan Borough Council 2014-10 GBP £3,623 Capitation
Knowsley Council 2014-10 GBP £696 POSTAGES CHILDRENS AND EDUCATION SERVICES
Newcastle City Council 2014-10 GBP £6,885 Supplies & Services
Birmingham City Council 2014-10 GBP £22,483
Devon County Council 2014-10 GBP £7,166
Warwickshire County Council 2014-10 GBP £1,727 Computer Equipment Curriculum
Herefordshire Council 2014-10 GBP £971
Windsor and Maidenhead Council 2014-10 GBP £869
Birmingham City Council 2014-9 GBP £3,639
Newcastle City Council 2014-9 GBP £5,322 Supplies & Services
Windsor and Maidenhead Council 2014-9 GBP £929
East Riding Council 2014-9 GBP £1,930
Warwickshire County Council 2014-9 GBP £5,634 ICT Supplies / Consumables
Solihull Metropolitan Borough Council 2014-9 GBP £1,935 Capitation
Devon County Council 2014-9 GBP £5,972
East Riding Council 2014-8 GBP £810
Birmingham City Council 2014-8 GBP £7,315
Middlesbrough Council 2014-8 GBP £965
Windsor and Maidenhead Council 2014-7 GBP £1,686
Hull City Council 2014-7 GBP £1,248 CYPS - Learning & Skills
Devon County Council 2014-7 GBP £7,555
Solihull Metropolitan Borough Council 2014-7 GBP £930 IT Equipment & Software
Worcestershire County Council 2014-7 GBP £1,065 Educational Equip
Birmingham City Council 2014-7 GBP £14,599
East Riding Council 2014-7 GBP £777
Middlesbrough Council 2014-7 GBP £3,007
Warwickshire County Council 2014-7 GBP £2,690 Equipment Curriculum
Birmingham City Council 2014-6 GBP £27,221
Warwickshire County Council 2014-6 GBP £1,706 Learning Resources Curriculum
Cumbria County Council 2014-6 GBP £1,229
East Riding Council 2014-6 GBP £1,130
Wigan Council 2014-6 GBP £1,009 Supplies & Services
Solihull Metropolitan Borough Council 2014-6 GBP £2,959 IT Equipment & Software
Devon County Council 2014-6 GBP £1,547
Worcestershire County Council 2014-6 GBP £504 Care Grants
Middlesbrough Council 2014-6 GBP £2,894
Windsor and Maidenhead Council 2014-6 GBP £207
Worcestershire County Council 2014-5 GBP £1,317 Computing Software
Solihull Metropolitan Borough Council 2014-5 GBP £1,037 IT Equipment & Software
Devon County Council 2014-5 GBP £3,360
East Riding Council 2014-5 GBP £1,457
Birmingham City Council 2014-5 GBP £9,245
Hampshire County Council 2014-5 GBP £948 Educational Supplies, Stationery & Mater
Birmingham City Council 2014-4 GBP £4,627
Middlesbrough Council 2014-4 GBP £567
Solihull Metropolitan Borough Council 2014-4 GBP £600 Capitation
Devon County Council 2014-4 GBP £634
Worcestershire County Council 2014-4 GBP £1,655 Educational Equip
Brighton & Hove City Council 2014-4 GBP £1,867 Ed Special Ed
London Borough of Redbridge 2014-3 GBP £1,547 Curriculum Software
Hampshire County Council 2014-3 GBP £1,198 Educational Supplies, Stationery & Mater
Birmingham City Council 2014-3 GBP £11,461
Solihull Metropolitan Borough Council 2014-3 GBP £1,880 Capitation
Herefordshire Council 2014-3 GBP £534
Devon County Council 2014-3 GBP £567
Wolverhampton City Council 2014-3 GBP £4,786
Warwickshire County Council 2014-3 GBP £1,405 Learning Resources Curriculum
East Riding Council 2014-3 GBP £750
Middlesbrough Council 2014-3 GBP £1,450
Worcestershire County Council 2014-3 GBP £4,714 Educational Equip
East Riding Council 2014-2 GBP £1,015
Worcestershire County Council 2014-2 GBP £950 Educational Equip
Birmingham City Council 2014-2 GBP £17,137
Wolverhampton City Council 2014-2 GBP £2,704
Cumbria County Council 2014-2 GBP £505
Middlesbrough Council 2014-1 GBP £556
Wolverhampton City Council 2014-1 GBP £2,789
Solihull Metropolitan Borough Council 2014-1 GBP £305 Capitation
Warwickshire County Council 2014-1 GBP £545 Learning Resources Curriculum
Windsor and Maidenhead Council 2014-1 GBP £440
Birmingham City Council 2014-1 GBP £7,250
Birmingham City Council 2013-12 GBP £1,250
Isle of Wight Council 2013-12 GBP £55
East Riding Council 2013-12 GBP £1,925
Middlesbrough Council 2013-12 GBP £1,670
Devon County Council 2013-12 GBP £545
Worcestershire County Council 2013-12 GBP £685 Educational Equip
Cumbria County Council 2013-12 GBP £1,103
Wolverhampton City Council 2013-12 GBP £3,210
Solihull Metropolitan Borough Council 2013-12 GBP £455 Capitation
Birmingham City Council 2013-11 GBP £1,530
Windsor and Maidenhead Council 2013-11 GBP £880
Wolverhampton City Council 2013-11 GBP £2,525
Middlesbrough Council 2013-11 GBP £570
Solihull Metropolitan Borough Council 2013-11 GBP £305 Capitation
Devon County Council 2013-11 GBP £515
Devon County Council 2013-10 GBP £985
Worcestershire County Council 2013-10 GBP £1,615 Text Books
Knowsley Council 2013-10 GBP £580 EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Wolverhampton City Council 2013-10 GBP £2,098
Birmingham City Council 2013-10 GBP £1,400
Cumbria County Council 2013-10 GBP £1,263
Birmingham City Council 2013-9 GBP £3,077
Middlesbrough Council 2013-9 GBP £950
Devon County Council 2013-9 GBP £694
Solihull Metropolitan Borough Council 2013-9 GBP £275 Capitation
Wolverhampton City Council 2013-9 GBP £985
Birmingham City Council 2013-8 GBP £2,755
Knowsley Council 2013-8 GBP £1,270 TEXT BOOKS CHILDRENS AND EDUCATION SERVICES
Wolverhampton City Council 2013-8 GBP £350
East Riding Council 2013-7 GBP £950
Birmingham City Council 2013-7 GBP £3,560
Hull City Council 2013-7 GBP £985 School Standards and Achievement
Wolverhampton City Council 2013-7 GBP £2,844
Solihull Metropolitan Borough Council 2013-7 GBP £2,354 IT Equipment & Software
Doncaster Council 2013-7 GBP £2,490
Worcestershire County Council 2013-7 GBP £539 Educational Equip
Solihull Metropolitan Borough Council 2013-6 GBP £293 Stationery
Worcestershire County Council 2013-6 GBP £950 Educational Equip
Wolverhampton City Council 2013-6 GBP £3,203
Windsor and Maidenhead Council 2013-6 GBP £395
Middlesbrough Council 2013-5 GBP £1,900
Hounslow Council 2013-5 GBP £1,248
Solihull Metropolitan Borough Council 2013-5 GBP £595 Capitation
Wolverhampton City Council 2013-5 GBP £1,505
Cumbria County Council 2013-4 GBP £643
Hull City Council 2013-4 GBP £660 School Standards and Achievement
Wolverhampton City Council 2013-4 GBP £638
Worcestershire County Council 2013-4 GBP £3,565 Educational Equip
Windsor and Maidenhead Council 2013-4 GBP £245
Essex County Council 2013-4 GBP £185
Wolverhampton City Council 2013-3 GBP £5,281
Middlesbrough Council 2013-3 GBP £4,264
Solihull Metropolitan Borough Council 2013-3 GBP £224 Capitation
Windsor and Maidenhead Council 2013-3 GBP £107
Hull City Council 2013-3 GBP £85 School Standards and Achievement
Hartlepool Borough Council 2013-2 GBP £1,755 Purchase-Computer Consumables
Solihull Metropolitan Borough Council 2013-2 GBP £1,902 Capitation
Newcastle City Council 2013-2 GBP £305
Wolverhampton City Council 2013-2 GBP £3,405
Warwickshire County Council 2013-2 GBP £2,294 Learning Resources Curriculum
Worcestershire County Council 2013-1 GBP £1,433 Minor Adaptations-Adults SSD
Solihull Metropolitan Borough Council 2013-1 GBP £685 Capitation
Wolverhampton City Council 2013-1 GBP £1,810
Windsor and Maidenhead Council 2012-12 GBP £949
Kent County Council 2012-12 GBP £266 Equipment, Furniture and Materials and Livestock
Warwickshire County Council 2012-12 GBP £6,350 Learning Resources Curriculum
Hull City Council 2012-12 GBP £517 School Standards and Achievement
Worcestershire County Council 2012-12 GBP £4,024 Educational Equip
South Tyneside Council 2012-11 GBP £1,190
Suffolk County Council 2012-11 GBP £10,068 Equipment Purchase - Books
Windsor and Maidenhead Council 2012-11 GBP £425
Solihull Metropolitan Borough Council 2012-11 GBP £385 Capitation
Middlesbrough Council 2012-11 GBP £1,172
Hull City Council 2012-11 GBP £558 School Standards and Achievement
Worcestershire County Council 2012-11 GBP £815 Educational Equip
Norfolk County Council 2012-10 GBP £504
Worcestershire County Council 2012-10 GBP £504 Educational Equip
Hartlepool Borough Council 2012-10 GBP £5,715 Purchase-Computer Consumables
Middlesbrough Council 2012-10 GBP £1,048
Hull City Council 2012-10 GBP £111 CYPS - Localities & Learning
Solihull Metropolitan Borough Council 2012-10 GBP £1,034 Capitation
Herefordshire Council 2012-9 GBP £1,706
Hull City Council 2012-9 GBP £619 School Standards and Achievement
Worcestershire County Council 2012-9 GBP £805 Educational Equip
Bristol City Council 2012-9 GBP £860 026 SHIREHAMPTON PRIMARY
London Borough of Waltham Forest 2012-8 GBP £1,250 BOOKS
Bristol City Council 2012-8 GBP £1,509 701 BRISLINGTON SECONDARY
Middlesbrough Council 2012-7 GBP £1,454
Cumbria County Council 2012-6 GBP £595
Middlesbrough Council 2012-6 GBP £1,430
Windsor and Maidenhead Council 2012-5 GBP £268
Hull City Council 2012-3 GBP £130 CYPS - Localities & Learning
Devon County Council 2012-3 GBP £1,125
Stockton-On-Tees Borough Council 2012-3 GBP £576
Bristol City Council 2012-3 GBP £3,839
Kent County Council 2012-3 GBP £1,415 Personal Expenses/Adaptations
Windsor and Maidenhead Council 2012-2 GBP £360
Shropshire Council 2012-2 GBP £0 Current Assets-Government Debtors
Middlesbrough Council 2012-2 GBP £1,180
Stockport Metropolitan Council 2012-2 GBP £953
Solihull Metropolitan Borough Council 2012-2 GBP £1,165 Capitation
Windsor and Maidenhead Council 2012-1 GBP £224
Shropshire Council 2012-1 GBP £420 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2011-11 GBP £685 Supplies And Services-Equipt. Furn. & Materials
Windsor and Maidenhead Council 2011-11 GBP £150
Bristol City Council 2011-9 GBP £1,206 084 NOTTON HOUSE SPECIAL
Norfolk County Council 2011-8 GBP £902
Middlesbrough Council 2011-8 GBP £499 Materials - general
St Helens Council 2011-8 GBP £504
Kent County Council 2011-7 GBP £1,795
Knowsley Council 2011-7 GBP £643 EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Solihull Metropolitan Borough Council 2011-7 GBP £424 Capitation
Bristol City Council 2011-7 GBP £923 701 BRISLINGTON SECONDARY
Middlesbrough Council 2011-6 GBP £505 Text books
Warrington Borough Council 2011-6 GBP £504
Shropshire Council 2011-5 GBP £0 Current Assets-Government Debtors
Middlesbrough Council 2011-5 GBP £570 Materials - general
Doncaster Council 2011-4 GBP £505 SUPPLIES AND SERVICES
Norfolk County Council 2011-4 GBP £505
Middlesbrough Council 2011-4 GBP £1,008 Delivery costs
Kent County Council 2011-4 GBP £1,485 Books, Publications and Newspapers etc
Solihull Metropolitan Borough Council 2011-3 GBP £504 Capitation
Rotherham Metropolitan Borough Council 2011-3 GBP £504
Devon County Council 2011-3 GBP £455
Middlesbrough Council 2011-1 GBP £843 Books & Publications - general
Middlesbrough Council 2010-11 GBP £649 Delivery costs
Middlesbrough Council 2010-10 GBP £1,108 Materials - general
Middlesbrough Council 2010-7 GBP £504 Text books
Middlesbrough Council 2010-6 GBP £575 Delivery costs
Middlesbrough Council 2010-4 GBP £724 Postages
Windsor and Maidenhead Council 2010-2 GBP £1,095
Bristol City Council 0-0 GBP £533 193 ST ANNE'S JUNIOR

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RISING STARS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RISING STARS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-03-0149019100Dictionaries and encyclopaedias, and serial instalments thereof
2013-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-09-0149019100Dictionaries and encyclopaedias, and serial instalments thereof
2012-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-07-0149119900Printed matter, n.e.s.
2010-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RISING STARS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RISING STARS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.