UKBizDB.co.uk

RIV WORLDWIDE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Riv Worldwide Ltd. The company was founded 13 years ago and was given the registration number 07382966. The firm's registered office is in HAYES. You can find them at 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:RIV WORLDWIDE LTD
Company Number:07382966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 46190 - Agents involved in the sale of a variety of goods
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Peter James Business Centre, Pump Lane, Hayes, England, UB3 3NT

Director27 April 2017Active
Unit 4 River Gardens Business Centre, 643 Spur Road, Feltham, England, TW14 0SN

Director31 July 2013Active
Unit 4 River Gardens Business Centre, 643 Spur Road, Feltham, England, TW14 0SN

Director01 November 2023Active
Unit 4 River Gardens Business Centre, 643 Spur Road, Feltham, England, TW14 0SN

Director01 November 2023Active
158, Ash Grove, Hounslow, United Kingdom, TW5 9DS

Director21 September 2010Active
Unit 9, Chancery Gate Business Centre, Horton Close, Off Horton Road, West Drayton, England, UB7 8EB

Director03 November 2011Active

People with Significant Control

Skyways Air Services Pvt. Ltd
Notified on:15 October 2023
Status:Active
Country of residence:India
Address:A-128 & 129 Mahipalpur Extension, Nh-8, New Delhi, India, 110037
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Shruti Sachdeva
Notified on:17 August 2021
Status:Active
Date of birth:July 1986
Nationality:Indian
Country of residence:England
Address:Unit 4 River Gardens Business Centre, 643 Spur Road, Feltham, England, TW14 0SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rahat Sachdeva
Notified on:01 August 2016
Status:Active
Date of birth:December 1984
Nationality:Indian
Country of residence:England
Address:Unit 4 River Gardens Business Centre, 643 Spur Road, Feltham, England, TW14 0SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Address

Change registered office address company with date old address new address.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Address

Change registered office address company with date old address new address.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-07Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Resolution

Resolution.

Download
2019-02-21Change of name

Change of name notice.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.