UKBizDB.co.uk

RIVANET LIMITED

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

This company is commonly known as Rivanet Limited. The company was founded 22 years ago and was given the registration number 04239806. The firm's registered office is in MANCHESTER. You can find them at 31 King Street West, , Manchester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:RIVANET LIMITED
Company Number:04239806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:31 King Street West, Manchester, England, M3 2PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, King Street West, Manchester, England, M3 2PJ

Director15 June 2023Active
31, King Street West, Manchester, England, M3 2PJ

Director04 December 2020Active
5, Blenheim Court, Brook Way, Leatherhead, KT22 7NA

Secretary22 June 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary22 June 2001Active
Newton Cottage, Crowcombe, Taunton, TA4 4AE

Director01 April 2007Active
31, King Street West, Manchester, England, M3 2PJ

Director22 June 2001Active
5, Blenheim Court, Brook Way, Leatherhead, KT22 7NA

Director01 June 2015Active
31, King Street West, Manchester, England, M3 2PJ

Director15 October 2020Active
9 Broadmark Lane, Rustington, Littlehampton, BN16 2NW

Director22 June 2001Active
31, King Street West, Manchester, England, M3 2PJ

Director04 December 2020Active
31, King Street West, Manchester, England, M3 2PJ

Director15 October 2020Active
17 St Davids Road, Tunbridge Wells, TN4 9JQ

Director01 April 2009Active
5, Blenheim Court, Brook Way, Leatherhead, KT22 7NA

Director18 June 2018Active
126 Burdon Lane, Cheam, SM2 7DA

Director01 April 2007Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director22 June 2001Active

People with Significant Control

Intec Business Technology Limited
Notified on:15 October 2020
Status:Active
Country of residence:England
Address:31, Reedham House, King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nicholas Donoghue
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:31, King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Donoghue
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:31, King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type small.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-25Accounts

Accounts with accounts type small.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Incorporation

Memorandum articles.

Download
2021-09-15Resolution

Resolution.

Download
2021-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-02Resolution

Resolution.

Download
2020-11-02Incorporation

Memorandum articles.

Download
2020-10-20Accounts

Change account reference date company current shortened.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.