RIVELIN PROVEN LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Rivelin Proven Ltd. The company was founded 9 years ago and was given the registration number 10118091. The firm's registered office is in HOUNSLOW. You can find them at Flat 4, Wellington House, Beresford Gardens, Hounslow, . This company's SIC code is 56290 - Other food services.
 Company Information
| Name | : | RIVELIN PROVEN LTD | 
|---|
| Company Number | : | 10118091 | 
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
|---|
| Status | : | Active | 
|---|
| Incorporation Date | : | 11 April 2016 | 
|---|
| Industry Codes | : | - 56290 - Other food services
 
  | 
|---|
 Office Address & Contact
|  Registered Address | : | Flat 4, Wellington House, Beresford Gardens, Hounslow, United Kingdom, TW4 5JF | 
|---|
|  Country Origin | : | UNITED KINGDOM | 
|---|
|  Telephone | : | Unreported | 
|---|
|  Email Address | : | Unreported | 
|---|
|  Website | : | Unreported | 
|---|
|  Social | : | Unreported | 
|---|
 People with Significant Control
|  Mr Mohammed Ayyaz | 
| Notified on | : | 25 August 2022 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | December 1996 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | 
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
 - Voting rights 75 to 100 percent
 - Right to appoint and remove directors
 
  | 
|---|
|  Mr Ilie Valentin Sarbu | 
| Notified on | : | 23 January 2020 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | February 1980 | 
|---|
| Nationality | : | Romanian | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | Flat 4, Wellington House, Beresford Gardens, Hounslow, United Kingdom, TW4 5JF | 
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
 - Voting rights 75 to 100 percent
 - Right to appoint and remove directors
 
  | 
|---|
|  Mr Steven Whitehouse | 
| Notified on | : | 11 April 2019 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | August 1990 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | 46 School Lane, Buckland End, Birmingham, United Kingdom, B34 6SJ | 
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
 - Voting rights 75 to 100 percent
 - Right to appoint and remove directors
 
  | 
|---|
|  Mr Wayne Michael Maddern | 
| Notified on | : | 16 January 2019 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | February 1967 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 10 Orkney Close, Torquay, England, TQ2 7DS | 
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
 - Voting rights 75 to 100 percent
 - Right to appoint and remove directors
 
  | 
|---|
|  Mr Paul Headington | 
| Notified on | : | 24 May 2018 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | November 1967 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | 76 Lodge Road, Stratford-Upon-Avon, United Kingdom, CV37 9DN | 
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
 - Voting rights 75 to 100 percent
 - Right to appoint and remove directors
 
  | 
|---|
|  Mr Terry Dunne | 
| Notified on | : | 05 April 2018 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | January 1945 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA | 
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
 - Voting rights 75 to 100 percent
 - Right to appoint and remove directors
 
  | 
|---|
|  Mr Rolando Caballero | 
| Notified on | : | 07 November 2017 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | September 1976 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | 33 Wheatsheaf Way, Clowne, Chesterfield, United Kingdom, S43 4FA | 
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
 - Voting rights 75 to 100 percent
 - Right to appoint and remove directors
 
  | 
|---|
|  Mr Samuel Mcgrace | 
| Notified on | : | 04 August 2017 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | September 1991 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | 11 Studdley Crescent, Bingley, United Kingdom, BD16 3NF | 
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
 - Voting rights 75 to 100 percent
 - Right to appoint and remove directors
 
  | 
|---|
|  Mr Terence Dunne | 
| Notified on | : | 15 March 2017 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | January 1945 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB | 
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
 
  | 
|---|
 Account Documents
Accounts
-  Last accounts submitted for period 31 March 2023 (2 years ago)
 -  Accounts type was MICRO
 -  Next accounts dated 31 March 2024
 -  Due by 31 December 2024 (10 months remaining)
 
Confirmation Statement
-  Last submitted on 14 October 2023 (2 years ago)
 -  Next confirmation dated 14 October 2024
 -  Due by 28 October 2024 (12 months remaining)