UKBizDB.co.uk

RIVER LAKE SOFTWARE LIMITED

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

This company is commonly known as River Lake Software Limited. The company was founded 24 years ago and was given the registration number 03915916. The firm's registered office is in LONDON. You can find them at 60 Cheapside, , London, Greater London. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:RIVER LAKE SOFTWARE LIMITED
Company Number:03915916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2000
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:60 Cheapside, London, Greater London, United Kingdom, EC2V 6AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Cheapside, London, United Kingdom, EC2V 6AX

Director02 June 2016Active
60 Cheapside, London, United Kingdom, EC2V 6AX

Director02 June 2016Active
60 Cheapside, London, United Kingdom, EC2V 6AX

Director02 June 2016Active
18 Elm Tree Walk, Tring, HP23 5EL

Secretary01 February 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary28 January 2000Active
16, Hunters Close, Tring, England, HP23 5QA

Director01 February 2000Active
1 Springfield Close, Buckden, St. Neots, PE19 5UR

Director04 March 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director28 January 2000Active

People with Significant Control

Inform Cpi Limited
Notified on:02 June 2016
Status:Active
Country of residence:United Kingdom
Address:60 Cheapside, London, United Kingdom, EC2V 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr David John Bliss
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:16 Hunters Close, Tring, England, HP23 5QA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Howard
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:1 Springfield Close, Buckden, St. Neots, England, PE19 5UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Change account reference date company previous shortened.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-14Accounts

Accounts with accounts type small.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-07-30Accounts

Accounts with accounts type small.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2019-02-07Change of constitution

Statement of companys objects.

Download
2019-02-07Incorporation

Memorandum articles.

Download
2019-02-07Resolution

Resolution.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-25Mortgage

Mortgage satisfy charge full.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.