UKBizDB.co.uk

RIVERSDALE LIMITED

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

This company is commonly known as Riversdale Limited. The company was founded 13 years ago and was given the registration number 07443585. The firm's registered office is in COCKFOSTERS. You can find them at 1st Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet, Herts. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RIVERSDALE LIMITED
Company Number:07443585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet, Herts, EN4 9HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7c, Riversdale Road, London, England, N5 2SS

Director14 November 2014Active
1st, Floor Woodgate Studios, 2-8 Games Road, Cockfosters, EN4 9HN

Director30 April 2021Active
1st, Floor Woodgate Studios, 2-8 Games Road, Cockfosters, EN4 9HN

Director30 April 2021Active
1st, Floor Woodgate Studios, 2-8 Games Road, Cockfosters, EN4 9HN

Director18 June 2018Active
1st, Floor Woodgate Studios, 2-8 Games Road, Cockfosters, EN4 9HN

Director30 September 2014Active
7a, Riversdale Road, London, United Kingdom, N5 2SS

Director20 July 2018Active
7a, Riversdale Road, London, United Kingdom, N5 2SS

Director20 July 2018Active
1st, Floor Woodgate Studios, 2-8 Games Road, Cockfosters, EN4 9HN

Director30 September 2014Active
20, Camlet Way, Barnet, England, EN4 0LJ

Director18 November 2010Active
20, Camlet Way, Barnet, England, EN4 0LJ

Director18 November 2010Active
1st, Floor Woodgate Studios, 2-8 Games Road, Cockfosters, EN4 9HN

Director30 September 2014Active

People with Significant Control

Ms Claudia Headon
Notified on:30 April 2021
Status:Active
Date of birth:January 1987
Nationality:Irish
Address:1st, Floor Woodgate Studios, Cockfosters, EN4 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William James Mcgeehin
Notified on:30 April 2021
Status:Active
Date of birth:March 1986
Nationality:British
Address:1st, Floor Woodgate Studios, Cockfosters, EN4 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Helena Caitlin Elisabeth Prior
Notified on:15 July 2018
Status:Active
Date of birth:November 1988
Nationality:British
Address:1st, Floor Woodgate Studios, Cockfosters, EN4 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Douglas Henry Charles Flynn
Notified on:15 July 2018
Status:Active
Date of birth:November 1988
Nationality:British
Address:1st, Floor Woodgate Studios, Cockfosters, EN4 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Surangee Roshini Samarsinghe
Notified on:18 June 2018
Status:Active
Date of birth:March 1982
Nationality:British
Address:1st, Floor Woodgate Studios, Cockfosters, EN4 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Anna Howard Collinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Address:1st, Floor Woodgate Studios, Cockfosters, EN4 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Alexander George Warren
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Address:1st, Floor Woodgate Studios, Cockfosters, EN4 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Edward Chambers
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Address:1st, Floor Woodgate Studios, Cockfosters, EN4 9HN
Nature of control:
  • Ownership of shares 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 (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 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.