UKBizDB.co.uk

RIVERSIDE ACQUISITIONS LIMITED

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

This company is commonly known as Riverside Acquisitions Limited. The company was founded 16 years ago and was given the registration number 06318542. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4th Floor Central Square, Forth Street, Newcastle Upon Tyne, . This company's SIC code is 70221 - Financial management.

Company Information

Name:RIVERSIDE ACQUISITIONS LIMITED
Company Number:06318542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2007
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:4th Floor Central Square, Forth Street, Newcastle Upon Tyne, NE1 3PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th, Floor Central Square, Forth Street, Newcastle Upon Tyne, NE1 3PJ

Director01 August 2019Active
935 Stewart Drive, Sunnyvale Ca, 935 Stewart Drive, Sunnyvale, United States, 94085

Director04 November 2022Active
4th, Floor Central Square, Forth Street, Newcastle Upon Tyne, England, NE1 3PJ

Secretary01 February 2013Active
4 Belmont Close, Wickford, SS12 0HR

Nominee Secretary19 July 2007Active
45 Hermitage Gardens, Chester Le Street, DH2 3UD

Secretary26 July 2007Active
2, Carr Field, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9XR

Secretary14 August 2009Active
10, Norwich Street, London, EC4A 1BD

Director23 July 2007Active
4th, Floor Central Square, Forth Street, Newcastle Upon Tyne, England, NE1 3PJ

Director25 January 2011Active
5 College Road, Winchmore Hill, London, N21 3LL

Director27 July 2007Active
The Teleport, Doxford International, Sunderland, United Kingdom, SR3 3XD

Director31 March 2010Active
4th, Floor Central Square, Forth Street, Newcastle Upon Tyne, England, NE1 3PJ

Director01 February 2013Active
Abbots Barton Farm House, Abbotts Barton, Winchester, SO23 7HY

Director27 July 2007Active
4th, Floor Central Square, Forth Street, Newcastle Upon Tyne, England, NE1 3PJ

Director01 February 2013Active
4th, Floor Central Square, Forth Street, Newcastle Upon Tyne, England, NE1 3PJ

Director01 February 2013Active
4th, Floor Central Square, Forth Street, Newcastle Upon Tyne, NE1 3PJ

Director17 December 2015Active
4th, Floor Central Square, Forth Street, Newcastle Upon Tyne, NE1 3PJ

Director17 December 2015Active
45 Hermitage Gardens, Chester Le Street, DH2 3UD

Director26 July 2007Active
4th, Floor Central Square, Forth Street, Newcastle Upon Tyne, England, NE1 3PJ

Director01 February 2013Active
28 Bushey Grove Road, Bushey, WD23 2JQ

Director26 July 2007Active

People with Significant Control

Vcs (Holdings Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor Central Square, Forth Street, Newcastle Upon Tyne, United Kingdom, NE1 3PJ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type full.

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-07Accounts

Legacy.

Download
2021-06-07Other

Legacy.

Download
2021-06-07Other

Legacy.

Download
2020-12-18Accounts

Change account reference date company previous shortened.

Download
2020-07-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-03-17Accounts

Legacy.

Download
2020-03-17Other

Legacy.

Download
2020-03-17Other

Legacy.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2018-12-22Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.