RIVERDANCE ACQUISITION LIMITED

RIVERDANCE ACQUISITION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRIVERDANCE ACQUISITION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05042889
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIVERDANCE ACQUISITION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RIVERDANCE ACQUISITION LIMITED located?

    Registered Office Address
    Kindred House
    17 Hartfield Road
    SW19 3SE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIVERDANCE ACQUISITION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

    What is the status of the latest confirmation statement for RIVERDANCE ACQUISITION LIMITED?

    Last Confirmation Statement Made Up ToFeb 10, 2026
    Next Confirmation Statement DueFeb 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2025
    OverdueNo

    What are the latest filings for RIVERDANCE ACQUISITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2024

    6 pagesAA

    Register inspection address has been changed from 1 st Georges Road Wimbledon London SW19 4DR United Kingdom to Kindred House 17 Hartfield Road London SW19 3SE

    1 pagesAD02

    Registered office address changed from 1 st Georges Road Wimbledon London SW19 4DR United Kingdom to Kindred House 17 Hartfield Road London SW19 3SE on Nov 27, 2024

    1 pagesAD01

    Confirmation statement made on Feb 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 01, 2023

    6 pagesAA

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 26, 2022

    6 pagesAA

    Confirmation statement made on Feb 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 27, 2021

    6 pagesAA

    Amended accounts for a dormant company made up to Mar 28, 2020

    6 pagesAAMD

    Accounts for a dormant company made up to Mar 28, 2020

    6 pagesAA

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2019

    6 pagesAA

    Confirmation statement made on Feb 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Appointment of Mrs Kirsten Lawton as a secretary on Apr 06, 2018

    2 pagesAP03

    Termination of appointment of Ann Elizabeth Mantz as a secretary on Apr 06, 2018

    1 pagesTM02

    Confirmation statement made on Feb 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 01, 2017

    6 pagesAA

    Director's details changed for Mr Theodoros Paphitis on May 19, 2017

    2 pagesCH01

    Director's details changed for Mr Kypros Kyprianou on May 19, 2017

    2 pagesCH01

    Secretary's details changed for Ann Elizabeth Mantz on May 19, 2017

    1 pagesCH03

    Register(s) moved to registered office address 1 st Georges Road Wimbledon London SW19 4DR

    1 pagesAD04

    Who are the officers of RIVERDANCE ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWTON, Kirsten
    17 Hartfield Road
    SW19 3SE London
    Kindred House
    United Kingdom
    Secretary
    17 Hartfield Road
    SW19 3SE London
    Kindred House
    United Kingdom
    245354090001
    KYPRIANOU, Kypros
    17 Hartfield Road
    SW19 3SE London
    Kindred House
    United Kingdom
    Director
    17 Hartfield Road
    SW19 3SE London
    Kindred House
    United Kingdom
    United KingdomBritishDirector95372620003
    PAPHITIS, Theodoros
    17 Hartfield Road
    SW19 3SE London
    Kindred House
    United Kingdom
    Director
    17 Hartfield Road
    SW19 3SE London
    Kindred House
    United Kingdom
    EnglandBritishDirector146450430005
    COLES, Charles Graham
    C/O Robert Dyas Holdings Ltd
    Cleeve Court Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    Secretary
    C/O Robert Dyas Holdings Ltd
    Cleeve Court Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    British12337010002
    MANTZ, Ann Elizabeth
    St Georges Road
    Wimbledon
    SW19 4DR London
    1
    United Kingdom
    Secretary
    St Georges Road
    Wimbledon
    SW19 4DR London
    1
    United Kingdom
    British170866230001
    ROWLAND, John Percival
    49 Ediva Road
    DA13 0NA Meopham
    Kent
    Secretary
    49 Ediva Road
    DA13 0NA Meopham
    Kent
    British34533150001
    RUSSO, Lorenzo
    Flat 19
    17 Eccleston Place
    SW1W 9NF London
    Secretary
    Flat 19
    17 Eccleston Place
    SW1W 9NF London
    ItalianAssociate96100220001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CARGO, Janice Tanya
    Lea Rig
    The Chase
    TN15 6TP Kemsing
    Kent
    Director
    Lea Rig
    The Chase
    TN15 6TP Kemsing
    Kent
    EnglandBritishAssociate Director159812190001
    COLES, Charles Graham
    C/O Robert Dyas Holdings Ltd
    Cleeve Court Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    Director
    C/O Robert Dyas Holdings Ltd
    Cleeve Court Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    EnglandBritishDirector12337010002
    GRAY, Ian Archie
    C/O Robert Dyas Holdings Ltd
    Cleeve Court Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    Director
    C/O Robert Dyas Holdings Ltd
    Cleeve Court Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    EnglandBritishDirector115801110001
    HOLMES, Roger Anthony
    421 Flagstaff House
    10 St George Wharf
    SW8 2LZ Vauxhall London
    Director
    421 Flagstaff House
    10 St George Wharf
    SW8 2LZ Vauxhall London
    United KingdomBritishBusiness Executive105159350001
    MCVEY, Stephen Caveney
    C/O Robert Dyas Holdings Ltd
    Cleeve Court Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    Director
    C/O Robert Dyas Holdings Ltd
    Cleeve Court Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    United KingdomScottishDirector119936140001
    PETROW, Steven
    Flat 2
    48 Lennox Gardens
    SW1X 0DJ London
    Director
    Flat 2
    48 Lennox Gardens
    SW1X 0DJ London
    United KingdomAmericanManaging Director96100200001
    ROUND, Steven Robert
    C/O Robert Dyas Holdings Ltd
    Cleeve Court Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    Director
    C/O Robert Dyas Holdings Ltd
    Cleeve Court Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    EnglandBritishDirector131420530001
    RUSSO, Lorenzo
    Flat 19
    17 Eccleston Place
    SW1W 9NF London
    Director
    Flat 19
    17 Eccleston Place
    SW1W 9NF London
    ItalianAssociate96100220001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of RIVERDANCE ACQUISITION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cleeve Road
    KT22 7SD Leatherhead
    Cleeve Court
    Surrey
    England
    Apr 06, 2016
    Cleeve Road
    KT22 7SD Leatherhead
    Cleeve Court
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06815364
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0