RIVERDANCE ACQUISITION LIMITED
Overview
| Company Name | RIVERDANCE ACQUISITION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05042889 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for RIVERDANCE ACQUISITION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 29, 2025 |
What is the status of the latest confirmation statement for RIVERDANCE ACQUISITION LIMITED?
| Last Confirmation Statement Made Up To | Feb 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 10, 2025 |
| Overdue | No |
What are the latest filings for RIVERDANCE ACQUISITION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 29, 2025 | 6 pages | AA | ||
Change of details for Cleeve Court Holdings Limited as a person with significant control on Jul 23, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 30, 2024 | 6 pages | AA | ||
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 pages | AD02 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 01, 2023 | 6 pages | AA | ||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 26, 2022 | 6 pages | AA | ||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 27, 2021 | 6 pages | AA | ||
Amended accounts for a dormant company made up to Mar 28, 2020 | 6 pages | AAMD | ||
Accounts for a dormant company made up to Mar 28, 2020 | 6 pages | AA | ||
Confirmation statement made on Feb 10, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Feb 10, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||
Appointment of Mrs Kirsten Lawton as a secretary on Apr 06, 2018 | 2 pages | AP03 | ||
Termination of appointment of Ann Elizabeth Mantz as a secretary on Apr 06, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Feb 10, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 01, 2017 | 6 pages | AA | ||
Director's details changed for Mr Theodoros Paphitis on May 19, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Kypros Kyprianou on May 19, 2017 | 2 pages | CH01 | ||
Who are the officers of RIVERDANCE ACQUISITION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWTON, Kirsten | Secretary | 17 Hartfield Road SW19 3SE London Kindred House United Kingdom | 245354090001 | |||||||
| KYPRIANOU, Kypros | Director | 17 Hartfield Road SW19 3SE London Kindred House United Kingdom | United Kingdom | British | 95372620003 | |||||
| PAPHITIS, Theodoros | Director | 17 Hartfield Road SW19 3SE London Kindred House United Kingdom | England | British | 146450430005 | |||||
| COLES, Charles Graham | Secretary | C/O Robert Dyas Holdings Ltd Cleeve Court Cleeve Road KT22 7SD Leatherhead Surrey | British | 12337010002 | ||||||
| MANTZ, Ann Elizabeth | Secretary | St Georges Road Wimbledon SW19 4DR London 1 United Kingdom | British | 170866230001 | ||||||
| ROWLAND, John Percival | Secretary | 49 Ediva Road DA13 0NA Meopham Kent | British | 34533150001 | ||||||
| RUSSO, Lorenzo | Secretary | Flat 19 17 Eccleston Place SW1W 9NF London | Italian | 96100220001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CARGO, Janice Tanya | Director | Lea Rig The Chase TN15 6TP Kemsing Kent | England | British | 159812190001 | |||||
| COLES, Charles Graham | Director | C/O Robert Dyas Holdings Ltd Cleeve Court Cleeve Road KT22 7SD Leatherhead Surrey | England | British | 12337010002 | |||||
| GRAY, Ian Archie | Director | C/O Robert Dyas Holdings Ltd Cleeve Court Cleeve Road KT22 7SD Leatherhead Surrey | England | British | 115801110001 | |||||
| HOLMES, Roger Anthony | Director | 421 Flagstaff House 10 St George Wharf SW8 2LZ Vauxhall London | United Kingdom | British | 105159350001 | |||||
| MCVEY, Stephen Caveney | Director | C/O Robert Dyas Holdings Ltd Cleeve Court Cleeve Road KT22 7SD Leatherhead Surrey | United Kingdom | Scottish | 119936140001 | |||||
| PETROW, Steven | Director | Flat 2 48 Lennox Gardens SW1X 0DJ London | United Kingdom | American | 96100200001 | |||||
| ROUND, Steven Robert | Director | C/O Robert Dyas Holdings Ltd Cleeve Court Cleeve Road KT22 7SD Leatherhead Surrey | England | British | 131420530001 | |||||
| RUSSO, Lorenzo | Director | Flat 19 17 Eccleston Place SW1W 9NF London | Italian | 96100220001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RIVERDANCE ACQUISITION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cleeve Court Holdings Limited | Apr 06, 2016 | 17 Hartfield Road SW19 3SE London Kindred House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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