RIVERLITE LTD

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

    Company NameRIVERLITE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06626740
    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 RIVERLITE LTD?

    • Information technology consultancy activities (62020) / Information and communication

    Where is RIVERLITE LTD located?

    Registered Office Address
    Technology House
    Western Way
    IP33 3SP Bury St. Edmunds
    Suffolk
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIVERLITE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RIVERLITE LTD?

    Last Confirmation Statement Made Up ToJun 23, 2025
    Next Confirmation Statement DueJul 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2024
    OverdueNo

    What are the latest filings for RIVERLITE LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Registered office address changed from 9 Colmworth Business Park Eaton Socon St. Neots PE19 8ER England to Technology House Western Way Bury St. Edmunds Suffolk IP33 3SP on Jul 25, 2023

    1 pagesAD01

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facilities agreement 08/02/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 066267400004, created on Feb 09, 2023

    19 pagesMR01

    Second filing of Confirmation Statement dated Jun 23, 2022

    5 pagesRP04CS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Termination of appointment of Paul Oggelsby as a director on Dec 31, 2022

    1 pagesTM01

    Satisfaction of charge 066267400003 in full

    1 pagesMR04

    Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Second filing of Confirmation Statement dated Jul 07, 2022

    3 pagesRP04CS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of documents and company business 28/02/2022
    RES13

    23/06/22 Statement of Capital gbp 108.10

    6 pagesCS01
    Annotations
    DateAnnotation
    Jan 20, 2023Clarification A second filed CS01 (CAPITAL AND SHAREHOLDERS INFORMATION) was registered on 08/11/22 and again on 20/01/23

    Amended total exemption full accounts made up to Mar 31, 2021

    7 pagesAAMD

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Notification of Xperience Group Holdings Limited as a person with significant control on Feb 28, 2022

    2 pagesPSC02

    Cessation of Paul Oggelsby as a person with significant control on Feb 28, 2022

    1 pagesPSC07

    Appointment of Mr Andrew Cavey as a director on Feb 28, 2022

    2 pagesAP01

    Appointment of Mr Francis Iain O'kane as a director on Feb 28, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Feb 28, 2022

    • Capital: GBP 108.1
    3 pagesSH01

    Registration of charge 066267400003, created on Feb 28, 2022

    28 pagesMR01

    Who are the officers of RIVERLITE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAVEY, Andrew
    Ferguson Drive
    Knockmore Hill Industrial Estate
    BT28 2EX L
    11
    County Antrim
    Northern Ireland
    Director
    Ferguson Drive
    Knockmore Hill Industrial Estate
    BT28 2EX L
    11
    County Antrim
    Northern Ireland
    Northern IrelandBritishDirector246942130001
    O'KANE, Francis Iain
    Ferguson Drive
    Knockmore Hill Industrial Estate
    BT28 2EX Lisburn
    11
    County Antrim
    Northern Ireland
    Director
    Ferguson Drive
    Knockmore Hill Industrial Estate
    BT28 2EX Lisburn
    11
    County Antrim
    Northern Ireland
    Northern IrelandIrishDirector288742990001
    WHITMELL, Paul Edwin
    Ashley Way
    Sawston
    CB22 3DY Cambridge
    24
    Cambridgeshire
    Secretary
    Ashley Way
    Sawston
    CB22 3DY Cambridge
    24
    Cambridgeshire
    BritishChartered Accountant45926810005
    ACI SECRETARIES LIMITED
    Holywell Row
    EC2A 4JB London
    27
    Secretary
    Holywell Row
    EC2A 4JB London
    27
    129117030001
    OGGELSBY, Paul
    Colmworth Business Park
    Eaton Socon
    PE19 8ER St. Neots
    9
    England
    Director
    Colmworth Business Park
    Eaton Socon
    PE19 8ER St. Neots
    9
    England
    United KingdomBritishIt Consultant131610140003
    ACI DIRECTORS LIMITED
    Holywell Row
    EC2A 4JB London
    27
    Director
    Holywell Row
    EC2A 4JB London
    27
    129117040001

    Who are the persons with significant control of RIVERLITE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Xperience Group Holdings Limited
    Ferguson Drive
    Knockmore Hill Industrial Estate
    BT28 2EX Lisburn
    11
    County Antrim
    Northern Ireland
    Feb 28, 2022
    Ferguson Drive
    Knockmore Hill Industrial Estate
    BT28 2EX Lisburn
    11
    County Antrim
    Northern Ireland
    No
    Legal FormPrivate Limited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Ac 2006
    Place RegisteredCompanies House Northern Ireland
    Registration NumberNi072792
    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.
    Mr Paul Oggelsby
    Colmworth Business Park
    Eaton Socon
    PE19 8ER St. Neots
    9
    England
    Jun 23, 2017
    Colmworth Business Park
    Eaton Socon
    PE19 8ER St. Neots
    9
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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