Background WavePink WaveYellow Wave

RIVERWEST LIMITED (02899172)

RIVERWEST LIMITED (02899172) is an active UK company. incorporated on 16 February 1994. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RIVERWEST LIMITED has been registered for 32 years. Current directors include MADDOX, Peter, MADDOX, Richard Michael, MADDOX, Simon Christopher Peter.

Company Number
02899172
Status
active
Type
ltd
Incorporated
16 February 1994
Age
32 years
Address
Amberley Great Moor Road, Wolverhampton, WV6 7AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MADDOX, Peter, MADDOX, Richard Michael, MADDOX, Simon Christopher Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERWEST LIMITED

RIVERWEST LIMITED is an active company incorporated on 16 February 1994 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RIVERWEST LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02899172

LTD Company

Age

32 Years

Incorporated 16 February 1994

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Amberley Great Moor Road Pattingham Wolverhampton, WV6 7AU,

Previous Addresses

James House Newport Road Albrighton Wolverhampton WV7 3FA England
From: 12 April 2022To: 11 May 2023
Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG
From: 16 February 1994To: 12 April 2022
Timeline

3 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Owner Exit
Dec 21
Director Left
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MADDOX, Simon Christopher Peter

Active
Amberley, WolverhamptonWV6 7AU
Secretary
Appointed 17 Mar 1994

MADDOX, Peter

Active
Beech House Farm, WolverhamptonWV6 7BJ
Born October 1935
Director
Appointed 17 Mar 1994

MADDOX, Richard Michael

Active
Nunfield Brook, WolverhamptonWV6 7EG
Born March 1962
Director
Appointed 17 Mar 1994

MADDOX, Simon Christopher Peter

Active
Amberley, WolverhamptonWV6 7AU
Born September 1958
Director
Appointed 17 Mar 1994

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 16 Feb 1994
Resigned 17 Mar 1994

MADDOX, Patricia Mary

Resigned
Beech House Farm, WolverhamptonWV6 7BJ
Born May 1936
Director
Appointed 17 Mar 1994
Resigned 25 Jan 2025

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 16 Feb 1994
Resigned 17 Mar 1994

Persons with significant control

2

1 Active
1 Ceased
George Street, WolverhamptonWV2 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2021

Peter Maddox & Associates Ltd

Ceased
Bath Avenue, WolverhamptonWV1 4EG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 May 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
287Change of Registered Office
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
395Particulars of Mortgage or Charge
Legacy
18 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 September 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
20 October 1998
287Change of Registered Office
Accounts With Accounts Type Small
17 June 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
5 December 1997
395Particulars of Mortgage or Charge
Legacy
5 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 August 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1995
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 March 1994
88(2)R88(2)R
Legacy
22 March 1994
287Change of Registered Office
Legacy
22 March 1994
224224
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Incorporation Company
16 February 1994
NEWINCIncorporation