Background WavePink WaveYellow Wave

RIVERBANK I.T. MANAGEMENT LIMITED (03487143)

RIVERBANK I.T. MANAGEMENT LIMITED (03487143) is an active UK company. incorporated on 30 December 1997. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. RIVERBANK I.T. MANAGEMENT LIMITED has been registered for 28 years. Current directors include HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew.

Company Number
03487143
Status
active
Type
ltd
Incorporated
30 December 1997
Age
28 years
Address
Unit 7 Interchange 25 Business Park Bostocks Lane, Nottingham, NG10 5QG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERBANK I.T. MANAGEMENT LIMITED

RIVERBANK I.T. MANAGEMENT LIMITED is an active company incorporated on 30 December 1997 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. RIVERBANK I.T. MANAGEMENT LIMITED was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03487143

LTD Company

Age

28 Years

Incorporated 30 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Unit 7 Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham, NG10 5QG,

Previous Addresses

180 Milton Park Abingdon Oxon OX14 4SE
From: 26 April 2013To: 30 June 2022
Standhill Court Little Haseley Oxford OX44 7LN
From: 30 December 1997To: 26 April 2013
Timeline

39 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Share Buyback
Sept 10
Capital Reduction
Feb 11
Director Joined
Dec 11
Share Issue
May 12
Share Issue
May 12
Funding Round
May 12
Funding Round
Nov 12
Funding Round
Nov 12
Director Joined
Dec 12
Funding Round
Feb 14
Director Left
Jul 16
Share Buyback
Aug 16
Capital Reduction
Aug 16
Director Left
Sept 16
Loan Secured
Oct 19
Funding Round
Nov 19
Loan Cleared
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Capital Reduction
Dec 20
Share Buyback
Dec 20
Loan Secured
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Apr 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
13
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HEALEY, James Philip

Active
Bostocks Lane, NottinghamNG10 5QG
Born April 1984
Director
Appointed 04 Dec 2020

MOSS, Andrew John

Active
Bostocks Lane, NottinghamNG10 5QG
Born March 1965
Director
Appointed 01 Apr 2025

TAYLOR, Barney Andrew

Active
Bostocks Lane, NottinghamNG10 5QG
Born August 1975
Director
Appointed 02 Dec 2024

CANTONI, Paul Anthony

Resigned
66 Abingdon Road, DraytonOX14 4HP
Secretary
Appointed 27 Sept 2005
Resigned 08 Nov 2011

NEWDICK, Helen Suzette Catherine

Resigned
Vine Cottage, Great HaselgyOX44 7JQ
Secretary
Appointed 30 Dec 1997
Resigned 27 Sept 2005

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 30 Dec 1997
Resigned 30 Dec 1997

BALLARD, Bruce Edward Robert

Resigned
64 Sheldon Road, AylesburyHP18 9HY
Born December 1962
Director
Appointed 01 Apr 2003
Resigned 30 Sept 2008

DRAKE, Kieron Andrew

Resigned
Milton Park, AbingdonOX14 4SE
Born April 1978
Director
Appointed 12 Nov 2012
Resigned 31 Aug 2016

HALSTEAD, Stephen John

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born January 1969
Director
Appointed 01 Nov 2023
Resigned 30 Nov 2023

HARDY, Jonathan Simon

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born March 1966
Director
Appointed 04 Dec 2020
Resigned 31 Oct 2023

JUFFKINS, Marc Anthony Peter

Resigned
Milton Park, AbingdonOX14 4SE
Born April 1966
Director
Appointed 01 Apr 2004
Resigned 04 Dec 2020

LEA, Spencer, Mr.

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born February 1972
Director
Appointed 01 Dec 2023
Resigned 21 Mar 2025

LOVETT, Mark Alexander

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born April 1974
Director
Appointed 15 Apr 2024
Resigned 25 Nov 2024

NEWDICK, Malcolm Tomalin, Dr

Resigned
Milton Park, AbingdonOX14 4SE
Born April 1955
Director
Appointed 30 Dec 1997
Resigned 04 Dec 2020

SANGER, David Brett

Resigned
Milton Park, AbingdonOX14 4SE
Born June 1965
Director
Appointed 15 Nov 2011
Resigned 19 Apr 2016

STEVENTON, James Howard

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born April 1968
Director
Appointed 01 Mar 2022
Resigned 02 Dec 2024

WHITTY, John Joseph

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born December 1965
Director
Appointed 04 Dec 2020
Resigned 01 Mar 2022

Persons with significant control

2

27b Floral Street, LondonWC2E 9DP

Nature of Control

Significant influence or control as firm
Notified 20 Aug 2025
Bostocks Lane, NottinghamNG10 5QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Oct 2019
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
19 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2022
AAAnnual Accounts
Legacy
30 March 2022
PARENT_ACCPARENT_ACC
Legacy
30 March 2022
GUARANTEE2GUARANTEE2
Legacy
30 March 2022
AGREEMENT2AGREEMENT2
Legacy
15 March 2022
GUARANTEE2GUARANTEE2
Legacy
14 March 2022
PARENT_ACCPARENT_ACC
Legacy
14 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Memorandum Articles
10 September 2021
MAMA
Resolution
10 September 2021
RESOLUTIONSResolutions
Memorandum Articles
1 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Capital Cancellation Shares
10 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 November 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 November 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 November 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 November 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 November 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 October 2019
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Capital Cancellation Shares
23 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2016
SH03Return of Purchase of Own Shares
Resolution
28 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Resolution
11 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Resolution
29 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2012
SH01Allotment of Shares
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 May 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 May 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Sail Address Company
19 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Resolution
9 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Capital Cancellation Shares
9 February 2011
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
7 September 2010
SH03Return of Purchase of Own Shares
Resolution
26 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
190190
Legacy
28 January 2008
353353
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Resolution
5 October 2005
RESOLUTIONSResolutions
Resolution
5 October 2005
RESOLUTIONSResolutions
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
88(2)R88(2)R
Legacy
28 September 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Resolution
15 December 2003
RESOLUTIONSResolutions
Resolution
15 December 2003
RESOLUTIONSResolutions
Resolution
15 December 2003
RESOLUTIONSResolutions
Legacy
5 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
19 July 2001
287Change of Registered Office
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
15 January 1998
88(2)R88(2)R
Legacy
15 January 1998
225Change of Accounting Reference Date
Legacy
7 January 1998
288bResignation of Director or Secretary
Incorporation Company
30 December 1997
NEWINCIncorporation