Background WavePink WaveYellow Wave

RIVERCOURT LIMITED (03606511)

RIVERCOURT LIMITED (03606511) is an active UK company. incorporated on 29 July 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RIVERCOURT LIMITED has been registered for 27 years. Current directors include FITZPATRICK QUINN, Elaine Mary, QUINN, Leo Martin.

Company Number
03606511
Status
active
Type
ltd
Incorporated
29 July 1998
Age
27 years
Address
Xeinadin Swiss Cottage Ltd, Harben House Harben Parade, London, NW3 6LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FITZPATRICK QUINN, Elaine Mary, QUINN, Leo Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERCOURT LIMITED

RIVERCOURT LIMITED is an active company incorporated on 29 July 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RIVERCOURT LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03606511

LTD Company

Age

27 Years

Incorporated 29 July 1998

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 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Xeinadin Swiss Cottage Ltd, Harben House Harben Parade Finchley Road London, NW3 6LH,

Previous Addresses

1 Minster Court Tuscam Way Camberley Surrey GU15 3YY England
From: 2 February 2023To: 15 December 2025
92 Park Street Camberley Surrey GU15 3NY
From: 20 July 2011To: 2 February 2023
92 Park Street Camberley Surrey GU15 3NR
From: 19 May 2011To: 20 July 2011
1 Teesdale Westwood Park Wentworth Surrey SL5 0PY
From: 8 March 2010To: 19 May 2011
1 Saxby Close Burghfield Common Reading Berkshire RG7 3NL
From: 29 July 1998To: 8 March 2010
Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Jun 11
Loan Cleared
Apr 15
Funding Round
Aug 15
Director Left
Mar 16
Director Joined
Jun 17
Director Left
Jul 25
Owner Exit
Dec 25
New Owner
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FITZPATRICK QUINN, Elaine Mary

Active
Harben Parade, LondonNW3 6HL
Born August 1946
Director
Appointed 25 Nov 2025

QUINN, Leo Martin

Active
Finchley Road, LondonNW3 6LH
Born December 1956
Director
Appointed 25 Nov 2025

CURTIS, Paul David

Resigned
The Old Rectory Torbyan, Newton AbbotTQ12 6EG
Secretary
Appointed 03 Aug 1998
Resigned 19 Nov 2001

FOX, Anthony

Resigned
Tanners Close, ReadingRG7 3JQ
Secretary
Appointed 19 Jun 2003
Resigned 11 Jun 2011

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 29 Jul 1998
Resigned 03 Aug 1998

FOX, Anthony

Resigned
Tanners Close, ReadingRG7 3JQ
Born May 1966
Director
Appointed 19 Jun 2003
Resigned 11 Jun 2011

SIMMONDS, Glenn Clark

Resigned
Tuscam Way, CamberleyGU15 3YY
Born March 1969
Director
Appointed 31 May 2017
Resigned 18 Jul 2025

SPENCER, Berridge

Resigned
Tuscam Way, CamberleyGU15 3YY
Born October 1970
Director
Appointed 03 Aug 1998
Resigned 25 Nov 2025

SPENCER, John

Resigned
Westwood Road, WindleshamGU20 6LT
Born June 1933
Director
Appointed 01 Sept 2002
Resigned 28 Jan 2016

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 29 Jul 1998
Resigned 03 Aug 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Leo Martin Quinn

Active
Harben Parade, LondonNW3 6LH
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mr Berridge Spencer

Ceased
Tuscam Way, CamberleyGU15 3YY
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

92

Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Capital Allotment Shares
13 August 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Termination Secretary Company With Name
17 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Gazette Notice Compulsary
16 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2008
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2005
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2004
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2002
AAAnnual Accounts
Legacy
13 May 2002
287Change of Registered Office
Legacy
1 March 2002
395Particulars of Mortgage or Charge
Legacy
23 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 August 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
14 February 2000
225Change of Accounting Reference Date
Legacy
7 February 2000
287Change of Registered Office
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
287Change of Registered Office
Incorporation Company
29 July 1998
NEWINCIncorporation