Background WavePink WaveYellow Wave

RIVERSIDE RESOURCE RECOVERY LIMITED (03723386)

RIVERSIDE RESOURCE RECOVERY LIMITED (03723386) is an active UK company. incorporated on 1 March 1999. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. RIVERSIDE RESOURCE RECOVERY LIMITED has been registered for 27 years. Current directors include BUTLER, Benjamin James, SUTHERLAND, Douglas Iain.

Company Number
03723386
Status
active
Type
ltd
Incorporated
1 March 1999
Age
27 years
Address
Level 5, 10 Dominion Street, London, EC2M 2EF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
BUTLER, Benjamin James, SUTHERLAND, Douglas Iain
SIC Codes
38210, 38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE RESOURCE RECOVERY LIMITED

RIVERSIDE RESOURCE RECOVERY LIMITED is an active company incorporated on 1 March 1999 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. RIVERSIDE RESOURCE RECOVERY LIMITED was registered 27 years ago.(SIC: 38210, 38220)

Status

active

Active since 27 years ago

Company No

03723386

LTD Company

Age

27 Years

Incorporated 1 March 1999

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 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

FILBUK 556 LIMITED
From: 1 March 1999To: 31 March 1999
Contact
Address

Level 5, 10 Dominion Street London, EC2M 2EF,

Previous Addresses

2 Coldbath Square London EC1R 5HL
From: 1 March 1999To: 24 February 2020
Timeline

30 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Dec 15
Director Left
Jan 16
Capital Update
Mar 17
Loan Cleared
Mar 17
Capital Update
Mar 17
Capital Update
Mar 17
Capital Update
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Loan Secured
Mar 17
Director Joined
Dec 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Aug 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Funding Round
Jul 21
Capital Update
Jul 21
10
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BRIDGMAN, Tess

Active
Dominion Street, LondonEC2M 2EF
Secretary
Appointed 01 Apr 2016

BUTLER, Benjamin James

Active
Dominion Street, LondonEC2M 2EF
Born August 1981
Director
Appointed 08 Jan 2019

SUTHERLAND, Douglas Iain

Active
Dominion Street, LondonEC2M 2EF
Born March 1965
Director
Appointed 23 Apr 2019

DIXON, Sally Veronica

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 26 Apr 2005
Resigned 31 Dec 2012

JESKE, Riga

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 28 Feb 2013
Resigned 22 May 2015

MCINNES, Charles Malcolm

Resigned
20 Willoughby Close, BristolBS35 3RW
Secretary
Appointed 20 Mar 2002
Resigned 22 Jul 2003

REED, Sophie Catherine Jane

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 22 May 2015
Resigned 01 Apr 2016

WARD, Malcolm John

Resigned
22 Wallis Close, DartfordDA2 7BE
Secretary
Appointed 22 Jul 2004
Resigned 26 Apr 2005

WILLIAMS, David James, Dr

Resigned
Steepholme, NewportNP10 8RW
Secretary
Appointed 16 Mar 1999
Resigned 20 Mar 2002

EVERSECRETARY LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 3XX
Corporate secretary
Appointed 22 Jul 2003
Resigned 22 Jul 2004

FILBUK (SECRETARIES) LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee secretary
Appointed 01 Mar 1999
Resigned 24 Mar 1999

ANTHONY, Paul

Resigned
Wentworth House, WindsorSL4 4AT
Born September 1955
Director
Appointed 20 Mar 2002
Resigned 22 Jul 2004

CHILTON, Malcolm David

Resigned
20 Prosper Meadow, KingswinfordDY6 8BA
Born January 1952
Director
Appointed 16 Mar 1999
Resigned 22 Jul 2004

GERSTROM, Peter Anton

Resigned
2 Coldbath SquareEC1R 5HL
Born May 1955
Director
Appointed 19 May 2009
Resigned 01 Dec 2015

JOHNSON, Peter Stuart

Resigned
The Old Post Office, MaidstoneME18 5JL
Born October 1953
Director
Appointed 22 Jul 2004
Resigned 26 Apr 2005

MCDONALD, David Andrew

Resigned
Cherith, BristolBS40 8TU
Born February 1966
Director
Appointed 08 Nov 1999
Resigned 04 May 2003

MILNES-JAMES, Richard Llewelyn

Resigned
2 Coldbath SquareEC1R 5HL
Born December 1969
Director
Appointed 24 Aug 2009
Resigned 31 Dec 2018

PIKE, Andrew Robert

Resigned
Dominion Street, LondonEC2M 2EF
Born April 1975
Director
Appointed 28 Sept 2010
Resigned 31 Jul 2020

POLLARD, Charles Nicholas

Resigned
2 Coldbath SquareEC1R 5HL
Born June 1958
Director
Appointed 01 Dec 2015
Resigned 23 Apr 2019

RIDDLE, David Ellison

Resigned
3 Lovelace Road, SurbitonKT6 6NS
Born August 1945
Director
Appointed 26 Apr 2005
Resigned 27 Jul 2005

WALKER, Julian William

Resigned
2 Coldbath SquareEC1R 5HL
Born July 1973
Director
Appointed 05 Dec 2017
Resigned 30 Jul 2019

WARD, Malcolm John

Resigned
2 Coldbath SquareEC1R 5HL
Born February 1959
Director
Appointed 22 Jul 2004
Resigned 23 Jul 2010

WILLACY, Richard Johannes Ormerod

Resigned
Wraymead, ReigateRH2 0NG
Born October 1962
Director
Appointed 26 Apr 2005
Resigned 17 Jul 2009

WILLIAMS, David James, Dr

Resigned
Steepholme, NewportNP10 8RW
Born February 1959
Director
Appointed 16 Mar 1999
Resigned 20 Mar 2002

FILBUK NOMINEES LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee director
Appointed 01 Mar 1999
Resigned 24 Mar 1999

Persons with significant control

1

Dominion Street, LondonEC2M 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
23 December 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 December 2022
MR05Certification of Charge
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 July 2021
SH19Statement of Capital
Legacy
21 July 2021
SH20SH20
Legacy
21 July 2021
CAP-SSCAP-SS
Resolution
21 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
14 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Memorandum Articles
16 October 2018
MAMA
Resolution
16 October 2018
RESOLUTIONSResolutions
Resolution
16 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
16 October 2018
CC04CC04
Notice Removal Restriction On Company Articles
16 October 2018
CC02CC02
Notice Restriction On Company Articles
16 October 2018
CC01CC01
Mortgage Satisfy Charge Full
22 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Legacy
14 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 March 2017
SH19Statement of Capital
Legacy
14 March 2017
CAP-SSCAP-SS
Resolution
14 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Legacy
13 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 March 2017
SH19Statement of Capital
Legacy
13 March 2017
CAP-SSCAP-SS
Resolution
13 March 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
10 March 2017
SH19Statement of Capital
Legacy
10 March 2017
SH20SH20
Legacy
10 March 2017
CAP-SSCAP-SS
Resolution
10 March 2017
RESOLUTIONSResolutions
Legacy
9 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2017
SH19Statement of Capital
Legacy
9 March 2017
CAP-SSCAP-SS
Resolution
9 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Secretary Company With Name
28 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Legacy
22 December 2012
MG01MG01
Auditors Resignation Company
15 August 2012
AUDAUD
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
23 March 2009
363aAnnual Return
Legacy
16 March 2009
403b403b
Legacy
14 August 2008
403b403b
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
88(2)Return of Allotment of Shares
Legacy
30 July 2008
123Notice of Increase in Nominal Capital
Resolution
30 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2007
288cChange of Particulars
Legacy
30 October 2007
288cChange of Particulars
Legacy
3 June 2007
155(6)a155(6)a
Resolution
3 June 2007
RESOLUTIONSResolutions
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
23 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 April 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Legacy
24 March 2006
353353
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
287Change of Registered Office
Legacy
5 May 2005
155(6)a155(6)a
Resolution
5 May 2005
RESOLUTIONSResolutions
Resolution
5 May 2005
RESOLUTIONSResolutions
Resolution
5 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
13 April 2005
225Change of Accounting Reference Date
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
31 August 2004
287Change of Registered Office
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
287Change of Registered Office
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 2003
AAAnnual Accounts
Legacy
29 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
287Change of Registered Office
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
287Change of Registered Office
Legacy
10 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 1999
NEWINCIncorporation