Background WavePink WaveYellow Wave

RIVENTA LTD (03945306)

RIVENTA LTD (03945306) is an active UK company. incorporated on 10 March 2000. with registered office in Truro. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). RIVENTA LTD has been registered for 26 years. Current directors include HOLTERMAN, Menno Martijn, RUIJTENBERG, Antonie, STENTIFORD, Ian Mark.

Company Number
03945306
Status
active
Type
ltd
Incorporated
10 March 2000
Age
26 years
Address
Nanjerrick Court,, Truro, TR4 9DJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
HOLTERMAN, Menno Martijn, RUIJTENBERG, Antonie, STENTIFORD, Ian Mark
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVENTA LTD

RIVENTA LTD is an active company incorporated on 10 March 2000 with the registered office located in Truro. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). RIVENTA LTD was registered 26 years ago.(SIC: 26511)

Status

active

Active since 26 years ago

Company No

03945306

LTD Company

Age

26 Years

Incorporated 10 March 2000

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Nanjerrick Court, Allet Truro, TR4 9DJ,

Previous Addresses

Unit 1B Threemilestone Industrial Estate Threemilestone Truro Cornwall TR4 9FB England
From: 4 February 2016To: 14 March 2025
Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL England
From: 26 October 2015To: 4 February 2016
2 Barton Rise Feniton Honiton Devon EX14 3HW
From: 20 March 2013To: 26 October 2015
C/O Mr S J Barrett Hamblys Bramble Hill Industrial Estate Honiton Devon EX14 1BW United Kingdom
From: 14 April 2011To: 20 March 2013
the Elms Whitstone Holsworthy Devon EX22 6TB
From: 10 March 2000To: 14 April 2011
Timeline

31 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Apr 14
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Mar 16
Funding Round
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
New Owner
Feb 20
New Owner
Feb 20
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Feb 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Left
Oct 24
Director Left
Aug 25
1
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HOLTERMAN, Menno Martijn

Active
Allet, TruroTR4 9DJ
Born October 1969
Director
Appointed 22 Nov 2021

RUIJTENBERG, Antonie

Active
Allet, TruroTR4 9DJ
Born April 1967
Director
Appointed 22 Nov 2021

STENTIFORD, Ian Mark

Active
Allet, TruroTR4 9DJ
Born April 1970
Director
Appointed 22 Nov 2021

BARRETT, Magalie Pascale

Resigned
Threemilestone Industrial Estate, TruroTR4 9FB
Secretary
Appointed 10 Mar 2000
Resigned 15 Mar 2018

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 09 Feb 2021
Resigned 01 Jan 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Mar 2000
Resigned 10 Mar 2000

ALLARD, Jean-Edouard

Resigned
Chemin De Bretagne, Issy-Les-Moulineaux92442
Born January 1985
Director
Appointed 20 Nov 2019
Resigned 22 Nov 2021

BARRETT, Stephen John

Resigned
Threemilestone Industrial Estate, TruroTR4 9FB
Born November 1972
Director
Appointed 10 Mar 2000
Resigned 25 Sept 2023

BERTHE, Yann-Hoel

Resigned
11 Chemin De Bretagne, Issy Les Moulineaux92442
Born January 1989
Director
Appointed 09 Feb 2021
Resigned 22 Nov 2021

CLIFFORD, Thomas Paul, Dr

Resigned
Threemilestone Industrial Estate, TruroTR4 9FB
Born May 1979
Director
Appointed 01 May 2008
Resigned 24 Oct 2024

DAWSON, Stevenson Alan Peter

Resigned
Threemilestone Industrial Estate, TruroTR4 9FB
Born December 1977
Director
Appointed 14 Feb 2024
Resigned 24 Jul 2025

DOLBEAU, Bruno Guillaume

Resigned
11 Chemin De Bretagne, Issy Les Moulineaux92442
Born May 1966
Director
Appointed 09 Feb 2021
Resigned 22 Nov 2021

GUEHENNEC, Alice

Resigned
Saur, Issy Les Moulineaux92340
Born June 1979
Director
Appointed 22 Nov 2021
Resigned 29 Nov 2023

MOINZADEH, Andrew

Resigned
Orchard Gardens, ExeterEX5 3HL
Born March 1965
Director
Appointed 01 May 2008
Resigned 19 Mar 2014

RENAUT, Frédéric

Resigned
Chemin De Bretagne, Issy-Les-Moulineaux92130
Born March 1964
Director
Appointed 20 Nov 2019
Resigned 05 Jan 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Mar 2000
Resigned 10 Mar 2000

Persons with significant control

5

1 Active
4 Ceased

Saur Smart Water

Active
Chemin De Bretagne, Issy Les Moulineaux92130

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Nov 2021

Jean-Edouard Allard

Ceased
Chemin De Bretagne, Issy-Les-Moulineaux92442
Born January 1985

Nature of Control

Significant influence or control
Notified 20 Nov 2019
Ceased 22 Nov 2021

Frederic Renaut

Ceased
Chemin De Bretagne, Issy-Les- Moulineaux92130
Born March 1964

Nature of Control

Significant influence or control
Notified 20 Nov 2019
Ceased 05 Jan 2021

Mr Stephen John Barrett

Ceased
Barton Rise, HonitonEX14 3HW
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2017
Ceased 20 Nov 2019

Mr Thomas Paul Clifford

Ceased
Threemilestone Industrial Estate, TruroTR4 9FB
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2017
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
17 April 2025
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
17 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 May 2021
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
11 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2019
AR01AR01
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 December 2019
AA01Change of Accounting Reference Date
Resolution
30 November 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2001
AAAnnual Accounts
Legacy
5 April 2000
88(2)R88(2)R
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Incorporation Company
10 March 2000
NEWINCIncorporation