Background WavePink WaveYellow Wave

RIVERTRADE LIMITED (04033415)

RIVERTRADE LIMITED (04033415) is an active UK company. incorporated on 13 July 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. RIVERTRADE LIMITED has been registered for 25 years. Current directors include KINDER, Geraldine, KINDER, John Martineau.

Company Number
04033415
Status
active
Type
ltd
Incorporated
13 July 2000
Age
25 years
Address
56 Thornhill Square Thornhill Square, London, N1 1BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
KINDER, Geraldine, KINDER, John Martineau
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERTRADE LIMITED

RIVERTRADE LIMITED is an active company incorporated on 13 July 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. RIVERTRADE LIMITED was registered 25 years ago.(SIC: 64303)

Status

active

Active since 25 years ago

Company No

04033415

LTD Company

Age

25 Years

Incorporated 13 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

56 Thornhill Square Thornhill Square London, N1 1BE,

Previous Addresses

55 Thornhill Square London N1 1BE
From: 13 July 2000To: 17 January 2017
Timeline

6 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jul 00
Loan Cleared
Apr 13
Director Left
Dec 15
Loan Cleared
Nov 18
Director Joined
Dec 20
Loan Secured
Nov 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KINDER, Geraldine

Active
Thornhill Square, LondonN1 1BE
Born March 1961
Director
Appointed 23 Dec 2020

KINDER, John Martineau

Active
Thornhill Square, LondonN1 1BE
Born July 1956
Director
Appointed 13 Jul 2000

FLAJSNER, Cyril Henry

Resigned
Algar Road, DissIP22 2BQ
Secretary
Appointed 15 Jul 2003
Resigned 11 Dec 2015

RIMELL, Claire

Resigned
Thornhill Square, LondonN1 1BE
Secretary
Appointed 01 Apr 2017
Resigned 30 Apr 2025

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 13 Jul 2000
Resigned 13 Jul 2000

SECRETARIAL SERVICES LIMITED

Resigned
Russet Tiles, HildenboroughTN11 9LX
Corporate secretary
Appointed 13 Jul 2000
Resigned 15 Jul 2003

FLAJSNER, Cyril Henry

Resigned
Algar Road, DissIP22 2BQ
Born December 1955
Director
Appointed 01 Jan 2001
Resigned 11 Dec 2015

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 13 Jul 2000
Resigned 13 Jul 2000

Persons with significant control

1

Mr John Martineau Kinder

Active
Thornhill Square, LondonN1 1BE
Born July 1956

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 November 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Mortgage Satisfy Charge Full
25 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Legacy
1 October 2012
MG01MG01
Legacy
12 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Person Secretary Company With Change Date
19 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
30 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 January 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Small
17 January 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
19 July 2007
288cChange of Particulars
Legacy
7 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 February 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Auditors Resignation Company
16 December 2004
AUDAUD
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
4 August 2003
287Change of Registered Office
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 April 2003
AAAnnual Accounts
Legacy
7 January 2003
288cChange of Particulars
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2002
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
225Change of Accounting Reference Date
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
287Change of Registered Office
Incorporation Company
13 July 2000
NEWINCIncorporation