Background WavePink WaveYellow Wave

RIVERSIDE EXCHANGE MANAGEMENT COMPANY LIMITED (04233643)

RIVERSIDE EXCHANGE MANAGEMENT COMPANY LIMITED (04233643) is an active UK company. incorporated on 13 June 2001. with registered office in Coalville. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98100). RIVERSIDE EXCHANGE MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include HENSON, Henry Robert, RICHARDSON, Nicholas Hadden.

Company Number
04233643
Status
active
Type
ltd
Incorporated
13 June 2001
Age
24 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98100)
Directors
HENSON, Henry Robert, RICHARDSON, Nicholas Hadden
SIC Codes
98100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE EXCHANGE MANAGEMENT COMPANY LIMITED

RIVERSIDE EXCHANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 June 2001 with the registered office located in Coalville. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98100). RIVERSIDE EXCHANGE MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98100)

Status

active

Active since 24 years ago

Company No

04233643

LTD Company

Age

24 Years

Incorporated 13 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

EVER 1576 LIMITED
From: 13 June 2001To: 20 November 2001
Contact
Address

Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville, LE67 1UF,

Timeline

10 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Jan 19
Director Left
Sept 19
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HENSON, Henry Robert

Active
Forest Business, CoalvilleLE67 1UB
Born December 1989
Director
Appointed 30 Jun 2022

RICHARDSON, Nicholas Hadden

Active
Cartwright Way, CoalvilleLE67 1UF
Born July 1963
Director
Appointed 30 Sept 2021

BROWN, Graham Marshall

Resigned
Tudor Lodge, Sutton ColdfieldB74 2SU
Secretary
Appointed 16 Jan 2002
Resigned 01 Mar 2003

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 31 Dec 2007
Resigned 31 Dec 2010

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 01 Mar 2003
Resigned 31 Dec 2007

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 13 Jun 2001
Resigned 16 Jan 2002

DAVIES, Nicholas William

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born March 1961
Director
Appointed 08 Apr 2009
Resigned 30 Jun 2022

EVANS, Robert John

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born January 1973
Director
Appointed 08 Apr 2009
Resigned 22 Feb 2016

GRAFTON, Robert Michael

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born May 1962
Director
Appointed 16 Jan 2002
Resigned 06 Sept 2019

NOTTINGHAM, Mathew Paul

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born June 1966
Director
Appointed 09 Mar 2016
Resigned 25 Jan 2019

SILBER, Adrian Giles

Resigned
Two Oaks 18 Barlows Road, BirminghamB15 2PL
Born October 1954
Director
Appointed 16 Jan 2002
Resigned 02 Mar 2009

WARD, David John

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born August 1959
Director
Appointed 22 Feb 2016
Resigned 30 Sept 2021

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 13 Jun 2001
Resigned 16 Jan 2002

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
31 January 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Dormant
22 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Legacy
13 January 2010
88(2)Return of Allotment of Shares
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Legacy
2 June 2009
363aAnnual Return
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2008
AAAnnual Accounts
Legacy
19 March 2008
287Change of Registered Office
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2006
AAAnnual Accounts
Legacy
29 June 2005
363aAnnual Return
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
11 August 2003
363aAnnual Return
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
288cChange of Particulars
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
21 July 2002
287Change of Registered Office
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Resolution
20 December 2001
RESOLUTIONSResolutions
Resolution
20 December 2001
RESOLUTIONSResolutions
Resolution
20 December 2001
RESOLUTIONSResolutions
Memorandum Articles
20 December 2001
MEM/ARTSMEM/ARTS
Legacy
6 December 2001
88(2)R88(2)R
Legacy
6 December 2001
122122
Certificate Change Of Name Company
20 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 2001
NEWINCIncorporation