Background WavePink WaveYellow Wave

HOT RIVET UK LIMITED (04237019)

HOT RIVET UK LIMITED (04237019) is an active UK company. incorporated on 19 June 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOT RIVET UK LIMITED has been registered for 24 years. Current directors include ROWSELL, Piers Dominic.

Company Number
04237019
Status
active
Type
ltd
Incorporated
19 June 2001
Age
24 years
Address
83 Cambridge Street, London, SW1V 4PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROWSELL, Piers Dominic
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOT RIVET UK LIMITED

HOT RIVET UK LIMITED is an active company incorporated on 19 June 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOT RIVET UK LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04237019

LTD Company

Age

24 Years

Incorporated 19 June 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

HOT RIVET LIMITED
From: 19 June 2001To: 19 November 2002
Contact
Address

83 Cambridge Street Pimlico London, SW1V 4PS,

Previous Addresses

Smith & Hutchinson 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ
From: 19 June 2001To: 7 October 2010
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Jun 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ROWSELL, Anna Maria Benedicta

Active
Milan
Secretary
Appointed 17 Aug 2009

ROWSELL, Piers Dominic

Active
Milan, 20154
Born July 1956
Director
Appointed 25 Sept 2008

PERRY, Elizabeth Ann

Resigned
1 Rushmoor Avenue, HazlemereHP15 7NT
Secretary
Appointed 05 Nov 2004
Resigned 10 Jul 2008

OCA SECRETARIES LIMITED

Resigned
Herschel House, SloughSL1 1PG
Corporate secretary
Appointed 03 Oct 2002
Resigned 05 Nov 2004

PRIBUS CONSULTANCY LTD

Resigned
The Rafters, LondonNW7 3AY
Corporate secretary
Appointed 19 Jun 2001
Resigned 03 Oct 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Jun 2001
Resigned 19 Jun 2001

FOGG, Andrew Richard

Resigned
47a Orchard Road, BeaconsfieldHP9 2XH
Born May 1950
Director
Appointed 03 Oct 2002
Resigned 15 Jul 2006

JACOBS, Geoffrey Alan

Resigned
The Rafters 32 Fernside Avenue, LondonNW7 3AY
Born April 1950
Director
Appointed 19 Jun 2001
Resigned 03 Oct 2002

MORRIS, David Rowland, Dr

Resigned
Hillcrest, AmershamHP7 0AZ
Born May 1954
Director
Appointed 15 Jul 2006
Resigned 25 Sept 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Jun 2001
Resigned 19 Jun 2001

Persons with significant control

1

Mr Piers Dominic Rowsell

Active
Cambridge Street, LondonSW1V 4PS
Born July 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Dormant
28 August 2009
AAAnnual Accounts
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
287Change of Registered Office
Legacy
2 December 2008
363aAnnual Return
Legacy
7 October 2008
88(3)88(3)
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2005
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2004
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2003
AAAnnual Accounts
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
287Change of Registered Office
Certificate Change Of Name Company
19 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
225Change of Accounting Reference Date
Incorporation Company
19 June 2001
NEWINCIncorporation