Background WavePink WaveYellow Wave

RIVIAM DIGITAL CARE LIMITED (04543806)

RIVIAM DIGITAL CARE LIMITED (04543806) is an active UK company. incorporated on 24 September 2002. with registered office in Shepton Mallet. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. RIVIAM DIGITAL CARE LIMITED has been registered for 23 years. Current directors include TARGETT, Christine, TARGETT, Paul Alan.

Company Number
04543806
Status
active
Type
ltd
Incorporated
24 September 2002
Age
23 years
Address
Cooper House, Shepton Mallet, BA4 5QE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
TARGETT, Christine, TARGETT, Paul Alan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVIAM DIGITAL CARE LIMITED

RIVIAM DIGITAL CARE LIMITED is an active company incorporated on 24 September 2002 with the registered office located in Shepton Mallet. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. RIVIAM DIGITAL CARE LIMITED was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

04543806

LTD Company

Age

23 Years

Incorporated 24 September 2002

Size

N/A

Accounts

ARD: 1/10

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 July 2026
Period: 1 October 2024 - 1 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

TARGETT BUSINESS TECHNOLOGY LIMITED
From: 24 September 2002To: 26 May 2023
Contact
Address

Cooper House Lower Charlton Estate Shepton Mallet, BA4 5QE,

Previous Addresses

141 Englishcombe Lane Bath BA2 2EL
From: 14 October 2013To: 19 October 2023
Griffin Court 24-32 London Road Newbury Berkshire RG14 1JX
From: 24 September 2002To: 14 October 2013
Timeline

2 key events • 2002 - 2012

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
May 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TARGETT, Christine

Active
Lower Charlton Estate, Shepton MalletBA4 5QE
Born December 1969
Director
Appointed 17 May 2012

TARGETT, Paul Alan

Active
Lower Charlton Estate, Shepton MalletBA4 5QE
Born December 1970
Director
Appointed 24 Sept 2002

TARGETT, Norman

Resigned
27 Old Gloucester Street, LondonWC1N 3XX
Secretary
Appointed 24 Sept 2002
Resigned 24 Sept 2010

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate nominee secretary
Appointed 24 Sept 2002
Resigned 24 Sept 2002

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 24 Sept 2002
Resigned 24 Sept 2002

Persons with significant control

2

Mr Paul Alan Targett

Active
Lower Charlton Estate, Shepton MalletBA4 5QE
Born December 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Christine Targett

Active
Lower Charlton Estate, Shepton MalletBA4 5QE
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Resolution
23 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 November 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Memorandum Articles
27 October 2024
MAMA
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Certificate Change Of Name Company
26 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Legacy
22 June 2012
MG01MG01
Legacy
20 June 2012
MG01MG01
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
13 December 2007
288cChange of Particulars
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
31 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
4 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
26 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2004
AAAnnual Accounts
Legacy
24 December 2003
88(2)R88(2)R
Legacy
24 December 2003
363aAnnual Return
Legacy
23 July 2003
287Change of Registered Office
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
225Change of Accounting Reference Date
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
88(2)R88(2)R
Incorporation Company
24 September 2002
NEWINCIncorporation