Background WavePink WaveYellow Wave

REIVER FINANCE LIMITED (04872988)

REIVER FINANCE LIMITED (04872988) is an active UK company. incorporated on 20 August 2003. with registered office in Pity Me. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REIVER FINANCE LIMITED has been registered for 22 years. Current directors include SOMERVILLE, Richard William Peter, WILLIAMS, Matthew Alexander.

Company Number
04872988
Status
active
Type
ltd
Incorporated
20 August 2003
Age
22 years
Address
Northumbria House, Pity Me, DH1 5FJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SOMERVILLE, Richard William Peter, WILLIAMS, Matthew Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REIVER FINANCE LIMITED

REIVER FINANCE LIMITED is an active company incorporated on 20 August 2003 with the registered office located in Pity Me. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REIVER FINANCE LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04872988

LTD Company

Age

22 Years

Incorporated 20 August 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 23 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

INTERCEDE 1886 LIMITED
From: 20 August 2003To: 30 September 2003
Contact
Address

Northumbria House Abbey Road Pity Me, DH1 5FJ,

Timeline

10 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Jan 13
Director Left
Jan 13
Director Left
May 20
Director Joined
May 20
Director Joined
Oct 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SOMERVILLE, Richard William Peter

Active
Northumbria House, Pity MeDH1 5FJ
Secretary
Appointed 08 Oct 2021

SOMERVILLE, Richard William Peter

Active
Northumbria House, Pity MeDH1 5FJ
Born June 1980
Director
Appointed 08 Oct 2021

WILLIAMS, Matthew Alexander

Active
Northumbria House, Pity MeDH1 5FJ
Born December 1974
Director
Appointed 21 Sept 2023

PARKER, Martin

Resigned
Northumbria House, Pity MeDH1 5FJ
Secretary
Appointed 30 Sept 2003
Resigned 08 Oct 2021

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 20 Aug 2003
Resigned 30 Sept 2003

GREEN, Christopher Michael

Resigned
Abbey Road, Pity MeDH1 5FJ
Born October 1954
Director
Appointed 30 Sept 2003
Resigned 31 Dec 2012

JOHNS, Christopher Ian

Resigned
Northumbria House, Pity MeDH1 5FJ
Born June 1970
Director
Appointed 01 Jan 2013
Resigned 30 May 2020

PARKER, Martin

Resigned
Northumbria House, Pity MeDH1 5FJ
Born June 1959
Director
Appointed 22 May 2020
Resigned 08 Oct 2021

PORTER, Michael

Resigned
Northumbria House, Pity MeDH1 5FJ
Born November 1967
Director
Appointed 26 Oct 2020
Resigned 25 Aug 2023

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 20 Aug 2003
Resigned 30 Sept 2003

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 20 Aug 2003
Resigned 30 Sept 2003

Persons with significant control

1

Abbey Road, DurhamDH1 5FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
28 September 2022
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 July 2019
AD03Change of Location of Company Records
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Move Registers To Sail Company With New Address
7 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 September 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
16 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Resolution
2 November 2011
RESOLUTIONSResolutions
Auditors Resignation Company
17 October 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
22 May 2006
288cChange of Particulars
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
14 September 2004
363aAnnual Return
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
24 May 2004
395Particulars of Mortgage or Charge
Memorandum Articles
5 April 2004
MEM/ARTSMEM/ARTS
Resolution
5 April 2004
RESOLUTIONSResolutions
Memorandum Articles
17 March 2004
MEM/ARTSMEM/ARTS
Legacy
17 March 2004
225Change of Accounting Reference Date
Legacy
20 October 2003
287Change of Registered Office
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 August 2003
NEWINCIncorporation