Background WavePink WaveYellow Wave

BARKING RIVERSIDE LIMITED (05055132)

BARKING RIVERSIDE LIMITED (05055132) is an active UK company. incorporated on 25 February 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BARKING RIVERSIDE LIMITED has been registered for 22 years. Current directors include BALL, Elliott George, COPLEY, Tom Phillip, ESIMAJE-HEATH, Jacqueline and 3 others.

Company Number
05055132
Status
active
Type
ltd
Incorporated
25 February 2004
Age
22 years
Address
29-35 West Ham Lane, London, E15 4PH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BALL, Elliott George, COPLEY, Tom Phillip, ESIMAJE-HEATH, Jacqueline, FARNSWORTH, Edward Paul, HICKMAN, Rachael Lindsay, MOSELEY, Steven David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARKING RIVERSIDE LIMITED

BARKING RIVERSIDE LIMITED is an active company incorporated on 25 February 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BARKING RIVERSIDE LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

05055132

LTD Company

Age

22 Years

Incorporated 25 February 2004

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 8 October 2025 (5 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

9 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

CYCLERIVER LIMITED
From: 25 February 2004To: 22 March 2004
Contact
Address

29-35 West Ham Lane London, E15 4PH,

Previous Addresses

One Kings Hall Mews London SE13 5JQ England
From: 30 March 2016To: 10 April 2018
Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE
From: 25 February 2004To: 30 March 2016
Timeline

48 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Jun 13
Loan Secured
Aug 15
Director Left
Feb 16
Director Left
Feb 16
Loan Secured
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Nov 17
Director Left
May 18
Director Joined
May 18
Director Joined
Dec 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Nov 19
Loan Secured
Mar 20
Director Joined
May 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Jul 24
Loan Secured
Sept 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

KEHINDE, Adeyemi

Active
West Ham Lane, LondonE15 4PH
Secretary
Appointed 07 Mar 2025

BALL, Elliott George

Active
West Ham Lane, LondonE15 4PH
Born October 1979
Director
Appointed 30 Apr 2025

COPLEY, Tom Phillip

Active
West Ham Lane, LondonE15 4PH
Born May 1985
Director
Appointed 01 May 2020

ESIMAJE-HEATH, Jacqueline

Active
West Ham Lane, LondonE15 4PH
Born October 1969
Director
Appointed 18 Sept 2025

FARNSWORTH, Edward Paul

Active
West Ham Lane, LondonE15 4PH
Born April 1982
Director
Appointed 07 Mar 2016

HICKMAN, Rachael Lindsay

Active
West Ham Lane, LondonE15 4PH
Born March 1978
Director
Appointed 08 Mar 2021

MOSELEY, Steven David

Active
West Ham Lane, LondonE15 4PH
Born June 1973
Director
Appointed 16 Jan 2023

OAKES, Stephen

Resigned
15 Hamble Close, WokingGU21 3PS
Secretary
Appointed 09 Mar 2004
Resigned 26 Mar 2004

POTTER, Henry Arthur

Resigned
West Ham Lane, LondonE15 4PH
Secretary
Appointed 21 Sept 2021
Resigned 01 Jan 2025

SCOUGALL, Simon

Resigned
Seaton Burn House, Newcastle Upon TyneNE13 6BE
Secretary
Appointed 01 Feb 2016
Resigned 07 Mar 2016

SIAKPERE, Emuoborohwo

Resigned
West Ham Lane, LondonE15 4PH
Secretary
Appointed 07 Mar 2016
Resigned 06 Sept 2021

WRIGHTSON, Gilbert Kevin

Resigned
53 Greystoke Park, Newcastle Upon TyneNE3 2DZ
Secretary
Appointed 26 Mar 2004
Resigned 31 Jan 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Feb 2004
Resigned 09 Mar 2004

AYRES, Edward Francis

Resigned
Studland Close, SidcupDA15 7HP
Born October 1962
Director
Appointed 13 Jan 2010
Resigned 07 Mar 2016

BLAKEWAY, Richard Anthony

Resigned
City Hall, LondonSE1 2AA
Born October 1978
Director
Appointed 28 May 2013
Resigned 03 Apr 2016

BOND, Roger Malcolm

Resigned
1 Village Close, WeybridgeKT13 9HF
Born August 1947
Director
Appointed 26 Mar 2004
Resigned 31 Jan 2011

BURROWS, Richard Michael

Resigned
Seaton Burn House, Newcastle Upon TyneNE13 6BE
Born February 1968
Director
Appointed 01 Feb 2012
Resigned 03 Nov 2015

CALLCUTT, John

Resigned
57 Chantry View Road, GuildfordGU1 3XT
Born January 1947
Director
Appointed 28 Jul 2006
Resigned 29 Mar 2007

CASBOLT, Anna Louise

Resigned
West Ham Lane, LondonE15 4PH
Born February 1971
Director
Appointed 12 Jan 2023
Resigned 28 Apr 2025

COX, Ian Douglas

Resigned
The Slade, Chipping NortonOX7 3SJ
Born August 1957
Director
Appointed 29 Jun 2007
Resigned 30 Apr 2008

DUNCAN, Fiona

Resigned
Hemmings Close, SidcupDA14 4JR
Born April 1963
Director
Appointed 15 Feb 2011
Resigned 04 May 2018

GEOGHEGAN, Jerome Patrick

Resigned
Kings Hall Mews, LondonSE13 5JQ
Born July 1967
Director
Appointed 07 Mar 2016
Resigned 23 Nov 2017

HART, Diane Linda

Resigned
West Ham Lane, LondonE15 4PH
Born January 1965
Director
Appointed 01 Feb 2018
Resigned 30 Jun 2022

HIGGINS, David Hartman

Resigned
The Mill, Henley On ThamesRG9 4HB
Born November 1954
Director
Appointed 26 Mar 2004
Resigned 01 Jan 2006

HOOK, Neil Robert

Resigned
West Ham Lane, LondonE15 4PH
Born January 1981
Director
Appointed 04 May 2018
Resigned 11 Aug 2021

HYATT, Rickardo

Resigned
West Ham Lane, LondonE15 4PH
Born September 1982
Director
Appointed 20 Sept 2021
Resigned 30 Jun 2022

INNES, Duncan

Resigned
March Cottage, OffhamME19 5PP
Born February 1959
Director
Appointed 01 May 2006
Resigned 15 Feb 2011

LEITCH, Alistair Mcleod

Resigned
Fairmoor, MorpethNE61 3JL
Born February 1954
Director
Appointed 01 Aug 2011
Resigned 31 Jan 2012

LUCK, Ralph David

Resigned
Flat 53 Java Wharf 16 Shad Thames, LondonSE1 2LY
Born March 1952
Director
Appointed 26 Mar 2004
Resigned 02 Jul 2006

LUNTS, David Simon

Resigned
The Old Fire Station, LondonSE11 4NA
Born October 1957
Director
Appointed 01 Jan 2009
Resigned 08 Mar 2021

MARTIN, Jonathan Lebert

Resigned
Fernbrook Road, LondonSE13 5NH
Born January 1966
Director
Appointed 26 Aug 2009
Resigned 15 Feb 2011

MURRAY, James Stewart

Resigned
West Ham Lane, LondonE15 4PH
Born July 1983
Director
Appointed 21 Oct 2016
Resigned 01 Nov 2019

OAKES, Stephen

Resigned
15 Hamble Close, WokingGU21 3PS
Born August 1953
Director
Appointed 09 Mar 2004
Resigned 26 Aug 2009

ROWLAND, Andrew Peter

Resigned
West Ham Lane, LondonE15 4PH
Born October 1959
Director
Appointed 07 Mar 2016
Resigned 19 Jul 2019

SAVAGE, Victoria Elizabeth

Resigned
West Ham Lane, LondonE15 4PH
Born September 1965
Director
Appointed 26 Sept 2019
Resigned 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Memorandum Articles
21 September 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Memorandum Articles
28 February 2019
MAMA
Resolution
28 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Resolution
6 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 March 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Auditors Resignation Company
5 January 2015
AUDAUD
Miscellaneous
19 December 2014
MISCMISC
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Legacy
7 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
363aAnnual Return
Legacy
6 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
4 May 2004
225Change of Accounting Reference Date
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
287Change of Registered Office
Legacy
19 April 2004
88(2)R88(2)R
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Memorandum Articles
31 March 2004
MEM/ARTSMEM/ARTS
Legacy
31 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Incorporation Company
25 February 2004
NEWINCIncorporation