Background WavePink WaveYellow Wave

RIVERBEE LIMITED (05099178)

RIVERBEE LIMITED (05099178) is an active UK company. incorporated on 8 April 2004. with registered office in 33 Ely Place. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RIVERBEE LIMITED has been registered for 21 years. Current directors include ROSEFIELD, John Stuart Ian.

Company Number
05099178
Status
active
Type
ltd
Incorporated
8 April 2004
Age
21 years
Address
33 Ely Place, EC1N 6TD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROSEFIELD, John Stuart Ian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERBEE LIMITED

RIVERBEE LIMITED is an active company incorporated on 8 April 2004 with the registered office located in 33 Ely Place. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RIVERBEE LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05099178

LTD Company

Age

21 Years

Incorporated 8 April 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 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

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

33 Ely Place London , EC1N 6TD,

Timeline

4 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Apr 04
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
May 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ROSEFIELD, John Stuart Ian

Active
33 Ely PlaceEC1N 6TD
Born August 1944
Director
Appointed 26 Apr 2004

LOUKES, Kenneth Martin

Resigned
33 Ely PlaceEC1N 6TD
Secretary
Appointed 26 Apr 2004
Resigned 06 May 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Apr 2004
Resigned 26 Apr 2004

LOUKES, Kenneth Martin

Resigned
33 Ely PlaceEC1N 6TD
Born May 1949
Director
Appointed 26 Apr 2004
Resigned 06 May 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Apr 2004
Resigned 26 Apr 2004

Persons with significant control

1

Ely Place, LondonEC1N 6TD

Nature of Control

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

Filing History

67

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Mortgage Satisfy Charge Full
22 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Dormant
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Dormant
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Secretary Company With Change Date
4 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2009
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
3 May 2007
AAAnnual Accounts
Legacy
29 April 2007
287Change of Registered Office
Legacy
19 April 2007
403aParticulars of Charge Subject to s859A
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
225Change of Accounting Reference Date
Legacy
21 January 2005
287Change of Registered Office
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Memorandum Articles
4 June 2004
MEM/ARTSMEM/ARTS
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Resolution
2 June 2004
RESOLUTIONSResolutions
Legacy
6 May 2004
287Change of Registered Office
Incorporation Company
8 April 2004
NEWINCIncorporation