Background WavePink WaveYellow Wave

RIVERSHIELD LIMITED (05159892)

RIVERSHIELD LIMITED (05159892) is an active UK company. incorporated on 22 June 2004. with registered office in 3 Dorset Rise. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RIVERSHIELD LIMITED has been registered for 21 years. Current directors include MORRIS, Mark.

Company Number
05159892
Status
active
Type
ltd
Incorporated
22 June 2004
Age
21 years
Address
C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MORRIS, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSHIELD LIMITED

RIVERSHIELD LIMITED is an active company incorporated on 22 June 2004 with the registered office located in 3 Dorset Rise. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RIVERSHIELD LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05159892

LTD Company

Age

21 Years

Incorporated 22 June 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise, EC4Y 8EN,

Previous Addresses

Devonshire House 1 Devonshire Street London W1W 5DR
From: 22 June 2004To: 1 July 2024
Timeline

4 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Aug 10
New Owner
Jul 17
New Owner
Jul 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MORRIS, Mark

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born July 1968
Director
Appointed 05 Jul 2004

GOLKER, Maurice

Resigned
20 Raleigh Close, LondonNW4 2TA
Secretary
Appointed 05 Jul 2004
Resigned 23 Jul 2010

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 22 Jun 2004
Resigned 05 Jul 2004

GOLKER, Maurice

Resigned
20 Raleigh Close, LondonNW4 2TA
Born January 1971
Director
Appointed 05 Jul 2004
Resigned 23 Jul 2010

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 22 Jun 2004
Resigned 05 Jul 2004

Persons with significant control

2

Mr Mark Morris

Active
LondonNW4 4AG
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2016

Mr Maurice Golker

Active
Hamatzor Street, Jerusalem92544
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 August 2010
TM02Termination of Secretary
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Full
16 February 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
7 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Legacy
24 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
2 December 2005
225Change of Accounting Reference Date
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
395Particulars of Mortgage or Charge
Legacy
27 October 2004
287Change of Registered Office
Legacy
9 August 2004
88(2)R88(2)R
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
287Change of Registered Office
Incorporation Company
22 June 2004
NEWINCIncorporation