Background WavePink WaveYellow Wave

RIVINGTON STREET STUDIO LIMITED (05379467)

RIVINGTON STREET STUDIO LIMITED (05379467) is an active UK company. incorporated on 1 March 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. RIVINGTON STREET STUDIO LIMITED has been registered for 21 years. Current directors include HOLLAND, Richard Thomas, MURPHY, Eimear Mary, TUCKER, David Peter.

Company Number
05379467
Status
active
Type
ltd
Incorporated
1 March 2005
Age
21 years
Address
28 Navigation Road, London, E3 3TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HOLLAND, Richard Thomas, MURPHY, Eimear Mary, TUCKER, David Peter
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVINGTON STREET STUDIO LIMITED

RIVINGTON STREET STUDIO LIMITED is an active company incorporated on 1 March 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. RIVINGTON STREET STUDIO LIMITED was registered 21 years ago.(SIC: 71111)

Status

active

Active since 21 years ago

Company No

05379467

LTD Company

Age

21 Years

Incorporated 1 March 2005

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 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

RIVINGTON STREET STUDIO ARCHITECTURE LIMITED
From: 1 March 2005To: 16 March 2005
Contact
Address

28 Navigation Road London, E3 3TG,

Previous Addresses

23 Curtain Road London EC2A 3LT
From: 23 April 2010To: 25 January 2017
54 Rivington Street London EC2A 3QN
From: 1 March 2005To: 23 April 2010
Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Apr 10
Director Joined
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Director Left
Apr 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
May 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HOLLAND, Richard Thomas

Active
Navigation Road, LondonE3 3TG
Born November 1981
Director
Appointed 01 Jan 2024

MURPHY, Eimear Mary

Active
Navigation Road, LondonE3 3TG
Born July 1987
Director
Appointed 01 Jan 2024

TUCKER, David Peter

Active
Navigation Road, LondonE3 3TG
Born September 1968
Director
Appointed 01 Jul 2007

THOMSON, Charles

Resigned
182 Highbury Hill, LondonN5 1AU
Secretary
Appointed 01 Mar 2005
Resigned 31 Mar 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Mar 2005
Resigned 01 Mar 2005

MASON, Wendy

Resigned
Navigation Road, LondonE3 3TG
Born November 1958
Director
Appointed 01 Mar 2005
Resigned 31 Mar 2025

THOMSON, Charles

Resigned
182 Highbury Hill, LondonN5 1AU
Born May 1946
Director
Appointed 01 Mar 2005
Resigned 31 Mar 2010

WOODESON, Anna Rachel

Resigned
Navigation Road, LondonE3 3TG
Born May 1972
Director
Appointed 01 Nov 2021
Resigned 08 Apr 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Mar 2005
Resigned 01 Mar 2005

Persons with significant control

3

1 Active
2 Ceased
Navigation Road, LondonE3 3TG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2022

David Tucker

Ceased
Navigation Road, LondonE3 3TG
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2022

Wendy Mason

Ceased
Navigation Road, LondonE3 3TG
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
14 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
12 July 2022
MAMA
Resolution
12 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 November 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
23 April 2010
TM02Termination of Secretary
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
2 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
14 June 2005
88(2)R88(2)R
Legacy
14 June 2005
88(2)R88(2)R
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Memorandum Articles
23 March 2005
MEM/ARTSMEM/ARTS
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 2005
NEWINCIncorporation