Background WavePink WaveYellow Wave

CORY RIVERSIDE (HOLDINGS) LTD (06505376)

CORY RIVERSIDE (HOLDINGS) LTD (06505376) is an active UK company. incorporated on 15 February 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CORY RIVERSIDE (HOLDINGS) LTD has been registered for 18 years. Current directors include BUTLER, Benjamin James, SUTHERLAND, Douglas Iain.

Company Number
06505376
Status
active
Type
ltd
Incorporated
15 February 2008
Age
18 years
Address
Level 5, 10 Dominion Street, London, EC2M 2EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUTLER, Benjamin James, SUTHERLAND, Douglas Iain
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORY RIVERSIDE (HOLDINGS) LTD

CORY RIVERSIDE (HOLDINGS) LTD is an active company incorporated on 15 February 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CORY RIVERSIDE (HOLDINGS) LTD was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06505376

LTD Company

Age

18 Years

Incorporated 15 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Level 5, 10 Dominion Street London, EC2M 2EF,

Previous Addresses

2 Coldbath Square London EC1R 5HL
From: 15 February 2008To: 24 February 2020
Timeline

25 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Dec 15
Director Left
Jan 16
Capital Update
Mar 17
Capital Update
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Joined
Dec 17
Loan Cleared
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Aug 20
Loan Secured
Nov 20
Loan Secured
Nov 20
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BRIDGMAN, Tess

Active
Dominion Street, LondonEC2M 2EF
Secretary
Appointed 01 Apr 2016

BUTLER, Benjamin James

Active
Dominion Street, LondonEC2M 2EF
Born August 1981
Director
Appointed 08 Jan 2019

SUTHERLAND, Douglas Iain

Active
Dominion Street, LondonEC2M 2EF
Born March 1965
Director
Appointed 23 Apr 2019

DIXON, Sally Veronica

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 15 Feb 2008
Resigned 31 Dec 2012

JESKE, Riga

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 28 Feb 2013
Resigned 22 May 2015

REED, Sophie Catherine Jane

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 22 May 2015
Resigned 01 Apr 2016

GERSTROM, Peter Anton

Resigned
2 Coldbath SquareEC1R 5HL
Born May 1955
Director
Appointed 19 May 2009
Resigned 01 Dec 2015

MILNES-JAMES, Richard Llewelyn

Resigned
2 Coldbath SquareEC1R 5HL
Born December 1969
Director
Appointed 24 Aug 2009
Resigned 31 Dec 2018

PIKE, Andrew Robert

Resigned
Dominion Street, LondonEC2M 2EF
Born April 1975
Director
Appointed 28 Sept 2010
Resigned 31 Jul 2020

POLLARD, Charles Nicholas

Resigned
2 Coldbath SquareEC1R 5HL
Born June 1958
Director
Appointed 01 Dec 2015
Resigned 23 Apr 2019

WALKER, Julian William

Resigned
2 Coldbath SquareEC1R 5HL
Born July 1973
Director
Appointed 05 Dec 2017
Resigned 30 Jul 2019

WARD, Malcolm John

Resigned
2 Coldbath SquareEC1R 5HL
Born February 1959
Director
Appointed 15 Feb 2008
Resigned 23 Jul 2010

WILLACY, Richard Johannes Ormerod

Resigned
Wraymead, ReigateRH2 0NG
Born October 1962
Director
Appointed 15 Feb 2008
Resigned 17 Jul 2009

Persons with significant control

2

Dominion Street, LondonEC2M 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2017
Coldbath Square, LondonEC1R 5HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Group
2 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Memorandum Articles
16 October 2018
MAMA
Resolution
16 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
16 October 2018
CC04CC04
Notice Removal Restriction On Company Articles
16 October 2018
CC02CC02
Notice Restriction On Company Articles
16 October 2018
CC01CC01
Mortgage Satisfy Charge Full
22 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Legacy
10 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 March 2017
SH19Statement of Capital
Legacy
10 March 2017
CAP-SSCAP-SS
Resolution
10 March 2017
RESOLUTIONSResolutions
Legacy
9 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2017
SH19Statement of Capital
Legacy
9 March 2017
CAP-SSCAP-SS
Resolution
9 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Secretary Company With Name
28 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Auditors Resignation Company
15 August 2012
AUDAUD
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Termination Director Company With Name
11 August 2010
TM01Termination of Director
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
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Legacy
20 August 2008
123Notice of Increase in Nominal Capital
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
88(2)Return of Allotment of Shares
Resolution
8 August 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
225Change of Accounting Reference Date
Incorporation Company
15 February 2008
NEWINCIncorporation