Background WavePink WaveYellow Wave

RIVERSIDE BOWL LIMITED (06836287)

RIVERSIDE BOWL LIMITED (06836287) is an active UK company. incorporated on 4 March 2009. with registered office in Wimborne. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. RIVERSIDE BOWL LIMITED has been registered for 17 years. Current directors include APPLETON, Michael Richard Erle, MOSS, Duncan Geoffrey Frank.

Company Number
06836287
Status
active
Type
ltd
Incorporated
4 March 2009
Age
17 years
Address
Potterne Way, Wimborne, BH21 6RS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
APPLETON, Michael Richard Erle, MOSS, Duncan Geoffrey Frank
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE BOWL LIMITED

RIVERSIDE BOWL LIMITED is an active company incorporated on 4 March 2009 with the registered office located in Wimborne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. RIVERSIDE BOWL LIMITED was registered 17 years ago.(SIC: 93290)

Status

active

Active since 17 years ago

Company No

06836287

LTD Company

Age

17 Years

Incorporated 4 March 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Potterne Way 1 Potterne Way Wimborne, BH21 6RS,

Timeline

5 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Nov 09
Director Left
Sept 10
Owner Exit
Jul 22
Owner Exit
Jul 22
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MOSS, Duncan Geoffrey Frank

Active
Potterne House Potterne Way, WimborneBH21 6RS
Secretary
Appointed 09 Mar 2009

APPLETON, Michael Richard Erle

Active
20 Hardwicks Square, LondonSW18 4JS
Born October 1959
Director
Appointed 09 Mar 2009

MOSS, Duncan Geoffrey Frank

Active
Potterne House Potterne Way, WimborneBH21 6RS
Born October 1955
Director
Appointed 09 Mar 2009

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 04 Mar 2009
Resigned 04 Mar 2009

STONES, Andrew David

Resigned
Chesnut Tree Grove, FarnboroughGU14 9UQ
Born May 1969
Director
Appointed 11 Mar 2009
Resigned 31 Jul 2010

Persons with significant control

3

1 Active
2 Ceased
1 Potterne Way, WimborneBH21 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022
1 Potterne Way, WimborneBH21 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2022
Ceased 30 Jun 2022
Potterne Way, WimborneBH21 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jun 2022
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Capital Allotment Shares
9 November 2009
SH01Allotment of Shares
Legacy
31 October 2009
MG01MG01
Legacy
31 October 2009
MG01MG01
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Incorporation Company
4 March 2009
NEWINCIncorporation