Background WavePink WaveYellow Wave

RIVERSTORM LIMITED (07672686)

RIVERSTORM LIMITED (07672686) is a dissolved UK company. incorporated on 16 June 2011. with registered office in Croydon. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RIVERSTORM LIMITED has been registered for 14 years. Current directors include DIGHTON, Christopher.

Company Number
07672686
Status
dissolved
Type
ltd
Incorporated
16 June 2011
Age
14 years
Address
Satago Cottage, Croydon, CR2 6AL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DIGHTON, Christopher
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSTORM LIMITED

RIVERSTORM LIMITED is an dissolved company incorporated on 16 June 2011 with the registered office located in Croydon. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RIVERSTORM LIMITED was registered 14 years ago.(SIC: 64999)

Status

dissolved

Active since 14 years ago

Company No

07672686

LTD Company

Age

14 Years

Incorporated 16 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 2 October 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 June 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

KMP MANAGEMENT CONSULTANCY LIMITED
From: 19 April 2013To: 13 April 2015
KMP TRAINING LIMITED
From: 19 October 2012To: 19 April 2013
KMP CORPORATE FINANCE LIMITED
From: 16 June 2011To: 19 October 2012
Contact
Address

Satago Cottage 360a Brighton Road Croydon, CR2 6AL,

Previous Addresses

75 Park Lane Croydon Surrey CR9 1XS
From: 16 June 2011To: 14 November 2020
Timeline

13 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jul 11
Funding Round
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Apr 13
Director Left
Mar 14
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Funding Round
May 17
New Owner
Jul 17
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DIGHTON, Christopher

Active
Pondtail Close, HorshamRH12 5HS
Born June 1958
Director
Appointed 10 Apr 2015

KAMDAR, Ketan

Resigned
Park Lane, CroydonCR9 1XS
Born December 1973
Director
Appointed 19 Oct 2012
Resigned 10 Apr 2015

SAM, Michael Antony

Resigned
Stratemore Close, Caterham On The HillCR3 5EQ
Born April 1963
Director
Appointed 23 Apr 2013
Resigned 10 Mar 2014

SHAVDIA, Priyesh

Resigned
Park Lane, CroydonCR9 1XS
Born March 1978
Director
Appointed 19 Oct 2012
Resigned 13 May 2015

TAYLOR, Paul Anthony

Resigned
Park Lane, CroydonCR9 1XS
Born December 1956
Director
Appointed 16 Jun 2011
Resigned 13 May 2015

Persons with significant control

1

Mr Christopher Dighton

Active
Pondtail Close, HorshamRH12 5HS
Born June 1958

Nature of Control

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

Filing History

48

Gazette Dissolved Liquidation
23 May 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
23 February 2022
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 November 2021
LIQ03LIQ03
Change To A Person With Significant Control
28 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2020
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
30 October 2020
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
30 October 2020
600600
Resolution
30 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
25 April 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 October 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 August 2018
RP04SH01RP04SH01
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Resolution
22 June 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
23 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Certificate Change Of Name Company
13 April 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
19 April 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Certificate Change Of Name Company
19 October 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Incorporation Company
16 June 2011
NEWINCIncorporation