Background WavePink WaveYellow Wave

RIVER SOFTWARE (HOLDINGS) LIMITED (08164975)

RIVER SOFTWARE (HOLDINGS) LIMITED (08164975) is an active UK company. incorporated on 1 August 2012. with registered office in Barnwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RIVER SOFTWARE (HOLDINGS) LIMITED has been registered for 13 years. Current directors include DUNK, Philip, HILL, Richard Andrew, HIPPERSON, Timothy Robert and 1 others.

Company Number
08164975
Status
active
Type
ltd
Incorporated
1 August 2012
Age
13 years
Address
John Deere House Meteor Court, Barnwood, GL4 3GG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUNK, Philip, HILL, Richard Andrew, HIPPERSON, Timothy Robert, SPALDING, Christopher Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER SOFTWARE (HOLDINGS) LIMITED

RIVER SOFTWARE (HOLDINGS) LIMITED is an active company incorporated on 1 August 2012 with the registered office located in Barnwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RIVER SOFTWARE (HOLDINGS) LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08164975

LTD Company

Age

13 Years

Incorporated 1 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

RIVER MARKETING (HOLDINGS) LIMITED
From: 1 August 2012To: 14 October 2022
Contact
Address

John Deere House Meteor Court Barnwood, GL4 3GG,

Previous Addresses

Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom
From: 14 October 2020To: 14 April 2025
Building 1 Barnwood Point Business Park Corinium Avenue Gloucester GL4 3HX England
From: 20 July 2017To: 14 October 2020
Ashgrove House Monument Park Chalgrove Oxfordshire OX44 7RW
From: 9 September 2013To: 20 July 2017
65 New Cavendish Street London W1G 7LS United Kingdom
From: 1 August 2012To: 9 September 2013
Timeline

31 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Aug 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Share Issue
Jun 13
Funding Round
Jun 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Funding Round
Oct 13
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Sept 17
Funding Round
Dec 17
Funding Round
Jan 20
Director Left
Mar 21
Owner Exit
May 22
Funding Round
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Share Issue
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Owner Exit
May 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Sept 25
Funding Round
Feb 26
Funding Round
Mar 26
10
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DUNK, Philip

Active
46 School Road, FinstockOX7 3DJ
Secretary
Appointed 21 May 2025

DUNK, Philip

Active
BarnwoodGL4 3GG
Born July 1969
Director
Appointed 04 Apr 2013

HILL, Richard Andrew

Active
BarnwoodGL4 3GG
Born April 1971
Director
Appointed 04 Apr 2024

HIPPERSON, Timothy Robert

Active
High Hatton, ShrewsburySY4 4EZ
Born June 1969
Director
Appointed 04 Apr 2024

SPALDING, Christopher Andrew

Active
BarnwoodGL4 3GG
Born June 1961
Director
Appointed 19 Sept 2024

DUNK, Nicola Karen

Resigned
135 High Street, CrawleyRH10 1DQ
Secretary
Appointed 01 Aug 2013
Resigned 04 Apr 2024

WEBSTER, Shay

Resigned
BarnwoodGL4 3GG
Secretary
Appointed 17 Jul 2024
Resigned 21 May 2025

DILUZIO, Nadia Lucia

Resigned
135 High Street, CrawleyRH10 1DQ
Born October 1978
Director
Appointed 04 Apr 2013
Resigned 04 Apr 2024

PAXTON, Kim Frederick

Resigned
Barnwood Point, GloucesterGL4 3HX
Born February 1963
Director
Appointed 31 Jul 2013
Resigned 09 Mar 2021

READ, Stephen James

Resigned
BarnwoodGL4 3GG
Born June 1968
Director
Appointed 19 Sept 2024
Resigned 26 Aug 2025

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 01 Aug 2012
Resigned 01 Aug 2012

WEST, Claire Alison

Resigned
135 High Street, CrawleyRH10 1DQ
Born March 1978
Director
Appointed 04 Apr 2013
Resigned 04 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
The Forum, St. HelierJE1 4HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Apr 2024
Wareham Road, PooleBH16 6FA

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Feb 2022
Ceased 04 Apr 2024

Mr Phillip Michael Dunk

Ceased
135 High Street, CrawleyRH10 1DQ
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2022
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 March 2026
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Capital Allotment Shares
25 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Medium
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 May 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 July 2024
AP03Appointment of Secretary
Second Filing Capital Allotment Shares
20 June 2024
RP04SH01RP04SH01
Change Account Reference Date Company Current Extended
17 June 2024
AA01Change of Accounting Reference Date
Resolution
17 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 May 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Capital Alter Shares Subdivision
19 April 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
16 April 2024
MAMA
Resolution
16 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 December 2023
RP04SH01RP04SH01
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Accounts With Accounts Type Group
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
14 October 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 January 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Confirmation Statement
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 January 2020
PSC04Change of PSC Details
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Resolution
17 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
31 January 2019
RP04SH01RP04SH01
Move Registers To Sail Company With New Address
14 December 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 December 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2018
AAAnnual Accounts
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Resolution
11 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Group
2 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2015
MR04Satisfaction of Charge
Resolution
17 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
2 April 2014
AA01Change of Accounting Reference Date
Accounts With Made Up Date
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Appoint Person Secretary Company With Name Date
8 October 2013
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
3 October 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 October 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2013
MR01Registration of a Charge
Capital Alter Shares Subdivision
3 June 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2012
TM01Termination of Director
Incorporation Company
1 August 2012
NEWINCIncorporation