Background WavePink WaveYellow Wave

RIVER ECOSYSTEM SERVICES LIMITED (08356621)

RIVER ECOSYSTEM SERVICES LIMITED (08356621) is an active UK company. incorporated on 11 January 2013. with registered office in Callington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. RIVER ECOSYSTEM SERVICES LIMITED has been registered for 13 years. Current directors include ADAM, Alexander Harry Charles, JOHNSON, David Peter, LLOYD, Mark Andrew and 3 others.

Company Number
08356621
Status
active
Type
ltd
Incorporated
11 January 2013
Age
13 years
Address
Rain Charm House Kyl Cober Parc, Callington, PL17 8PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ADAM, Alexander Harry Charles, JOHNSON, David Peter, LLOYD, Mark Andrew, MUIRHEAD, Alastair William, WELLS, Alan, Dr., WHITE, Jonathan Mark
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER ECOSYSTEM SERVICES LIMITED

RIVER ECOSYSTEM SERVICES LIMITED is an active company incorporated on 11 January 2013 with the registered office located in Callington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. RIVER ECOSYSTEM SERVICES LIMITED was registered 13 years ago.(SIC: 74901)

Status

active

Active since 13 years ago

Company No

08356621

LTD Company

Age

13 Years

Incorporated 11 January 2013

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small 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 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Rain Charm House Kyl Cober Parc Stoke Climsland Callington, PL17 8PH,

Timeline

19 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jan 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jul 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Dec 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

LAMB, Paul James

Active
Kyl Cober Parc, CallingtonPL17 8PH
Secretary
Appointed 09 Dec 2025

ADAM, Alexander Harry Charles

Active
Kyl Cober Parc, CallingtonPL17 8PH
Born October 1973
Director
Appointed 07 Mar 2023

JOHNSON, David Peter

Active
Kyl Cober Parc, CallingtonPL17 8PH
Born February 1967
Director
Appointed 21 May 2015

LLOYD, Mark Andrew

Active
Kyl Cober Parc, CallingtonPL17 8PH
Born December 1970
Director
Appointed 28 Jan 2020

MUIRHEAD, Alastair William

Active
Kyl Cober Parc, CallingtonPL17 8PH
Born September 1953
Director
Appointed 07 Mar 2023

WELLS, Alan, Dr.

Active
Kyl Cober Parc, CallingtonPL17 8PH
Born June 1973
Director
Appointed 06 Dec 2023

WHITE, Jonathan Mark

Active
Kyl Cober Parc, CallingtonPL17 8PH
Born January 1961
Director
Appointed 24 Jul 2019

CALEY, Roland Charles

Resigned
Kyl Cober Parc, CallingtonPL17 8PH
Secretary
Appointed 18 Jul 2022
Resigned 09 Dec 2025

DILLON, Peter Anthony

Resigned
Kyl Cober Parc, CallingtonPL17 8PH
Secretary
Appointed 14 Jan 2019
Resigned 18 Jul 2022

HAWKEN, Alan Geoffrey

Resigned
Meadow Close, St AustellPL26 7PE
Secretary
Appointed 11 Jan 2013
Resigned 13 May 2013

SOWDEN, James Edward

Resigned
Kyl Cober Parc, CallingtonPL17 8PH
Secretary
Appointed 13 May 2013
Resigned 06 Nov 2016

WIERINGA, Tjarko Dionijs

Resigned
Kyl Cober Parc, CallingtonPL17 8PH
Secretary
Appointed 15 Nov 2016
Resigned 21 Sept 2018

BROWN, David Richard

Resigned
Bishop Butt Close, OrpingtonBR6 9UF
Born May 1960
Director
Appointed 13 May 2013
Resigned 06 Jul 2022

HAWKEN, Alan Geoffrey

Resigned
Meadow Close, St AustellPL26 7PE
Born February 1951
Director
Appointed 11 Jan 2013
Resigned 13 May 2013

PATTERSON, Donald Robert

Resigned
Abergwesyn Road, TregaronSY25 6NG
Born May 1958
Director
Appointed 13 May 2013
Resigned 20 Jun 2017

RICKARD, Arlin John

Resigned
Kyl Cober Parc, CallingtonPL17 8PH
Born May 1956
Director
Appointed 11 Jan 2013
Resigned 12 Jan 2020

ROSS, Martin Mcgregor

Resigned
Belmont Terrace, South BrentTQ10 9AU
Born December 1948
Director
Appointed 13 May 2013
Resigned 20 Apr 2015

WALKER, Michelle Louise

Resigned
Kyl Cober Parc, CallingtonPL17 8PH
Born May 1971
Director
Appointed 13 May 2013
Resigned 21 May 2015

WALLACE, Andrew Robert

Resigned
East Claremont Street, EdinburghEH7 4JP
Born February 1964
Director
Appointed 21 May 2015
Resigned 24 Jul 2019

Persons with significant control

1

Kyl Cober Parc, CallingtonPL17 8PH

Nature of Control

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

Filing History

56

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 January 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 May 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Incorporation Company
11 January 2013
NEWINCIncorporation