Background WavePink WaveYellow Wave

RIVERSIDE AD LIMITED (08371925)

RIVERSIDE AD LIMITED (08371925) is an active UK company. incorporated on 23 January 2013. with registered office in Mitcham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RIVERSIDE AD LIMITED has been registered for 13 years. Current directors include BLACKBURN, Stuart James Alston, MATTHEWS, Samuel Jack.

Company Number
08371925
Status
active
Type
ltd
Incorporated
23 January 2013
Age
13 years
Address
10 Osier Way, Mitcham, CR4 4NF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BLACKBURN, Stuart James Alston, MATTHEWS, Samuel Jack
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE AD LIMITED

RIVERSIDE AD LIMITED is an active company incorporated on 23 January 2013 with the registered office located in Mitcham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RIVERSIDE AD LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08371925

LTD Company

Age

13 Years

Incorporated 23 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 October 2022 - 31 March 2024(19 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

10 Osier Way Mitcham, CR4 4NF,

Previous Addresses

C/O 17 Throwley Way 17 Throwley Way Sutton Surrey SM1 4AF
From: 23 January 2013To: 27 January 2015
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Aug 15
Director Joined
Aug 15
Loan Secured
Jan 16
Director Joined
Nov 16
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
May 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Feb 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
May 23
Director Left
May 23
Director Left
Dec 23
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Jan 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BLACKBURN, Stuart James Alston

Active
Osier Way, MitchamCR4 4NF
Born January 1995
Director
Appointed 18 Nov 2025

MATTHEWS, Samuel Jack

Active
32 London Bridge Street, LondonSE1 9SG
Born September 1988
Director
Appointed 20 Jul 2024

FIELD, Benjamin Thomas

Resigned
Osier Way, MitchamCR4 4NF
Born December 1982
Director
Appointed 13 Dec 2019
Resigned 18 Feb 2021

GREGORY, Craig

Resigned
Osier Way, MitchamCR4 4NF
Born February 1975
Director
Appointed 25 Aug 2022
Resigned 20 Dec 2024

HOLMES, Christopher

Resigned
Osier Way, MitchamCR4 4NF
Born February 1976
Director
Appointed 13 Dec 2019
Resigned 19 Jul 2024

HUGHES, Steven William

Resigned
London Bridge Street, LondonSE1 9SG
Born June 1972
Director
Appointed 21 Jul 2021
Resigned 24 Nov 2022

KILLOUGHERY, Paul

Resigned
Osier Way, MitchamCR4 4NF
Born November 1963
Director
Appointed 21 Nov 2016
Resigned 01 Dec 2023

KILLOUGHERY, Paul

Resigned
Osier Way, MitchamCR4 4NF
Born November 1963
Director
Appointed 23 Jan 2013
Resigned 03 Aug 2015

MEZZULLO, William

Resigned
Osier Way, MitchamCR4 4NF
Born June 1983
Director
Appointed 13 Dec 2019
Resigned 16 Jul 2021

PATEL, Ranjan

Resigned
Osier Way, MitchamCR4 4NF
Born June 1969
Director
Appointed 03 Aug 2015
Resigned 06 Dec 2019

PURVIS, Daniel Philip

Resigned
Osier Way, MitchamCR4 4NF
Born June 1982
Director
Appointed 01 Apr 2020
Resigned 27 Jan 2022

TRIVELLATO, Stefania

Resigned
The Shard, LondonSE1 9SG
Born November 1982
Director
Appointed 24 Nov 2022
Resigned 03 Dec 2025

VIRNO, Toby, Mr.

Resigned
The Shard, LondonSE1 9SG
Born May 1990
Director
Appointed 24 Feb 2021
Resigned 26 Apr 2023

WILLIAMS, James Benedict

Resigned
The Shard London Bridge Street, LondonSE1 9SG
Born May 1980
Director
Appointed 26 Apr 2023
Resigned 19 Nov 2025

Persons with significant control

2

32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Dec 2019
Osier Way, MitchamCR4 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
5 September 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 May 2024
AA01Change of Accounting Reference Date
Memorandum Articles
30 January 2024
MAMA
Resolution
30 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Court Order
10 February 2021
OCOC
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 January 2020
PSC02Notification of Relevant Legal Entity PSC
Legacy
3 January 2020
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
7 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Incorporation Company
23 January 2013
NEWINCIncorporation