Background WavePink WaveYellow Wave

RIGGING PROJECTS LTD (08913431)

RIGGING PROJECTS LTD (08913431) is an active UK company. incorporated on 26 February 2014. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). RIGGING PROJECTS LTD has been registered for 12 years. Current directors include BLACK, Nicholas Andrew, HOCHREUTENER, Tobias, THORNLEY, Ian.

Company Number
08913431
Status
active
Type
ltd
Incorporated
26 February 2014
Age
12 years
Address
Riverside House Brunel Road, Southampton, SO40 3WX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BLACK, Nicholas Andrew, HOCHREUTENER, Tobias, THORNLEY, Ian
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGGING PROJECTS LTD

RIGGING PROJECTS LTD is an active company incorporated on 26 February 2014 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). RIGGING PROJECTS LTD was registered 12 years ago.(SIC: 25990)

Status

active

Active since 12 years ago

Company No

08913431

LTD Company

Age

12 Years

Incorporated 26 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Riverside House Brunel Road Totton Southampton, SO40 3WX,

Previous Addresses

Unit 5 Mitchell Point Ensign Way Hamble Southampton SO31 4RF England
From: 8 April 2019To: 12 January 2023
C/O Jones Avens Ltd 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX
From: 25 February 2015To: 8 April 2019
Whiteladies Kingscote Tetbury GL8 8XY United Kingdom
From: 26 February 2014To: 25 February 2015
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
May 15
Funding Round
May 15
Funding Round
Aug 17
Director Joined
Aug 17
New Owner
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Funding Round
Aug 20
Funding Round
Aug 20
Loan Secured
Jul 22
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
4
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HOCHREUTENER, Deborah Louise

Active
Brunel Road, SouthamptonSO40 3WX
Secretary
Appointed 26 Feb 2014

BLACK, Nicholas Andrew

Active
Brunel Road, SouthamptonSO40 3WX
Born September 1979
Director
Appointed 19 May 2015

HOCHREUTENER, Tobias

Active
Brunel Road, SouthamptonSO40 3WX
Born November 1979
Director
Appointed 26 Feb 2014

THORNLEY, Ian

Active
Brunel Road, SouthamptonSO40 3WX
Born December 1958
Director
Appointed 24 Jan 2025

GRAY, Scott Duncan

Resigned
Brunel Road, SouthamptonSO40 3WX
Born January 1982
Director
Appointed 20 Apr 2017
Resigned 24 Jan 2025

Persons with significant control

6

1 Active
5 Ceased
Brunel Road, SouthamptonSO40 3WX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2021

Mr Scott Duncan Gray

Ceased
Brunel Road, SouthamptonSO40 3WX
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2019
Ceased 05 May 2021

Mr Tobias Hochreutener

Ceased
Brunel Road, SouthamptonSO40 3WX
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 May 2021

Mr Nicholas Andrew Black

Ceased
Brunel Road, SouthamptonSO40 3WX
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 May 2021

Mrs Deborah Louise Hochreutener

Ceased
Dukes Court, ChichesterPO19 8FX
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2019

Mrs Katy Lucinda Black

Ceased
Dukes Court, ChichesterPO19 8FX
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Resolution
20 June 2021
RESOLUTIONSResolutions
Memorandum Articles
21 August 2020
MAMA
Resolution
21 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 October 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 November 2017
AAMDAAMD
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
4 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Person Secretary Company With Change Date
13 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Incorporation Company
26 February 2014
NEWINCIncorporation