Background WavePink WaveYellow Wave

RIVERSIDE FINANCE PLC (09225450)

RIVERSIDE FINANCE PLC (09225450) is an active UK company. incorporated on 18 September 2014. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. RIVERSIDE FINANCE PLC has been registered for 11 years. Current directors include BLAKE, Matthew Albert Vivian, BONNETT, Joanna Louise, EDGE, Fenella Jane and 1 others.

Company Number
09225450
Status
active
Type
plc
Incorporated
18 September 2014
Age
11 years
Address
2 Estuary Boulevard, Liverpool, L24 8RF
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BLAKE, Matthew Albert Vivian, BONNETT, Joanna Louise, EDGE, Fenella Jane, ELVY, Philip Howard
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE FINANCE PLC

RIVERSIDE FINANCE PLC is an active company incorporated on 18 September 2014 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. RIVERSIDE FINANCE PLC was registered 11 years ago.(SIC: 64929)

Status

active

Active since 11 years ago

Company No

09225450

PLC Company

Age

11 Years

Incorporated 18 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

2 Estuary Boulevard Estuary Commerce Park Liverpool, L24 8RF,

Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Dec 14
Director Left
Feb 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Director Left
Apr 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Dec 19
Director Joined
Jul 20
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Nov 23
Director Left
Jan 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Sept 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

SHANAB, Sara

Active
Estuary Boulevard, LiverpoolL24 8RF
Secretary
Appointed 11 Jul 2019

BLAKE, Matthew Albert Vivian

Active
Estuary Boulevard, LiverpoolL24 8RF
Born April 1980
Director
Appointed 01 Jun 2024

BONNETT, Joanna Louise

Active
Estuary Boulevard, LiverpoolL24 8RF
Born September 1980
Director
Appointed 01 Jun 2024

EDGE, Fenella Jane

Active
Estuary Boulevard, LiverpoolL24 8RF
Born November 1963
Director
Appointed 04 Oct 2023

ELVY, Philip Howard

Active
Estuary Boulevard, LiverpoolL24 8RF
Born April 1967
Director
Appointed 04 Oct 2023

BAGGALEY, Joy Elizabeth

Resigned
Estuary Boulevard, LiverpoolL24 8RF
Secretary
Appointed 18 Sept 2014
Resigned 28 Feb 2017

FERGUSON, Thomas Richard John

Resigned
Estuary Boulevard, LiverpoolL24 8RF
Secretary
Appointed 15 May 2018
Resigned 16 Jan 2019

GLADWIN, Andrew

Resigned
Estuary Boulevard, LiverpoolL24 8RF
Secretary
Appointed 01 Mar 2017
Resigned 14 May 2018

TURNER, Emma Louise

Resigned
Estuary Boulevard, LiverpoolL24 8RF
Secretary
Appointed 17 Jan 2019
Resigned 10 Jul 2019

ASHMORE, Carlos Gregorio

Resigned
Estuary Boulevard, LiverpoolL24 8RF
Born March 1969
Director
Appointed 09 Jul 2020
Resigned 31 Dec 2023

BAGGALEY, Joy Elizabeth

Resigned
Estuary Boulevard, LiverpoolL24 8RF
Born February 1958
Director
Appointed 18 Sept 2014
Resigned 28 Feb 2017

BALA, Devan

Resigned
Estuary Boulevard, LiverpoolL24 8RF
Born December 1982
Director
Appointed 18 Jan 2018
Resigned 03 Oct 2023

DOVEY, Michelle Jane Affleck

Resigned
Estuary Boulevard, LiverpoolL24 8RF
Born January 1974
Director
Appointed 10 Feb 2019
Resigned 01 Dec 2019

HAN, Philip James

Resigned
Estuary Boulevard, LiverpoolL24 8RF
Born December 1962
Director
Appointed 18 Sept 2014
Resigned 31 Mar 2018

JEE, Susan

Resigned
Estuary Boulevard, LiverpoolL24 8RF
Born May 1955
Director
Appointed 18 Sept 2014
Resigned 09 Feb 2019

PERRYMAN, Nigel Robin

Resigned
Estuary Boulevard, LiverpoolL24 8RF
Born April 1958
Director
Appointed 18 Jan 2018
Resigned 31 May 2024

STEINBERG, Max Laurence

Resigned
Estuary Boulevard, LiverpoolL24 8RF
Born January 1952
Director
Appointed 18 Sept 2014
Resigned 06 Dec 2017

TOWERS, Robert Leslie

Resigned
Estuary Boulevard, LiverpoolL24 8RF
Born January 1954
Director
Appointed 18 Sept 2014
Resigned 03 Feb 2018

Persons with significant control

1

0 Active
1 Ceased
Estuary Boulevard, LiverpoolL24 8RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 27 Nov 2023
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
2 January 2024
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Auditors Resignation Company
16 November 2021
AUDAUD
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
12 September 2018
AAMDAAMD
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Legacy
7 February 2017
ANNOTATIONANNOTATION
Legacy
6 February 2017
ANNOTATIONANNOTATION
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 February 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Legacy
7 October 2014
CERT8ACERT8A
Application Trading Certificate
7 October 2014
SH50SH50
Incorporation Company
18 September 2014
NEWINCIncorporation