Background WavePink WaveYellow Wave

RIVER ISLAND HOLDINGS LIMITED (09337472)

RIVER ISLAND HOLDINGS LIMITED (09337472) is an active UK company. incorporated on 2 December 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. RIVER ISLAND HOLDINGS LIMITED has been registered for 11 years. Current directors include LEWIS, Benjamin Joseph, LEWIS, Bernard, LEWIS, Clive Robert and 1 others.

Company Number
09337472
Status
active
Type
ltd
Incorporated
2 December 2014
Age
11 years
Address
Chelsea House, London, W5 1DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
LEWIS, Benjamin Joseph, LEWIS, Bernard, LEWIS, Clive Robert, LEWIS, Vanessa Jane
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER ISLAND HOLDINGS LIMITED

RIVER ISLAND HOLDINGS LIMITED is an active company incorporated on 2 December 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. RIVER ISLAND HOLDINGS LIMITED was registered 11 years ago.(SIC: 47710)

Status

active

Active since 11 years ago

Company No

09337472

LTD Company

Age

11 Years

Incorporated 2 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

RIVER ISLAND HOLDINGS (UK) LIMITED
From: 2 December 2014To: 18 November 2015
Contact
Address

Chelsea House West Gate London, W5 1DR,

Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Feb 15
Capital Update
Dec 15
Funding Round
Dec 15
Director Left
Sept 16
Director Joined
Oct 19
Director Left
Nov 19
Loan Secured
Jan 21
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Mar 24
Director Left
Apr 25
Loan Secured
Aug 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CAVENDISH SQUARE SECRETARIAT

Active
26-37 Seymour Mews, LondonW1H 6BN
Corporate secretary
Appointed 02 Dec 2014

LEWIS, Benjamin Joseph

Active
West Gate, LondonW5 1DR
Born May 1967
Director
Appointed 02 Dec 2014

LEWIS, Bernard

Active
West Gate, LondonW5 1DR
Born February 1926
Director
Appointed 02 Dec 2014

LEWIS, Clive Robert

Active
West Gate, LondonW5 1DR
Born December 1956
Director
Appointed 02 Dec 2014

LEWIS, Vanessa Jane

Active
West Gate, LondonW5 1DR
Born July 1946
Director
Appointed 02 Dec 2014

BRADBURY, Richard Edward

Resigned
West Gate, LondonW5 1DR
Born February 1956
Director
Appointed 19 Jan 2023
Resigned 09 Mar 2025

KERNAN, William James

Resigned
West Gate, EalingW5 1DR
Born June 1969
Director
Appointed 01 Oct 2019
Resigned 19 Jan 2023

LEWIS, Julian Harley

Resigned
West Gate, LondonW5 1DR
Born July 1954
Director
Appointed 02 Dec 2014
Resigned 28 Nov 2019

LEWIS, Simon

Resigned
West Gate, LondonW5 1DR
Born October 1962
Director
Appointed 02 Dec 2014
Resigned 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2025
AAAnnual Accounts
Legacy
9 September 2025
OC-ROC-R
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Memorandum Articles
11 April 2024
MAMA
Resolution
11 April 2024
RESOLUTIONSResolutions
Memorandum Articles
7 April 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Resolution
26 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2023
AAAnnual Accounts
Memorandum Articles
21 August 2023
MAMA
Resolution
21 August 2023
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
15 February 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 May 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Legacy
7 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 December 2015
SH19Statement of Capital
Legacy
7 December 2015
CAP-SSCAP-SS
Resolution
7 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Certificate Change Of Name Company
18 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Incorporation Company
2 December 2014
NEWINCIncorporation