Background WavePink WaveYellow Wave

RIVIERA MARITIME HOLDINGS LIMITED (09501529)

RIVIERA MARITIME HOLDINGS LIMITED (09501529) is an active UK company. incorporated on 20 March 2015. with registered office in Goffs Oak. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RIVIERA MARITIME HOLDINGS LIMITED has been registered for 11 years. Current directors include LABDON, Steven John.

Company Number
09501529
Status
active
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
East Wing Goffs Oak House, Goffs Oak, EN7 5GE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LABDON, Steven John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVIERA MARITIME HOLDINGS LIMITED

RIVIERA MARITIME HOLDINGS LIMITED is an active company incorporated on 20 March 2015 with the registered office located in Goffs Oak. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RIVIERA MARITIME HOLDINGS LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09501529

LTD Company

Age

11 Years

Incorporated 20 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

East Wing Goffs Oak House Goffs Lane Goffs Oak, EN7 5GE,

Previous Addresses

Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom
From: 20 March 2015To: 29 July 2024
Timeline

3 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LABDON, Steven John

Active
66 Abbey Road, EnfieldEN1 2QN
Born March 1969
Director
Appointed 07 Apr 2015

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 20 Mar 2015
Resigned 20 Mar 2015

Persons with significant control

1

Mr Steven John Labdon

Active
66 Abbey Road, EnfieldEN1 2QN
Born March 1969

Nature of Control

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

Filing History

25

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Incorporation Company
20 March 2015
NEWINCIncorporation