Background WavePink WaveYellow Wave

KINGSRIVER VENTURE CAPITAL LIMITED (09889908)

KINGSRIVER VENTURE CAPITAL LIMITED (09889908) is an active UK company. incorporated on 26 November 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. KINGSRIVER VENTURE CAPITAL LIMITED has been registered for 10 years. Current directors include DE SOUZA, James Bernard, HINDOCHA, Shane.

Company Number
09889908
Status
active
Type
ltd
Incorporated
26 November 2015
Age
10 years
Address
Kemp House, London, EC1V 2NX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DE SOUZA, James Bernard, HINDOCHA, Shane
SIC Codes
41100, 68100, 68310, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSRIVER VENTURE CAPITAL LIMITED

KINGSRIVER VENTURE CAPITAL LIMITED is an active company incorporated on 26 November 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. KINGSRIVER VENTURE CAPITAL LIMITED was registered 10 years ago.(SIC: 41100, 68100, 68310, 85600)

Status

active

Active since 10 years ago

Company No

09889908

LTD Company

Age

10 Years

Incorporated 26 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Kemp House 152-160 City Road London, EC1V 2NX,

Previous Addresses

78-80 st. John Street London EC1M 4EG England
From: 11 December 2017To: 27 April 2021
G32B, Waterfront Business Centre 1 Dock Road London E16 1AH England
From: 26 November 2015To: 11 December 2017
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Aug 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DE SOUZA, James Bernard

Active
152-160 City Road, LondonEC1V 2NX
Born April 1986
Director
Appointed 08 Aug 2025

HINDOCHA, Shane

Active
WellingDA16 2SJ
Born October 1982
Director
Appointed 26 Nov 2015

SAHATHEVAN, Selvan Senthur

Resigned
LeatherheadKT22 8UE
Born June 1977
Director
Appointed 26 Nov 2015
Resigned 10 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Selvan Senthur Sahathevan

Ceased
St. John Street, LondonEC1M 4EG
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 10 Nov 2018

Mr Shane Hindocha

Active
152-160 City Road, LondonEC1V 2NX
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Incorporation Company
26 November 2015
NEWINCIncorporation