Background WavePink WaveYellow Wave

RIVERSIDE CATERING LIMITED (10357296)

RIVERSIDE CATERING LIMITED (10357296) is an active UK company. incorporated on 2 September 2016. with registered office in Ashford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RIVERSIDE CATERING LIMITED has been registered for 9 years. Current directors include TUTT, Antony Timothy David.

Company Number
10357296
Status
active
Type
ltd
Incorporated
2 September 2016
Age
9 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TUTT, Antony Timothy David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE CATERING LIMITED

RIVERSIDE CATERING LIMITED is an active company incorporated on 2 September 2016 with the registered office located in Ashford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RIVERSIDE CATERING LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10357296

LTD Company

Age

9 Years

Incorporated 2 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Owner Exit
Sept 18
Owner Exit
Sept 18
New Owner
Sept 18
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TUTT, Antony Timothy David

Active
Henwood, AshfordTN24 8DH
Born July 1963
Director
Appointed 31 Aug 2023

BAGSHAW, Andrew

Resigned
Bayne Hill Close, BeaconsfieldHP9 2QQ
Born March 1966
Director
Appointed 02 Sept 2016
Resigned 30 May 2018

BRITLAND, Mark

Resigned
Henwood, AshfordTN24 8DH
Born June 1958
Director
Appointed 30 May 2018
Resigned 31 Aug 2023

HARLEY, Kavan

Resigned
Forge Drive, SloughSL2 3NG
Born March 1974
Director
Appointed 02 Sept 2016
Resigned 30 May 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Antony Timothy David Tutt

Active
Henwood, AshfordTN24 8DH
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023

Mr Mark Britland

Ceased
Henwood, AshfordTN24 8DH
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 May 2018
Ceased 31 Aug 2023

Mr Andrew Bagshaw

Ceased
Bayne Hill Close, BeaconsfieldHP9 2QQ
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Sept 2016
Ceased 30 May 2018

Mr Kavan Harley

Ceased
Forge Drive, SloughSL2 3NG
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Sept 2016
Ceased 30 May 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Incorporation Company
2 September 2016
NEWINCIncorporation