Background WavePink WaveYellow Wave

CORY RIVERSIDE ENERGY FINANCE LIMITED (10657088)

CORY RIVERSIDE ENERGY FINANCE LIMITED (10657088) is an active UK company. incorporated on 7 March 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CORY RIVERSIDE ENERGY FINANCE LIMITED has been registered for 9 years. Current directors include BUTLER, Benjamin James, SUTHERLAND, Douglas Iain.

Company Number
10657088
Status
active
Type
ltd
Incorporated
7 March 2017
Age
9 years
Address
Level 5, 10 Dominion Street, London, EC2M 2EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUTLER, Benjamin James, SUTHERLAND, Douglas Iain
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORY RIVERSIDE ENERGY FINANCE LIMITED

CORY RIVERSIDE ENERGY FINANCE LIMITED is an active company incorporated on 7 March 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CORY RIVERSIDE ENERGY FINANCE LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10657088

LTD Company

Age

9 Years

Incorporated 7 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Level 5, 10 Dominion Street London, EC2M 2EF,

Previous Addresses

2 Coldbath Square London EC1R 5HL United Kingdom
From: 7 March 2017To: 24 February 2020
Timeline

14 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Capital Update
Mar 17
Funding Round
Mar 17
Loan Secured
Mar 17
Director Joined
Dec 17
Loan Cleared
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Left
Aug 20
Loan Secured
Jan 22
Loan Cleared
Dec 22
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRIDGMAN, Tess Mary

Active
Dominion Street, LondonEC2M 2EF
Secretary
Appointed 07 Mar 2017

BUTLER, Benjamin James

Active
Dominion Street, LondonEC2M 2EF
Born August 1981
Director
Appointed 08 Jan 2019

SUTHERLAND, Douglas Iain

Active
Dominion Street, LondonEC2M 2EF
Born March 1965
Director
Appointed 23 Apr 2019

MILNES-JAMES, Richard Llewelyn

Resigned
Coldbath Square, LondonEC1R 5HL
Born December 1969
Director
Appointed 07 Mar 2017
Resigned 31 Dec 2018

PIKE, Andrew Robert

Resigned
Dominion Street, LondonEC2M 2EF
Born April 1975
Director
Appointed 07 Mar 2017
Resigned 31 Jul 2020

POLLARD, Charles Nicholas

Resigned
Coldbath Square, LondonEC1R 5HL
Born June 1958
Director
Appointed 07 Mar 2017
Resigned 23 Apr 2019

WALKER, Julian William

Resigned
Coldbath Square, LondonEC1R 5HL
Born July 1973
Director
Appointed 05 Dec 2017
Resigned 30 Jul 2019

Persons with significant control

1

Dominion Street, LondonEC2M 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 March 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Memorandum Articles
23 February 2022
MAMA
Resolution
23 February 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 March 2017
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
8 March 2017
SH19Statement of Capital
Legacy
8 March 2017
SH20SH20
Legacy
8 March 2017
CAP-SSCAP-SS
Resolution
8 March 2017
RESOLUTIONSResolutions
Incorporation Company
7 March 2017
NEWINCIncorporation