Background WavePink WaveYellow Wave

RIVERSIDE INTERNATIONAL HOLDINGS LTD (11301148)

RIVERSIDE INTERNATIONAL HOLDINGS LTD (11301148) is an active UK company. incorporated on 10 April 2018. with registered office in Rochester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RIVERSIDE INTERNATIONAL HOLDINGS LTD has been registered for 8 years. Current directors include FALL, Jeremy, KENT, David Charles, LAWRENCE, Andrew William John.

Company Number
11301148
Status
active
Type
ltd
Incorporated
10 April 2018
Age
8 years
Address
Bryant House Bryant Road, Rochester, ME2 3EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FALL, Jeremy, KENT, David Charles, LAWRENCE, Andrew William John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE INTERNATIONAL HOLDINGS LTD

RIVERSIDE INTERNATIONAL HOLDINGS LTD is an active company incorporated on 10 April 2018 with the registered office located in Rochester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RIVERSIDE INTERNATIONAL HOLDINGS LTD was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11301148

LTD Company

Age

8 Years

Incorporated 10 April 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

RIVERSIDE 17 LTD
From: 10 April 2018To: 4 March 2019
Contact
Address

Bryant House Bryant Road Strood Rochester, ME2 3EW,

Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Jul 20
Funding Round
Jun 22
Share Issue
Jul 22
Funding Round
Dec 24
Director Joined
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Share Buyback
Feb 25
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FALL, Jeremy

Active
Bryant Road, RochesterME2 3EW
Born June 1964
Director
Appointed 24 Apr 2024

KENT, David Charles

Active
Bryant Road, RochesterME2 3EW
Born January 1961
Director
Appointed 01 Jul 2020

LAWRENCE, Andrew William John

Active
Hempstead, GillinghamME7 3QH
Born August 1966
Director
Appointed 10 Apr 2018

ROBERTS, Dale

Resigned
Allington, MaidstoneME16 0XR
Secretary
Appointed 10 Apr 2018
Resigned 08 Jul 2022

Persons with significant control

4

3 Active
1 Ceased

Mrs Rita Lawrence

Active
Bryant Road, RochesterME2 3EW
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2024
4th Floor, LondonEC3V 0EH

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Sept 2024
LondonEC3V 0EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2021
Ceased 30 Sept 2024

Mr Andrew William John Lawrence

Active
Hempstead, GillinghamME7 3QH
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

39

Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Memorandum Articles
29 July 2025
MAMA
Resolution
29 July 2025
RESOLUTIONSResolutions
Resolution
29 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
17 February 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
13 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 December 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Resolution
5 July 2022
RESOLUTIONSResolutions
Memorandum Articles
5 July 2022
MAMA
Capital Alter Shares Subdivision
5 July 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 March 2019
AA01Change of Accounting Reference Date
Resolution
4 March 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Incorporation Company
10 April 2018
NEWINCIncorporation