Background WavePink WaveYellow Wave

RIVERWAY INVESTMENTS HOLDINGS LIMITED (11325647)

RIVERWAY INVESTMENTS HOLDINGS LIMITED (11325647) is an active UK company. incorporated on 24 April 2018. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. RIVERWAY INVESTMENTS HOLDINGS LIMITED has been registered for 7 years. Current directors include CROSBY, Jon Warren, CROSBY, Stephen Clive, CROSBY, Stephen Douglas.

Company Number
11325647
Status
active
Type
ltd
Incorporated
24 April 2018
Age
7 years
Address
Haslers, Loughton, IG10 4PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CROSBY, Jon Warren, CROSBY, Stephen Clive, CROSBY, Stephen Douglas
SIC Codes
68209, 70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERWAY INVESTMENTS HOLDINGS LIMITED

RIVERWAY INVESTMENTS HOLDINGS LIMITED is an active company incorporated on 24 April 2018 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. RIVERWAY INVESTMENTS HOLDINGS LIMITED was registered 7 years ago.(SIC: 68209, 70100, 70229)

Status

active

Active since 7 years ago

Company No

11325647

LTD Company

Age

7 Years

Incorporated 24 April 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Haslers Old Station Road Loughton, IG10 4PL,

Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Owner Exit
Nov 19
Funding Round
Dec 20
New Owner
May 25
New Owner
May 25
New Owner
Mar 26
Owner Exit
Mar 26
2
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

CROSBY, Jon Warren

Active
Old Station Road, LoughtonIG10 4PL
Secretary
Appointed 24 Apr 2018

CROSBY, Jon Warren

Active
Old Station Road, LoughtonIG10 4PL
Born August 1978
Director
Appointed 24 Apr 2018

CROSBY, Stephen Clive

Active
Old Station Road, LoughtonIG10 4PL
Born February 1950
Director
Appointed 24 Apr 2018

CROSBY, Stephen Douglas

Active
Old Station Road, LoughtonIG10 4PL
Born February 1974
Director
Appointed 24 Apr 2018

Persons with significant control

6

4 Active
2 Ceased

Janet Maureen Crosby

Active
Hawke House, LoughtonIG10 4PL
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 03 Mar 2026

Janet Maureen Crosby

Ceased
Old Station Road, LoughtonIG10 4PL
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 24 Apr 2025
Ceased 03 Mar 2026

Stephen Clive Crosby

Active
Old Station Road, LoughtonIG10 4PL
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 24 Apr 2025

Stephen Clive Crosby

Ceased
Old Station Road, LoughtonIG10 4PL
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2018
Ceased 04 Nov 2019

Stephen Douglas Crosby

Active
Old Station Road, LoughtonIG10 4PL
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2018

Mr Jon Warren Crosby

Active
Old Station Road, LoughtonIG10 4PL
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
8 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Resolution
17 December 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 December 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2018
PSC04Change of PSC Details
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Incorporation Company
24 April 2018
NEWINCIncorporation