Background WavePink WaveYellow Wave

MORE2RIVERSIDE LTD (11345550)

MORE2RIVERSIDE LTD (11345550) is an active UK company. incorporated on 4 May 2018. with registered office in Greenwich. The company operates in the Education sector, engaged in pre-primary education. MORE2RIVERSIDE LTD has been registered for 7 years. Current directors include ALEXANDER, Glenda Frances, DANIELS, Eve Charlotte, SALAMBASIS, Kelly Louisa.

Company Number
11345550
Status
active
Type
ltd
Incorporated
4 May 2018
Age
7 years
Address
2 River Garden Walk, Greenwich, SE10 0FZ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ALEXANDER, Glenda Frances, DANIELS, Eve Charlotte, SALAMBASIS, Kelly Louisa
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORE2RIVERSIDE LTD

MORE2RIVERSIDE LTD is an active company incorporated on 4 May 2018 with the registered office located in Greenwich. The company operates in the Education sector, specifically engaged in pre-primary education. MORE2RIVERSIDE LTD was registered 7 years ago.(SIC: 85100)

Status

active

Active since 7 years ago

Company No

11345550

LTD Company

Age

7 Years

Incorporated 4 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

2 River Garden Walk Banning Street Greenwich, SE10 0FZ,

Previous Addresses

65 Trevale Road Rochester ME1 3PA England
From: 10 July 2020To: 1 February 2023
1 Combedale Road London London SE10 0LQ England
From: 21 December 2018To: 10 July 2020
1 1 Combedale Road London SE10 0LQ United Kingdom
From: 21 December 2018To: 21 December 2018
1 Combedale Road 1 Combedale Road London SE10 0LQ United Kingdom
From: 4 May 2018To: 21 December 2018
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Oct 18
New Owner
May 21
New Owner
May 21
New Owner
May 21
Owner Exit
Apr 23
Funding Round
Apr 23
Funding Round
Sept 24
New Owner
Sept 25
2
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

ALEXANDER, Glenda Frances

Active
Banning Street, GreenwichSE10 0FZ
Born September 1972
Director
Appointed 04 May 2018

DANIELS, Eve Charlotte

Active
Banning Street, GreenwichSE10 0FZ
Born November 1969
Director
Appointed 04 May 2018

SALAMBASIS, Kelly Louisa

Active
Banning Street, GreenwichSE10 0FZ
Born April 1978
Director
Appointed 04 May 2018

Persons with significant control

4

3 Active
1 Ceased

Mrs Eve Charlotte Daniels

Active
River Garden Walk, GreenwichSE10 0FZ
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2018

Mrs Eve Charlotte Daniels

Ceased
Banning Street, GreenwichSE10 0FZ
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 May 2018
Ceased 05 Apr 2023

Mrs Kelly Louisa Salambasis

Active
Banning Street, GreenwichSE10 0FZ
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2018

Mrs Glenda Frances Alexander

Active
Banning Street, GreenwichSE10 0FZ
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 September 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Resolution
16 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Memorandum Articles
9 November 2024
MAMA
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
16 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 May 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Incorporation Company
4 May 2018
NEWINCIncorporation