Background WavePink WaveYellow Wave

RIVERSIDE ENERGY PARK LIMITED (11536739)

RIVERSIDE ENERGY PARK LIMITED (11536739) is an active UK company. incorporated on 25 August 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. RIVERSIDE ENERGY PARK LIMITED has been registered for 7 years. Current directors include BUTLER, Benjamin James, SUTHERLAND, Douglas Iain.

Company Number
11536739
Status
active
Type
ltd
Incorporated
25 August 2018
Age
7 years
Address
Level 5, 10 Dominion Street, London, EC2M 2EF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BUTLER, Benjamin James, SUTHERLAND, Douglas Iain
SIC Codes
35110, 35210, 38210, 38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE ENERGY PARK LIMITED

RIVERSIDE ENERGY PARK LIMITED is an active company incorporated on 25 August 2018 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 3 other business activities. RIVERSIDE ENERGY PARK LIMITED was registered 7 years ago.(SIC: 35110, 35210, 38210, 38220)

Status

active

Active since 7 years ago

Company No

11536739

LTD Company

Age

7 Years

Incorporated 25 August 2018

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

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

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

Previous Addresses

2 Coldbath Square London EC1R 5HL United Kingdom
From: 25 August 2018To: 24 February 2020
Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Sept 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Left
Aug 20
Owner Exit
Aug 22
Loan Secured
Dec 22
Funding Round
Dec 23
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRIDGMAN, Tess Mary

Active
Dominion Street, LondonEC2M 2EF
Secretary
Appointed 25 Aug 2018

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
LondonEC1R 5HL
Born December 1969
Director
Appointed 25 Aug 2018
Resigned 31 Dec 2018

PIKE, Andrew Robert

Resigned
Dominion Street, LondonEC2M 2EF
Born April 1975
Director
Appointed 25 Aug 2018
Resigned 31 Jul 2020

POLLARD, Charles Nicholas

Resigned
LondonEC1R 5HL
Born June 1958
Director
Appointed 25 Aug 2018
Resigned 23 Apr 2019

WALKER, Julian William

Resigned
LondonEC1R 5HL
Born July 1973
Director
Appointed 25 Aug 2018
Resigned 30 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
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 16 Aug 2022
Coldbath Square, LondonEC1R 5HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2018
Ceased 16 Aug 2022
LondonEC1R 5HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2018
Ceased 03 Sept 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
28 December 2022
RESOLUTIONSResolutions
Resolution
28 December 2022
RESOLUTIONSResolutions
Memorandum Articles
28 December 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts Amended With Accounts Type Full
23 July 2020
AAMDAAMD
Accounts With Accounts Type Full
2 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
25 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 August 2018
NEWINCIncorporation