Background WavePink WaveYellow Wave

DOWNRIVER HOLDINGS LTD (11638153)

DOWNRIVER HOLDINGS LTD (11638153) is an active UK company. incorporated on 23 October 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DOWNRIVER HOLDINGS LTD has been registered for 7 years. Current directors include QUINN, Mark William, SELBY, Joseph David.

Company Number
11638153
Status
active
Type
ltd
Incorporated
23 October 2018
Age
7 years
Address
237 Westcombe Hill, London, SE3 7DW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
QUINN, Mark William, SELBY, Joseph David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNRIVER HOLDINGS LTD

DOWNRIVER HOLDINGS LTD is an active company incorporated on 23 October 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DOWNRIVER HOLDINGS LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11638153

LTD Company

Age

7 Years

Incorporated 23 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

237 Westcombe Hill London, SE3 7DW,

Previous Addresses

The Cow Shed Highland Court Farm Bridge Kent CT4 5HW United Kingdom
From: 29 August 2019To: 22 June 2023
31 Hill Street London W1J 5LS United Kingdom
From: 23 October 2018To: 29 August 2019
Timeline

6 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Nov 18
Director Joined
Nov 18
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Feb 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

QUINN, Mark William

Active
LondonSE3 7DW
Born March 1974
Director
Appointed 05 Nov 2018

SELBY, Joseph David

Active
LondonSE3 7DW
Born March 1986
Director
Appointed 23 Oct 2018

Persons with significant control

2

Quinn Estates Limited

Active
Bridge, CanterburyCT4 5HW

Nature of Control

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

Mr Joseph David Selby

Active
LondonSE3 7DW
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Resolution
14 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Incorporation Company
23 October 2018
NEWINCIncorporation