Background WavePink WaveYellow Wave

RIVERSIDE GAMES LIMITED (11649742)

RIVERSIDE GAMES LIMITED (11649742) is an active UK company. incorporated on 30 October 2018. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. RIVERSIDE GAMES LIMITED has been registered for 7 years. Current directors include DALY, Edward James.

Company Number
11649742
Status
active
Type
ltd
Incorporated
30 October 2018
Age
7 years
Address
4 Clarence Yard, Brighton, BN1 1GT
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
DALY, Edward James
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE GAMES LIMITED

RIVERSIDE GAMES LIMITED is an active company incorporated on 30 October 2018 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. RIVERSIDE GAMES LIMITED was registered 7 years ago.(SIC: 62011)

Status

active

Active since 7 years ago

Company No

11649742

LTD Company

Age

7 Years

Incorporated 30 October 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 11 February 2026 (2 months ago)
Period: 1 January 2024 - 31 May 2025(18 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

AGHOCO 1788 LIMITED
From: 30 October 2018To: 8 March 2019
Contact
Address

4 Clarence Yard Brighton, BN1 1GT,

Previous Addresses

, 32 Jessops Riverside, Brightside Lane, Sheffield, S9 2RX, United Kingdom
From: 13 December 2018To: 16 June 2025
, One St Peter's Square, Manchester, M2 3DE, United Kingdom
From: 30 October 2018To: 13 December 2018
Timeline

24 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
May 19
Director Left
May 20
Director Joined
Jun 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Loan Secured
Jan 26
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

DALY, Edward James

Active
Clarence Yard, BrightonBN1 1GT
Born September 1973
Director
Appointed 12 Jun 2025

REPA-DAVIES, Tim

Resigned
Jessops Riverside, SheffieldS9 2RX
Secretary
Appointed 19 Oct 2022
Resigned 12 Jun 2025

WEBB, Steven

Resigned
Jessops Riverside, SheffieldS9 2RX
Secretary
Appointed 30 Nov 2018
Resigned 19 Oct 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 30 Oct 2018
Resigned 30 Nov 2018

CAVERS, Carl

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1967
Director
Appointed 30 Nov 2018
Resigned 30 May 2025

DUNN, Gary Stuart

Resigned
Jessops Riverside, SheffieldS9 2RX
Born March 1969
Director
Appointed 14 May 2019
Resigned 12 Jun 2025

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 30 Oct 2018
Resigned 30 Nov 2018

LARGE, Emily May

Resigned
Jessops Riverside, SheffieldS9 2RX
Born June 1987
Director
Appointed 01 Sept 2022
Resigned 12 Jun 2025

MILLS, Darren Richard

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1970
Director
Appointed 30 Nov 2018
Resigned 30 May 2025

PORTER, Paul Reginald

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1971
Director
Appointed 30 Nov 2018
Resigned 30 May 2025

STEWART, Andrew Martin Douglas

Resigned
Jessops Riverside, SheffieldS9 2RX
Born February 1983
Director
Appointed 01 Jun 2020
Resigned 12 Jun 2025

STOCKWELL, Christopher Mark

Resigned
Jessops Riverside, SheffieldS9 2RX
Born December 1964
Director
Appointed 30 Nov 2018
Resigned 29 May 2020

WILTON, David Charles

Resigned
Jessops Riverside, SheffieldS9 2RX
Born October 1962
Director
Appointed 30 Nov 2018
Resigned 01 Sept 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 30 Oct 2018
Resigned 30 Nov 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 30 Oct 2018
Resigned 30 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
Clarence Yard, BrightonBN1 1GT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2025
Jessops Riverside Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2018
Ceased 12 Jun 2025
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2018
Ceased 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Small
11 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2025
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
6 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Resolution
8 March 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Incorporation Company
30 October 2018
NEWINCIncorporation