Background WavePink WaveYellow Wave

TWO RIVERS HOLDCO LIMITED (11716613)

TWO RIVERS HOLDCO LIMITED (11716613) is an active UK company. incorporated on 7 December 2018. with registered office in Whitley Bay. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TWO RIVERS HOLDCO LIMITED has been registered for 7 years. Current directors include FITZPATRICK, Anthony Patrick, FITZPATRICK, John Joseph, JONES, John James.

Company Number
11716613
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
246 Park View, Whitley Bay, NE26 3QX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FITZPATRICK, Anthony Patrick, FITZPATRICK, John Joseph, JONES, John James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO RIVERS HOLDCO LIMITED

TWO RIVERS HOLDCO LIMITED is an active company incorporated on 7 December 2018 with the registered office located in Whitley Bay. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TWO RIVERS HOLDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11716613

LTD Company

Age

7 Years

Incorporated 7 December 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 30 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

LYNDHURST 2019 LIMITED
From: 19 February 2019To: 29 March 2019
AGHOCO 1810 LIMITED
From: 7 December 2018To: 19 February 2019
Contact
Address

246 Park View Whitley Bay, NE26 3QX,

Previous Addresses

Amk Russell Marks Limited 21 Aylmer Parade Aylmer Road London N2 0AT United Kingdom
From: 29 March 2019To: 24 June 2019
Amk Russell Marks Limited 21 Aylmer Parade Aylmer Road London N2 0AT United Kingdom
From: 5 March 2019To: 29 March 2019
One St Peter's Square Manchester M2 3DE United Kingdom
From: 7 December 2018To: 5 March 2019
Timeline

16 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
New Owner
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
May 19
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Share Issue
Jun 19
New Owner
Jan 20
Owner Exit
Dec 23
2
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FITZPATRICK, Anthony Patrick

Active
Whitley BayNE26 3QX
Born November 1967
Director
Appointed 19 Feb 2019

FITZPATRICK, John Joseph

Active
Whitley BayNE26 3QX
Born December 1966
Director
Appointed 19 Feb 2019

JONES, John James

Active
Whitley BayNE26 3QX
Born November 1951
Director
Appointed 19 Feb 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 07 Dec 2018
Resigned 19 Feb 2019

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 07 Dec 2018
Resigned 19 Feb 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Dec 2018
Resigned 19 Feb 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 07 Dec 2018
Resigned 19 Feb 2019

Persons with significant control

5

2 Active
3 Ceased

John James Jones

Ceased
Whitley BayNE26 3QX
Born November 1951

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Ceased 01 Apr 2019

Mr John Joseph Fitzpatrick

Active
Whitley BayNE26 3QX
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019

Mr Anthony Patrick Fitzpatrick

Active
Whitley BayNE26 3QX
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019

John James Jones

Ceased
21 Aylmer Parade, LondonN2 0AT
Born November 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2019
Ceased 01 Apr 2019
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 07 Dec 2018
Ceased 19 Mar 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Resolution
21 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
21 June 2019
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Resolution
29 March 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Resolution
19 February 2019
RESOLUTIONSResolutions
Incorporation Company
7 December 2018
NEWINCIncorporation