Background WavePink WaveYellow Wave

RIVERWHARF LIMITED (11870056)

RIVERWHARF LIMITED (11870056) is an active UK company. incorporated on 8 March 2019. with registered office in Twickenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RIVERWHARF LIMITED has been registered for 7 years. Current directors include HARRISON, Henry William Cope.

Company Number
11870056
Status
active
Type
ltd
Incorporated
8 March 2019
Age
7 years
Address
The Flat Phoenix Wharf, Twickenham, TW1 3DY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARRISON, Henry William Cope
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERWHARF LIMITED

RIVERWHARF LIMITED is an active company incorporated on 8 March 2019 with the registered office located in Twickenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RIVERWHARF LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11870056

LTD Company

Age

7 Years

Incorporated 8 March 2019

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 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

The Flat Phoenix Wharf Eel Pie Island Twickenham, TW1 3DY,

Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
May 19
Director Left
Jan 20
Loan Secured
Mar 20
Loan Secured
Aug 20
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HARRISON, Henry William Cope

Active
Phoenix Wharf, TwickenhamTW1 3DY
Born October 1950
Director
Appointed 08 Mar 2019

SPRIGGS, Gabrielle

Resigned
Phoenix Wharf, TwickenhamTW1 3DY
Secretary
Appointed 20 Jan 2020
Resigned 08 Mar 2023

HAWKINS, Kim James

Resigned
Crown Yard, LondonSW6 3BE
Born May 1962
Director
Appointed 08 Mar 2019
Resigned 21 Jan 2020

Persons with significant control

1

Mr Henry William Cope Harrison

Active
Phoenix Wharf, TwickenhamTW1 3DY
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
19 August 2020
MR02Statement that Part/All of Property Released
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Incorporation Company
8 March 2019
NEWINCIncorporation