Background WavePink WaveYellow Wave

RIVINGTON INVESTMENTS LIMITED (12051658)

RIVINGTON INVESTMENTS LIMITED (12051658) is an active UK company. incorporated on 14 June 2019. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. RIVINGTON INVESTMENTS LIMITED has been registered for 6 years. Current directors include HUGHES, Michael John, NEWMAN, Andrew Jonathan Charles.

Company Number
12051658
Status
active
Type
ltd
Incorporated
14 June 2019
Age
6 years
Address
C/O External Services Limited, 20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
HUGHES, Michael John, NEWMAN, Andrew Jonathan Charles
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVINGTON INVESTMENTS LIMITED

RIVINGTON INVESTMENTS LIMITED is an active company incorporated on 14 June 2019 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. RIVINGTON INVESTMENTS LIMITED was registered 6 years ago.(SIC: 66190)

Status

active

Active since 6 years ago

Company No

12051658

LTD Company

Age

6 Years

Incorporated 14 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 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

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

FUSION LENDING ACQUISITIONS LIMITED
From: 14 June 2019To: 20 February 2020
Contact
Address

C/O External Services Limited, 20 Central Avenue St Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 20 May 2023To: 16 January 2026
141-145 Curtain Road 3rd Floor London Greater London EC2A 3BX United Kingdom
From: 4 August 2021To: 20 May 2023
141-145 Curtain Road Curtain Road London EC2A 3BX England
From: 4 August 2021To: 4 August 2021
141-145 Curtain Raod Floor 3 London EC2A 3BX England
From: 14 June 2019To: 4 August 2021
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Apr 20
Share Issue
Apr 20
Share Issue
May 20
Loan Secured
May 20
Funding Round
May 20
Owner Exit
Aug 20
Director Joined
Feb 21
Loan Cleared
Apr 25
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HUGHES, Michael John

Active
20 Central Avenue, NorwichNR7 0HR
Born February 1975
Director
Appointed 14 Jun 2019

NEWMAN, Andrew Jonathan Charles

Active
20 Central Avenue, NorwichNR7 0HR
Born December 1970
Director
Appointed 15 Feb 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Michael John Hughes

Ceased
Curtain Raod, LondonEC2A 3BX
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2019
Ceased 14 Apr 2020
Fundings
Financials
Latest Activities

Filing History

36

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Part
7 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
28 November 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Capital Alter Shares Subdivision
4 May 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
4 May 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Resolution
20 February 2020
RESOLUTIONSResolutions
Incorporation Company
14 June 2019
NEWINCIncorporation