Background WavePink WaveYellow Wave

RIFT HOLDINGS LTD (12243691)

RIFT HOLDINGS LTD (12243691) is an active UK company. incorporated on 4 October 2019. with registered office in Malvern. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RIFT HOLDINGS LTD has been registered for 6 years. Current directors include MCKAY, Stephen Patrick.

Company Number
12243691
Status
active
Type
ltd
Incorporated
4 October 2019
Age
6 years
Address
Unit 12 Sixways Industrial Estate, Malvern, WR14 3NB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCKAY, Stephen Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIFT HOLDINGS LTD

RIFT HOLDINGS LTD is an active company incorporated on 4 October 2019 with the registered office located in Malvern. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RIFT HOLDINGS LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12243691

LTD Company

Age

6 Years

Incorporated 4 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Unit 12 Sixways Industrial Estate Barnards Green Road Malvern, WR14 3NB,

Previous Addresses

Shaw House 110-114 Barnards Green Road Malvern WR14 3nd England
From: 24 November 2020To: 29 January 2024
14 the Crescent Malvern WR14 4JG United Kingdom
From: 4 October 2019To: 24 November 2020
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Jun 22
Owner Exit
Jul 22
Director Joined
Aug 22
Director Left
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCKAY, Stephen Patrick

Active
Wayside Road, RingwoodBH24 2SJ
Born October 1958
Director
Appointed 04 Oct 2019

KERR, Katrina Diane

Resigned
110-114 Barnards Green Road, MalvernWR14 3ND
Secretary
Appointed 01 Nov 2020
Resigned 30 Apr 2025

KERR, Katrina Diane

Resigned
Highfield, WorcesterWR2 4TP
Born March 1983
Director
Appointed 04 Aug 2022
Resigned 30 Apr 2025

O'DONNELL, James Anthony Douglas

Resigned
110-114 Barnards Green Road, MalvernWR14 3ND
Born May 1973
Director
Appointed 04 Oct 2019
Resigned 27 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr James Anthony Douglas O'Donnell

Ceased
110-114 Barnards Green Road, MalvernWR14 3ND
Born May 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Oct 2019
Ceased 30 Jun 2022

Mr Stephen Patrick Mckay

Active
Wayside Road, RingwoodBH24 2SJ
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 August 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Resolution
31 January 2020
RESOLUTIONSResolutions
Incorporation Company
4 October 2019
NEWINCIncorporation