Background WavePink WaveYellow Wave

RIVINGTON ENERGY (MANAGEMENT) LIMITED (12351952)

RIVINGTON ENERGY (MANAGEMENT) LIMITED (12351952) is an active UK company. incorporated on 6 December 2019. with registered office in Norwich. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. RIVINGTON ENERGY (MANAGEMENT) LIMITED has been registered for 6 years.

Company Number
12351952
Status
active
Type
ltd
Incorporated
6 December 2019
Age
6 years
Address
20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVINGTON ENERGY (MANAGEMENT) LIMITED

RIVINGTON ENERGY (MANAGEMENT) LIMITED is an active company incorporated on 6 December 2019 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. RIVINGTON ENERGY (MANAGEMENT) LIMITED was registered 6 years ago.(SIC: 42220)

Status

active

Active since 6 years ago

Company No

12351952

LTD Company

Age

6 Years

Incorporated 6 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

RIVINTON ENERGY (MANAGEMENT) LIMITED
From: 17 January 2023To: 18 January 2023
RIVINGTON ENERGY LIMITED
From: 12 July 2021To: 17 January 2023
RENEWABLE CONNECTIONS HOLDINGS LIMITED
From: 6 December 2019To: 12 July 2021
Contact
Address

20 Central Avenue St. Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 19 May 2023To: 16 January 2026
141-145 Curtain Road Floor 3 London EC2A 3BX England
From: 6 December 2019To: 19 May 2023
Timeline

34 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Dec 19
Funding Round
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Owner Exit
Dec 20
New Owner
Nov 22
New Owner
Nov 22
Loan Cleared
May 23
Owner Exit
Jul 23
Loan Secured
Nov 23
Owner Exit
Sept 24
Share Issue
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Funding Round
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Capital Update
Apr 25
Loan Secured
Sept 25
7
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

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
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 April 2025
SH19Statement of Capital
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 April 2025
RESOLUTIONSResolutions
Legacy
7 April 2025
SH20SH20
Legacy
7 April 2025
CAP-SSCAP-SS
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Capital Alter Shares Subdivision
18 February 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 January 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
7 November 2022
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
7 November 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
4 November 2022
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
4 November 2022
PSC08Cessation of Other Registrable Person PSC
Change To A Person With Significant Control
4 November 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Resolution
12 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
6 May 2020
MAMA
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Resolution
3 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Incorporation Company
6 December 2019
NEWINCIncorporation