Background WavePink WaveYellow Wave

NATIVE RIVER LTD (12997344)

NATIVE RIVER LTD (12997344) is an active UK company. incorporated on 4 November 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. NATIVE RIVER LTD has been registered for 5 years. Current directors include KILKENNY, Patrick Michael, MILLS, James Douglas George, WHITMORE, Richard William.

Company Number
12997344
Status
active
Type
ltd
Incorporated
4 November 2020
Age
5 years
Address
2nd Floor, 27 Kingly Street, London, W1B 5QE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
KILKENNY, Patrick Michael, MILLS, James Douglas George, WHITMORE, Richard William
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIVE RIVER LTD

NATIVE RIVER LTD is an active company incorporated on 4 November 2020 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. NATIVE RIVER LTD was registered 5 years ago.(SIC: 35130)

Status

active

Active since 5 years ago

Company No

12997344

LTD Company

Age

5 Years

Incorporated 4 November 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

2nd Floor, 27 Kingly Street London, W1B 5QE,

Previous Addresses

C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB England
From: 22 July 2021To: 4 July 2025
88 Grays Inn Road London WC1X 8AA England
From: 4 November 2020To: 22 July 2021
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Nov 20
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Owner Exit
Aug 21
Director Joined
Mar 22
Director Joined
Jun 22
Owner Exit
Jun 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
May 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KILKENNY, Patrick Michael

Active
Kingly Street, LondonW1B 5QE
Born June 1969
Director
Appointed 14 Mar 2022

MILLS, James Douglas George

Active
Kingly Street, LondonW1B 5QE
Born December 1972
Director
Appointed 22 Jul 2021

WHITMORE, Richard William

Active
Kingly Street, LondonW1B 5QE
Born May 1975
Director
Appointed 03 May 2022

NEWLAND, Rupert James Leighton

Resigned
Grays Inn Road, LondonWC1X 8AA
Born June 1987
Director
Appointed 04 Nov 2020
Resigned 22 Jul 2021

RICHARDSON, Michael

Resigned
Gray's Inn Road, LondonWC1X 8AA
Born February 1969
Director
Appointed 05 Nov 2020
Resigned 22 Jul 2021

Persons with significant control

5

1 Active
4 Ceased
27 Kingly Street, LondonW1B 5QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2023
The Pensnett Estate, KingswinfordDY6 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2021
Ceased 16 Jun 2023
Gray's Inn Road, LondonWC1X 8AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jun 2021
Ceased 22 Jul 2021
Gray's Inn Road, LondonWC1X 8AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jun 2021
Ceased 20 Jul 2021
Grays Inn Road, LondonWC1X 8AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2020
Ceased 11 Jun 2021
Fundings
Financials
Latest Activities

Filing History

42

Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Resolution
7 July 2023
RESOLUTIONSResolutions
Memorandum Articles
6 July 2023
MAMA
Notification Of A Person With Significant Control
28 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 March 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Change To A Person With Significant Control
22 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 June 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Incorporation Company
4 November 2020
NEWINCIncorporation