Background WavePink WaveYellow Wave

RIGGING PROJECTS HOLDINGS LIMITED (13207602)

RIGGING PROJECTS HOLDINGS LIMITED (13207602) is an active UK company. incorporated on 17 February 2021. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RIGGING PROJECTS HOLDINGS LIMITED has been registered for 5 years. Current directors include BLACK, Nicholas Andrew, HOCHREUTENER, Tobias, THORNLEY, Ian.

Company Number
13207602
Status
active
Type
ltd
Incorporated
17 February 2021
Age
5 years
Address
Riverside House Brunel Road, Southampton, SO40 3WX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BLACK, Nicholas Andrew, HOCHREUTENER, Tobias, THORNLEY, Ian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGGING PROJECTS HOLDINGS LIMITED

RIGGING PROJECTS HOLDINGS LIMITED is an active company incorporated on 17 February 2021 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RIGGING PROJECTS HOLDINGS LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

13207602

LTD Company

Age

5 Years

Incorporated 17 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Riverside House Brunel Road Totton Southampton, SO40 3WX,

Previous Addresses

Unit 5 Mitchell Point Ensign Way Hamble Southampton Hampshire SO31 4RF United Kingdom
From: 17 February 2021To: 12 January 2023
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Jun 21
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HOCHREUTENER, Deborah Louise

Active
Brunel Road, SouthamptonSO40 3WX
Secretary
Appointed 17 Feb 2021

BLACK, Nicholas Andrew

Active
Ensign Way, HambleSO31 4RF
Born September 1979
Director
Appointed 17 Feb 2021

HOCHREUTENER, Tobias

Active
Ensign Way, HambleSO31 4RF
Born November 1979
Director
Appointed 17 Feb 2021

THORNLEY, Ian

Active
Brunel Road, SouthamptonSO40 3WX
Born December 1958
Director
Appointed 24 Jan 2025

GRAY, Scott Duncan

Resigned
Brunel Road, SouthamptonSO40 3WX
Born January 1982
Director
Appointed 17 Feb 2021
Resigned 24 Jan 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Scott Duncan Gray

Ceased
17, Aalsmeer 1431
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2021
Ceased 24 Jan 2025

Mr Tobias Hochreutener

Active
Ensign Way, HambleSO31 4RF
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2021

Mr Nicholas Andrew Black

Active
Ensign Way, HambleSO31 4RF
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Resolution
29 January 2025
RESOLUTIONSResolutions
Memorandum Articles
29 January 2025
MAMA
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Memorandum Articles
21 February 2024
MAMA
Resolution
21 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Resolution
31 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Capital Allotment Shares
20 June 2021
SH01Allotment of Shares
Resolution
20 June 2021
RESOLUTIONSResolutions
Incorporation Company
17 February 2021
NEWINCIncorporation