Background WavePink WaveYellow Wave

RIVERLOW SALFORD LIMITED (13290516)

RIVERLOW SALFORD LIMITED (13290516) is an active UK company. incorporated on 24 March 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RIVERLOW SALFORD LIMITED has been registered for 5 years. Current directors include LOW, Sam, WEISS, Efraim.

Company Number
13290516
Status
active
Type
ltd
Incorporated
24 March 2021
Age
5 years
Address
Unit 4 Fountayne Business Centre, London, N15 4AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOW, Sam, WEISS, Efraim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERLOW SALFORD LIMITED

RIVERLOW SALFORD LIMITED is an active company incorporated on 24 March 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RIVERLOW SALFORD LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13290516

LTD Company

Age

5 Years

Incorporated 24 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Unit 4 Fountayne Business Centre Broad Lane London, N15 4AG,

Previous Addresses

First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 6 April 2021To: 24 February 2025
68 Gladesmore Road London N15 6TD England
From: 24 March 2021To: 6 April 2021
Timeline

4 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Feb 22
Funding Round
Jan 25
Director Joined
Jan 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LOW, Abraham

Active
Overlea Road, LondonE5 9BG
Secretary
Appointed 24 Mar 2021

LOW, Sam

Active
Fountayne Business Centre,, LondonN15 4AG
Born July 1992
Director
Appointed 24 Mar 2021

WEISS, Efraim

Active
349 Regents Park Road, LondonN3 1DH
Born October 1977
Director
Appointed 23 Dec 2024

Persons with significant control

1

Mr Sam Low

Active
Portland Avenue, LondonN16 6HD
Born July 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Resolution
20 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Incorporation Company
24 March 2021
NEWINCIncorporation