Background WavePink WaveYellow Wave

FIVE RIVERS VENTURES LIMITED (13436700)

FIVE RIVERS VENTURES LIMITED (13436700) is an active UK company. incorporated on 3 June 2021. with registered office in Harpenden. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts and 1 other business activities. FIVE RIVERS VENTURES LIMITED has been registered for 4 years. Current directors include BAINS, Arjan Singh, BAINS, Rajan Singh, BAINS, Ravinder Singh and 1 others.

Company Number
13436700
Status
active
Type
ltd
Incorporated
3 June 2021
Age
4 years
Address
Office 107, Russell Building West Common, Harpenden, AL5 2JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
BAINS, Arjan Singh, BAINS, Rajan Singh, BAINS, Ravinder Singh, BHATARA, Mukesh
SIC Codes
64301, 64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVE RIVERS VENTURES LIMITED

FIVE RIVERS VENTURES LIMITED is an active company incorporated on 3 June 2021 with the registered office located in Harpenden. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts and 1 other business activity. FIVE RIVERS VENTURES LIMITED was registered 4 years ago.(SIC: 64301, 64303)

Status

active

Active since 4 years ago

Company No

13436700

LTD Company

Age

4 Years

Incorporated 3 June 2021

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

FIVE RIVERS EQUITY LIMITED
From: 3 June 2021To: 2 February 2022
Contact
Address

Office 107, Russell Building West Common Harpenden, AL5 2JQ,

Previous Addresses

6 Nightingale Place Pendeford Business Park Wolverhampton WV9 5HF England
From: 3 June 2021To: 26 March 2025
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jun 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Sept 22
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BAINS, Arjan Singh

Active
West Common, HarpendenAL5 2JQ
Born January 1996
Director
Appointed 10 Feb 2025

BAINS, Rajan Singh

Active
West Common, HarpendenAL5 2JQ
Born March 1995
Director
Appointed 10 Feb 2025

BAINS, Ravinder Singh

Active
West Common, HarpendenAL5 2JQ
Born January 1967
Director
Appointed 03 Jun 2021

BHATARA, Mukesh

Active
West Common, HarpendenAL5 2JQ
Born July 1971
Director
Appointed 01 Dec 2025

PEACH, Lee

Resigned
Nightingale Place, WolverhamptonWV9 5HF
Secretary
Appointed 03 Jun 2021
Resigned 09 Nov 2021

BAINS, Ranjit Kaur, Dr

Resigned
West Common, HarpendenAL5 2JQ
Born August 1969
Director
Appointed 11 Aug 2022
Resigned 01 Dec 2025

ROBERTS, Sharon Mary

Resigned
Nightingale Place, WolverhamptonWV9 5HF
Born June 1962
Director
Appointed 03 Jun 2021
Resigned 09 Nov 2021

STAPELBERG, Darren

Resigned
Nightingale Place, WolverhamptonWV9 5HF
Born May 1980
Director
Appointed 03 Jun 2021
Resigned 09 Nov 2021

Persons with significant control

1

West Common, HarpendenAL5 2JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2021
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 July 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Legacy
27 November 2024
GUARANTEE2GUARANTEE2
Legacy
27 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
28 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
2 February 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 December 2021
RESOLUTIONSResolutions
Change Of Name Notice
8 December 2021
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Incorporation Company
3 June 2021
NEWINCIncorporation