Background WavePink WaveYellow Wave

RIVIERA BIDCO LIMITED (13595311)

RIVIERA BIDCO LIMITED (13595311) is an active UK company. incorporated on 31 August 2021. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RIVIERA BIDCO LIMITED has been registered for 4 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, RAIKES, Fred and 1 others.

Company Number
13595311
Status
active
Type
ltd
Incorporated
31 August 2021
Age
4 years
Address
15 Bassett Court, Northampton, NN4 5EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIRCH, Kevin, JACOB, Katherine Rebecca, RAIKES, Fred, RODRIGUES, Jason Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVIERA BIDCO LIMITED

RIVIERA BIDCO LIMITED is an active company incorporated on 31 August 2021 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RIVIERA BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13595311

LTD Company

Age

4 Years

Incorporated 31 August 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

15 Bassett Court Loake Close Northampton, NN4 5EZ,

Previous Addresses

15 Loake Close Grange Park Northampton NN4 5EZ England
From: 11 May 2022To: 16 June 2022
100 Pall Mall London SW1Y 5NQ United Kingdom
From: 31 August 2021To: 11 May 2022
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Nov 21
Director Left
Jan 22
Funding Round
Mar 22
Director Joined
Mar 22
Share Issue
Mar 22
Director Joined
Mar 22
Funding Round
May 22
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Dec 25
Director Left
Dec 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BIRCH, Kevin

Active
Bassett Court, NorthamptonNN4 5EZ
Born May 1973
Director
Appointed 29 Nov 2023

JACOB, Katherine Rebecca

Active
Bassett Court, NorthamptonNN4 5EZ
Born October 1977
Director
Appointed 03 Dec 2025

RAIKES, Fred

Active
Bassett Court, NorthamptonNN4 5EZ
Born July 1985
Director
Appointed 31 Aug 2021

RODRIGUES, Jason Simon

Active
Bassett Court, NorthamptonNN4 5EZ
Born August 1982
Director
Appointed 31 Aug 2021

ROQUE, Leonardo

Resigned
LondonSW1Y 5NQ
Born March 1988
Director
Appointed 31 Aug 2021
Resigned 12 Jan 2022

SCALES, Victoria

Resigned
Bassett Court, NorthamptonNN4 5EZ
Born October 1983
Director
Appointed 01 Mar 2022
Resigned 03 Dec 2025

YORK, Gareth Steadman

Resigned
Bassett Court, NorthamptonNN4 5EZ
Born May 1967
Director
Appointed 01 Mar 2022
Resigned 08 Jan 2024

Persons with significant control

1

LondonSW1Y 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
1 June 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Resolution
9 March 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 March 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
1 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
31 August 2021
NEWINCIncorporation