Background WavePink WaveYellow Wave

RIVER VALLEY JL HOLDCO LIMITED (13683255)

RIVER VALLEY JL HOLDCO LIMITED (13683255) is an active UK company. incorporated on 15 October 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. RIVER VALLEY JL HOLDCO LIMITED has been registered for 4 years. Current directors include CHRISTMAS, Jamie Graham, MARLAND, Richard Philip.

Company Number
13683255
Status
active
Type
ltd
Incorporated
15 October 2021
Age
4 years
Address
1 Kingsway, London, WC2B 6AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHRISTMAS, Jamie Graham, MARLAND, Richard Philip
SIC Codes
41100, 42110, 42220, 64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER VALLEY JL HOLDCO LIMITED

RIVER VALLEY JL HOLDCO LIMITED is an active company incorporated on 15 October 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. RIVER VALLEY JL HOLDCO LIMITED was registered 4 years ago.(SIC: 41100, 42110, 42220, 64203)

Status

active

Active since 4 years ago

Company No

13683255

LTD Company

Age

4 Years

Incorporated 15 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

1 Kingsway London, WC2B 6AN,

Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
Oct 23
Funding Round
Jan 24
Director Left
Apr 25
Director Joined
Apr 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DAKWA, Kimberley

Active
LondonWC2B 6AN
Secretary
Appointed 12 Feb 2026

CHRISTMAS, Jamie Graham

Active
Kingsway, LondonWC2B 6AN
Born June 1981
Director
Appointed 11 May 2023

MARLAND, Richard Philip

Active
Kingsway, LondonWC2B 6AN
Born May 1978
Director
Appointed 17 Apr 2025

BURNETT, Victoria

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 01 Feb 2022
Resigned 14 Dec 2022

EVANS, Jessica Joanne

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 17 Apr 2025
Resigned 19 Nov 2025

MARTIN, Emily

Resigned
LondonWC2B 6AN
Secretary
Appointed 15 Oct 2021
Resigned 31 Jan 2022

ABBOTT, James Haydn

Resigned
Kingsway, LondonWC2B 6AN
Born July 1979
Director
Appointed 11 May 2023
Resigned 17 Apr 2025

COLVIN, Stuart Martin, Mr.

Resigned
LondonWC2B 6AN
Born June 1972
Director
Appointed 15 Oct 2021
Resigned 06 Apr 2023

GREW, Benjamin Jon

Resigned
St Francis Road, LondonSE22 8DE
Born January 1982
Director
Appointed 06 Apr 2023
Resigned 11 May 2023

SPRINGETT, Scott

Resigned
Kingsway, LondonWC2B 6AN
Born June 1968
Director
Appointed 14 Jan 2022
Resigned 26 Apr 2023

UNDERWOOD, Clare

Resigned
LondonWC2B 6AN
Born February 1972
Director
Appointed 15 Oct 2021
Resigned 14 Jan 2022

Persons with significant control

1

LondonWC2B 6AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Secretary Company With Name Date
17 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2025
AAAnnual Accounts
Legacy
23 July 2025
PARENT_ACCPARENT_ACC
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Legacy
23 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 December 2022
TM02Termination of Secretary
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
13 December 2022
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
13 December 2022
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
13 December 2022
MR02Statement that Part/All of Property Released
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 February 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Incorporation Company
15 October 2021
NEWINCIncorporation