Background WavePink WaveYellow Wave

RIVINGTON BESS LIMITED (14368552)

RIVINGTON BESS LIMITED (14368552) is an active UK company. incorporated on 21 September 2022. with registered office in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RIVINGTON BESS LIMITED has been registered for 3 years. Current directors include HUGHES, Michael John.

Company Number
14368552
Status
active
Type
ltd
Incorporated
21 September 2022
Age
3 years
Address
20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HUGHES, Michael John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVINGTON BESS LIMITED

RIVINGTON BESS LIMITED is an active company incorporated on 21 September 2022 with the registered office located in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RIVINGTON BESS LIMITED was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14368552

LTD Company

Age

3 Years

Incorporated 21 September 2022

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

CURTAIN ROAD DEVELOPMENTS 14 LIMITED
From: 29 September 2022To: 20 January 2023
CURTAIN ROAD DEVELOPMENTS 4 LIMITED
From: 21 September 2022To: 29 September 2022
Contact
Address

20 Central Avenue St. Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 19 May 2023To: 16 January 2026
, 141-145 Curtain Road, Floor 3, London, EC2A 3BX, England
From: 21 September 2022To: 19 May 2023
Timeline

4 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Owner Exit
Jan 23
Loan Secured
Mar 23
Loan Cleared
Apr 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

HUGHES, Michael John

Active
Central Avenue, NorwichNR7 0HR
Born February 1975
Director
Appointed 21 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jan 2023
Curtain Road, LondonEC2A 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2022
Ceased 25 Jan 2023
Fundings
Financials
Latest Activities

Filing History

22

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Memorandum Articles
25 May 2023
MAMA
Change To A Person With Significant Control
22 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Resolution
18 April 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Change To A Person With Significant Control
8 March 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
20 January 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 September 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 2022
NEWINCIncorporation