Background WavePink WaveYellow Wave

RIVER CAM LIMITED (15776127)

RIVER CAM LIMITED (15776127) is an active UK company. incorporated on 13 June 2024. with registered office in Bridlington. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 3 other business activities. RIVER CAM LIMITED has been registered for 1 year. Current directors include CASARI, Tracey Diane Roberts, MONKMAN, Lysa Verity.

Company Number
15776127
Status
active
Type
ltd
Incorporated
13 June 2024
Age
1 years
Address
10 Scarsea Way, Bridlington, YO15 1HT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CASARI, Tracey Diane Roberts, MONKMAN, Lysa Verity
SIC Codes
55100, 68100, 68202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER CAM LIMITED

RIVER CAM LIMITED is an active company incorporated on 13 June 2024 with the registered office located in Bridlington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 3 other business activities. RIVER CAM LIMITED was registered 1 year ago.(SIC: 55100, 68100, 68202, 68209)

Status

active

Active since 1 years ago

Company No

15776127

LTD Company

Age

1 Years

Incorporated 13 June 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 13 June 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

10 Scarsea Way Bempton Bridlington, YO15 1HT,

Previous Addresses

5th Floor 2 Copthall Avenue London EC2R 7DA England
From: 5 July 2024To: 19 February 2025
Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom
From: 13 June 2024To: 5 July 2024
Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Director Joined
Jul 24
Funding Round
Aug 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CASARI, Tracey Diane Roberts

Active
Scarsea Way, BridlingtonYO15 1HT
Born August 1961
Director
Appointed 18 Feb 2025

MONKMAN, Lysa Verity

Active
Scarsea Way, BridlingtonYO15 1HT
Born April 1977
Director
Appointed 18 Feb 2025

PRAXIS SECRETARIES (UK) LIMITED

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Corporate secretary
Appointed 05 Jul 2024
Resigned 27 Jan 2025

AMIR, Aklif Bin

Resigned
Jalan Sri Hartamas 8, Willayah Persekutuan50480
Born March 1971
Director
Appointed 13 Jun 2024
Resigned 19 Feb 2025

GALLIENNE, Joshua Luke

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Born November 1990
Director
Appointed 05 Jul 2024
Resigned 27 Jan 2025

ISMAIL, Hashimah Binti

Resigned
Jalan Sri Hartamas 8, Willayah Persekutuan50480
Born October 1958
Director
Appointed 13 Jun 2024
Resigned 19 Feb 2025
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2025
TM02Termination of Secretary
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
5 July 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Incorporation Company
13 June 2024
NEWINCIncorporation