Background WavePink WaveYellow Wave

RIVERSFIELD ESTATES LIMITED (16036849)

RIVERSFIELD ESTATES LIMITED (16036849) is an active UK company. incorporated on 23 October 2024. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RIVERSFIELD ESTATES LIMITED has been registered for 1 year. Current directors include CONNOLLY, Damian William, CONNOLLY, Kieran Gerard.

Company Number
16036849
Status
active
Type
ltd
Incorporated
23 October 2024
Age
1 years
Address
Solar House, London, N14 6NZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CONNOLLY, Damian William, CONNOLLY, Kieran Gerard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSFIELD ESTATES LIMITED

RIVERSFIELD ESTATES LIMITED is an active company incorporated on 23 October 2024 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RIVERSFIELD ESTATES LIMITED was registered 1 year ago.(SIC: 99999)

Status

active

Active since 1 years ago

Company No

16036849

LTD Company

Age

1 Years

Incorporated 23 October 2024

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to N/A
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 31 December 2025
Period: 23 October 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

AGHOCO 2325 LIMITED
From: 23 October 2024To: 1 April 2025
Contact
Address

Solar House Chase Road London, N14 6NZ,

Previous Addresses

260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL United Kingdom
From: 5 June 2025To: 20 January 2026
One St Peter's Square Manchester M2 3DE United Kingdom
From: 23 October 2024To: 5 June 2025
Timeline

11 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
New Owner
Jun 25
Funding Round
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Funding Round
Feb 26
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CONNOLLY, Damian William

Active
Chase Road, LondonN14 6NZ
Born August 1968
Director
Appointed 01 Apr 2025

CONNOLLY, Kieran Gerard

Active
Chase Road, LondonN14 6NZ
Born December 1973
Director
Appointed 01 Apr 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 23 Oct 2024
Resigned 01 Apr 2025

HART, Roger

Resigned
ManchesterM2 3DE
Born January 1971
Director
Appointed 23 Oct 2024
Resigned 01 Apr 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 23 Oct 2024
Resigned 01 Apr 2025

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 23 Oct 2024
Resigned 01 Apr 2025

Persons with significant control

3

2 Active
1 Ceased

Damian William Connolly

Active
Chase Road, LondonN14 6NZ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2025

Kieran Gerard Connolly

Active
Chase Road, LondonN14 6NZ
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2025
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2024
Ceased 03 Apr 2025
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 2024
NEWINCIncorporation