Background WavePink WaveYellow Wave

COLBY RIVER LIMITED (16544382)

COLBY RIVER LIMITED (16544382) is an active UK company. incorporated on 26 June 2025. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COLBY RIVER LIMITED has been registered for 0 years. Current directors include FELLOWES, Jade Abigail, MORAN, Seán, STEVENS, James Martyn and 1 others.

Company Number
16544382
Status
active
Type
ltd
Incorporated
26 June 2025
Age
0 years
Address
Ground Floor, Depot, London, W1F 7QH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FELLOWES, Jade Abigail, MORAN, Seán, STEVENS, James Martyn, WHITE, Richard William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLBY RIVER LIMITED

COLBY RIVER LIMITED is an active company incorporated on 26 June 2025 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COLBY RIVER LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16544382

LTD Company

Age

N/A Years

Incorporated 26 June 2025

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to N/A

Next Due

Due by 26 March 2027
Period: 26 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

REOC HOLDCO LIMITED
From: 26 June 2025To: 1 August 2025
Contact
Address

Ground Floor, Depot 45 Foubert's Place London, W1F 7QH,

Previous Addresses

Ground Floor Ground Floor, Depot 45 Foubert's Place London W1F 7QH United Kingdom
From: 29 October 2025To: 29 October 2025
Waverley House 9 Noel Street London W1F 8GQ United Kingdom
From: 26 June 2025To: 29 October 2025
Timeline

11 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Funding Round
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FELLOWES, Jade Abigail

Active
45 Foubert's Place, LondonW1F 7QH
Born April 1985
Director
Appointed 09 Sept 2025

MORAN, Seán

Active
80 Fenchurch Street, LondonEC3M 4AE
Born November 1981
Director
Appointed 31 Jul 2025

STEVENS, James Martyn

Active
80 Fenchurch Street, LondonEC3M 4AE
Born July 1979
Director
Appointed 31 Jul 2025

WHITE, Richard William

Active
45 Foubert's Place, LondonW1F 7QH
Born October 1960
Director
Appointed 09 Sept 2025

CAGNEY, Anthony Joseph

Resigned
9 Noel Street, LondonW1F 8GQ
Born December 1964
Director
Appointed 26 Jun 2025
Resigned 09 Sept 2025

HANNAH, Steven Peter

Resigned
9 Noel Street, LondonW1F 8GQ
Born April 1985
Director
Appointed 31 Jul 2025
Resigned 09 Sept 2025

Persons with significant control

3

2 Active
1 Ceased
Cooil Road, BraddanIM2 2SA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Jul 2025
Ceased 31 Jul 2025
Fenchurch Street, LondonEC3M 4AE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2025

Mr Daniel Anthony Tynan

Active
45 Foubert's Place, LondonW1F 7QH
Born June 1957

Nature of Control

Significant influence or control
Notified 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Memorandum Articles
11 August 2025
MAMA
Resolution
11 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 August 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
5 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 August 2025
PSC09Update to PSC Statements
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Certificate Change Of Name Company
1 August 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 June 2025
NEWINCIncorporation