Background WavePink WaveYellow Wave

RIVEREO TECHNOLOGIES LIMITED (NI059210)

RIVEREO TECHNOLOGIES LIMITED (NI059210) is an active UK company. incorporated on 4 May 2006. with registered office in Derry. The company operates in the Information and Communication sector, engaged in other information technology service activities. RIVEREO TECHNOLOGIES LIMITED has been registered for 19 years. Current directors include DE ROCCA-SERRA, Elisa, YU, James Suk-Won.

Company Number
NI059210
Status
active
Type
ltd
Incorporated
4 May 2006
Age
19 years
Address
100 Patrick Street, Derry, BT48 7EL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DE ROCCA-SERRA, Elisa, YU, James Suk-Won
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVEREO TECHNOLOGIES LIMITED

RIVEREO TECHNOLOGIES LIMITED is an active company incorporated on 4 May 2006 with the registered office located in Derry. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. RIVEREO TECHNOLOGIES LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

NI059210

LTD Company

Age

19 Years

Incorporated 4 May 2006

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 16 April 2025 (1 year ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

100 Patrick Street Derry, BT48 7EL,

Previous Addresses

13 Cabin Hill Gardens Ballycloghan Belfast BT5 7AP
From: 7 August 2014To: 20 October 2023
C/O Huston & Co 481 Upper Newtownards Road Ballycloghan Belfast BT4 3LL
From: 4 June 2013To: 7 August 2014
14 Fairview Park Carrickfergus Co Antrim BT38 7JG
From: 4 May 2006To: 4 June 2013
Timeline

15 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
May 06
Director Left
Jan 10
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DE ROCCA-SERRA, Elisa

Active
Bishopsgate, LondonEC2M 4AG
Born July 1976
Director
Appointed 31 Dec 2021

YU, James Suk-Won

Active
Bishopsgate, LondonEC2M 4AG
Born March 1968
Director
Appointed 01 Feb 2021

COOPER, Gary

Resigned
14 Fairview Pk, Co AntrimBT38 7JG
Secretary
Appointed 04 May 2006
Resigned 30 Apr 2012

FRANKENFIELD, Gregory

Resigned
Utica Avenue South, St Louis Park
Secretary
Appointed 30 Apr 2012
Resigned 01 Feb 2021

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT622BL
Secretary
Appointed 04 May 2006
Resigned 04 May 2006

WHITE, Simon Francis

Resigned
Cabin Hill Gardens, BelfastBT5 7AP
Secretary
Appointed 01 Feb 2021
Resigned 14 Dec 2021

CONNOLLY, James Stuart

Resigned
6 Ballyhannon Grove, County ArmaghBT62 5SD
Born November 1962
Director
Appointed 27 May 2008
Resigned 27 Nov 2009

COOPER, Gary

Resigned
14 Fairview Park, CarrickfergusBT38 7JG
Born March 1963
Director
Appointed 04 May 2006
Resigned 30 Apr 2012

FRANKENFIELD, Gregory

Resigned
Utica Avenue S, St Louis Park
Born October 1959
Director
Appointed 30 Apr 2012
Resigned 01 Feb 2021

FRIDMAN, Paul

Resigned
1600 Utica Ave S Suite 200, Minneapolis
Born October 1967
Director
Appointed 30 Apr 2012
Resigned 01 Feb 2021

GOSSAIN, Sanjiv

Resigned
Cabin Hill Gardens, BelfastBT5 7AP
Born January 1965
Director
Appointed 01 Feb 2021
Resigned 12 Jan 2022

MOODY, David John

Resigned
32 Laurel Grove, LisburnBT28 3EW
Born December 1968
Director
Appointed 04 May 2006
Resigned 27 May 2008

WHITE, Simon Francis

Resigned
Cabin Hill Gardens, BelfastBT5 7AP
Born April 1976
Director
Appointed 01 Feb 2021
Resigned 14 Dec 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Gregory Frankenfield

Ceased
Utica Avenue South, St Louis Park
Born October 1959

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 May 2016
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
2 February 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
9 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Move Registers To Registered Office Company
2 April 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
27 September 2009
295(NI)295(NI)
Legacy
10 July 2009
371S(NI)371S(NI)
Legacy
9 February 2009
AC(NI)AC(NI)
Legacy
18 June 2008
296(NI)296(NI)
Legacy
23 May 2008
371S(NI)371S(NI)
Legacy
14 February 2008
AC(NI)AC(NI)
Legacy
30 May 2007
371S(NI)371S(NI)
Legacy
17 September 2006
98-2(NI)98-2(NI)
Legacy
17 September 2006
133(NI)133(NI)
Legacy
17 September 2006
UDM+A(NI)UDM+A(NI)
Resolution
17 September 2006
RESOLUTIONSResolutions
Legacy
29 August 2006
233(NI)233(NI)
Legacy
11 May 2006
296(NI)296(NI)
Incorporation Company
4 May 2006
NEWINCIncorporation