Background WavePink WaveYellow Wave

RIVERSWAY TRADING LIMITED (NI610727)

RIVERSWAY TRADING LIMITED (NI610727) is an active UK company. incorporated on 16 January 2012. with registered office in Coleraine. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RIVERSWAY TRADING LIMITED has been registered for 14 years. Current directors include MCHUGH, Edward.

Company Number
NI610727
Status
active
Type
ltd
Incorporated
16 January 2012
Age
14 years
Address
42a-44a New Row, Coleraine, BT52 1AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCHUGH, Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSWAY TRADING LIMITED

RIVERSWAY TRADING LIMITED is an active company incorporated on 16 January 2012 with the registered office located in Coleraine. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RIVERSWAY TRADING LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

NI610727

LTD Company

Age

14 Years

Incorporated 16 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

42a-44a New Row Coleraine, BT52 1AF,

Previous Addresses

79 Chichester Street Belfast BT1 4JE Northern Ireland
From: 16 January 2012To: 21 May 2012
Timeline

7 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Share Issue
Mar 20
New Owner
Apr 21
Funding Round
Jan 26
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCHUGH, Edward

Active
New Row, ColeraineBT52 1AF
Born July 1947
Director
Appointed 14 May 2012

REDPATH, Denise

Resigned
Chichester Street, BelfastBT1 4JE
Born January 1956
Director
Appointed 16 Jan 2012
Resigned 14 May 2012

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 16 Jan 2012
Resigned 14 May 2012

Persons with significant control

2

Mrs Ita Christina Mchugh

Active
New Row, ColeraineBT52 1AF
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 09 Mar 2020

Mr Edward Mchugh

Active
New Row, ColeraineBT52 1AF
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Capital Allotment Shares
27 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
30 March 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Resolution
21 May 2012
RESOLUTIONSResolutions
Incorporation Company
16 January 2012
NEWINCIncorporation