Background WavePink WaveYellow Wave

RIVER RIDGE HOLDINGS LIMITED (NI640376)

RIVER RIDGE HOLDINGS LIMITED (NI640376) is an active UK company. incorporated on 23 August 2016. with registered office in Coleraine. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RIVER RIDGE HOLDINGS LIMITED has been registered for 9 years. Current directors include MCBURNEY, Cecil James, O'KANE, Cara Ann, ROSS, Brett Victor.

Company Number
NI640376
Status
active
Type
ltd
Incorporated
23 August 2016
Age
9 years
Address
56 Craigmore Road Garvagh, Coleraine, BT51 5HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCBURNEY, Cecil James, O'KANE, Cara Ann, ROSS, Brett Victor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER RIDGE HOLDINGS LIMITED

RIVER RIDGE HOLDINGS LIMITED is an active company incorporated on 23 August 2016 with the registered office located in Coleraine. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RIVER RIDGE HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

NI640376

LTD Company

Age

9 Years

Incorporated 23 August 2016

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 30 September 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

56 Craigmore Road Garvagh Coleraine, BT51 5HF,

Timeline

28 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Sept 16
Capital Update
Sept 16
Loan Secured
Sept 16
Director Joined
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Owner Exit
Sept 17
Director Joined
Nov 17
Director Joined
Feb 18
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jul 21
Director Joined
Dec 21
Director Left
Nov 22
Funding Round
May 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
4
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MCBURNEY, Cecil James

Active
Craigmore Road, ColeraineBT51 5HF
Born March 1973
Director
Appointed 22 Nov 2017

O'KANE, Cara Ann

Active
Garvagh, ColeraineBT51 5HF
Born March 1972
Director
Appointed 31 Dec 2020

ROSS, Brett Victor

Active
Garvagh, ColeraineBT51 5HF
Born July 1969
Director
Appointed 23 Aug 2016

CLARKE, Graham Alan

Resigned
Melville Street, EdinburghEH3 7HA
Born June 1986
Director
Appointed 08 Sept 2020
Resigned 22 May 2023

DOHERTY, Eamon Francis

Resigned
Craigmore Road, ColeraineBT51 5HF
Born November 1969
Director
Appointed 04 Oct 2016
Resigned 16 Oct 2019

FOX, Andrew Harvey

Resigned
Garvagh, ColeraineBT51 5HF
Born July 1978
Director
Appointed 26 Sept 2016
Resigned 30 Jun 2021

GRAHAM, Patrick

Resigned
Frederick Street, EdinburghEH2 1EY
Born January 1979
Director
Appointed 26 Sept 2016
Resigned 08 Sept 2020

GRAY, Michael Samuel

Resigned
Garvagh, ColeraineBT51 5HF
Born August 1971
Director
Appointed 22 Feb 2018
Resigned 31 Dec 2020

GUEST, Dale

Resigned
Garvagh, ColeraineBT51 5HF
Born May 1973
Director
Appointed 20 Dec 2021
Resigned 17 Oct 2022

MEREDITH, Jim

Resigned
Prestwick Road, BedfordMK40 4FH
Born August 1960
Director
Appointed 26 Sept 2016
Resigned 22 May 2023

Persons with significant control

6

1 Active
5 Ceased
Admiral Park, St Peter Port

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2023
Craigmore Road, ColeraineBT51 5HF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 22 May 2023
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Ceased 22 May 2023
Quastisky Building, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2016
Ceased 22 May 2023
Craigmore Road, ColeraineBT51 5HF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Sept 2016
Ceased 29 Oct 2019

Mr Brett Victor Ross

Ceased
Garvagh, ColeraineBT51 5HF
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Aug 2016
Ceased 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Memorandum Articles
25 May 2023
MAMA
Resolution
25 May 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
24 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
8 December 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Resolution
30 September 2016
RESOLUTIONSResolutions
Resolution
30 September 2016
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 September 2016
SH19Statement of Capital
Legacy
27 September 2016
SH20SH20
Legacy
27 September 2016
CAP-SSCAP-SS
Resolution
27 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
31 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
23 August 2016
NEWINCIncorporation