Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVALSLOT LIMITED
Company Information for

RIVALSLOT LIMITED

Rainbow Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FP,
Company Registration Number
02743132
Private Limited Company
Active

Company Overview

About Rivalslot Ltd
RIVALSLOT LIMITED was founded on 1992-08-26 and has its registered office in Swansea. The organisation's status is listed as "Active". Rivalslot Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIVALSLOT LIMITED
 
Legal Registered Office
Rainbow Phoenix Way
Swansea Enterprise Park
Swansea
SA7 9FP
Other companies in SA7
 
Filing Information
Company Number 02743132
Company ID Number 02743132
Date formed 1992-08-26
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-24
Account next due 2024-09-24
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB558167119  
Last Datalog update: 2024-04-18 16:04:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVALSLOT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIVALSLOT LIMITED

Current Directors
Officer Role Date Appointed
PAUL VIVIAN NEWMAN
Director 2010-09-02
MICHAEL DAVID PULLIN
Director 2010-07-06
LOWRI JANE STEVENSON
Director 2012-04-06
STUART JOHN WILLIAMS
Director 1992-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL VIVIAN NEWMAN
Director 2010-07-06 2011-03-30
CAROLE GWENLLIAN JONES
Company Secretary 1999-01-07 2010-08-02
KENNETH CHAPPLE
Company Secretary 1992-12-15 1999-01-09
RONALD SLATER
Director 1992-12-15 1996-07-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-08-26 1992-12-15
INSTANT COMPANIES LIMITED
Nominated Director 1992-08-26 1992-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL VIVIAN NEWMAN LEGROCO NO5 LTD Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2018-02-13
PAUL VIVIAN NEWMAN NEATH RUGBY LIMITED Director 2015-07-09 CURRENT 2003-05-09 Active
PAUL VIVIAN NEWMAN LLYS FELIN NEWYDD MANAGEMENT COMPANY LIMITED Director 2015-04-24 CURRENT 1989-04-05 Active
PAUL VIVIAN NEWMAN VIVIAN COURT SWANSEA LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
PAUL VIVIAN NEWMAN COPPER COURT LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
PAUL VIVIAN NEWMAN COPPER CART LIMITED Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2015-09-15
PAUL VIVIAN NEWMAN FLOWLONG LIMITED Director 2010-09-02 CURRENT 1996-08-21 Active
PAUL VIVIAN NEWMAN LEAPGOLD LIMITED Director 2010-09-02 CURRENT 1997-11-19 Active
PAUL VIVIAN NEWMAN LONGPARK LIMITED Director 2010-09-02 CURRENT 1996-08-21 Active
PAUL VIVIAN NEWMAN MAGNETRADE LIMITED Director 2010-09-02 CURRENT 1997-11-21 Active
PAUL VIVIAN NEWMAN SURECO LIMITED Director 2010-09-02 CURRENT 1997-12-01 Active - Proposal to Strike off
PAUL VIVIAN NEWMAN PACIFICA GOLDRUSH LIMITED Director 2010-04-05 CURRENT 2009-07-10 Active - Proposal to Strike off
PAUL VIVIAN NEWMAN GOLDRUSH DEVELOPMENTS LIMITED Director 2009-10-20 CURRENT 2009-07-10 Active - Proposal to Strike off
PAUL VIVIAN NEWMAN GOLDRUSH PRODUCTIONS (UK) LTD Director 2009-05-14 CURRENT 2009-05-14 Dissolved 2014-06-24
PAUL VIVIAN NEWMAN BEXMOOR LIMITED Director 2008-06-19 CURRENT 1999-01-20 Active
PAUL VIVIAN NEWMAN INITIATIVE FOR SUPPORTED EMPLOYMENT (WALES) LIMITED Director 2007-12-06 CURRENT 1984-07-30 Dissolved 2016-01-23
PAUL VIVIAN NEWMAN PENMAN PROPERTIES LTD. Director 1998-05-08 CURRENT 1998-05-08 Active
MICHAEL DAVID PULLIN FLOWLONG LIMITED Director 2010-09-02 CURRENT 1996-08-21 Active
MICHAEL DAVID PULLIN LEAPGOLD LIMITED Director 2010-09-02 CURRENT 1997-11-19 Active
MICHAEL DAVID PULLIN LONGPARK LIMITED Director 2010-09-02 CURRENT 1996-08-21 Active
MICHAEL DAVID PULLIN MAGNETRADE LIMITED Director 2010-09-02 CURRENT 1997-11-21 Active
MICHAEL DAVID PULLIN SURECO LIMITED Director 2010-09-02 CURRENT 1997-12-01 Active - Proposal to Strike off
MICHAEL DAVID PULLIN TARAN DEVELOPMENTS LIMITED Director 2001-06-12 CURRENT 2001-06-12 Dissolved 2018-06-19
MICHAEL DAVID PULLIN FERNRIDGE DEVELOPMENTS LIMITED Director 2001-06-12 CURRENT 2001-06-12 Active - Proposal to Strike off
LOWRI JANE STEVENSON FLOWLONG LIMITED Director 2017-09-24 CURRENT 1996-08-21 Active
LOWRI JANE STEVENSON LEAPGOLD LIMITED Director 2017-09-24 CURRENT 1997-11-19 Active
LOWRI JANE STEVENSON LONGPARK LIMITED Director 2017-09-24 CURRENT 1996-08-21 Active
LOWRI JANE STEVENSON MAGNETRADE LIMITED Director 2017-09-24 CURRENT 1997-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2224/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02DIRECTOR APPOINTED MS PAMELA DAWN WILLIAMS
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-22AA24/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID PULLIN
2021-08-24AA24/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-10-26AP01DIRECTOR APPOINTED MR SEIMON JOHN RHYS WILLIAMS
2020-08-28AA24/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027431320007
2018-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM Rainbow Centre Phoenix Way Enterprise Park, Llansamlet, Swansea West Glamorgan SA7 9EH
2017-10-03CH01Director's details changed for Mrs Lowri Jane Hansford on 2017-09-24
2017-09-20AA24/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-09AA24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-31AR0131/03/16 ANNUAL RETURN FULL LIST
2015-09-23AA24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2014-09-15AA24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-12LATEST SOC12/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-12AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 027431320012
2013-09-19AA24/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 027431320008
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 027431320007
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 027431320009
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 027431320011
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 027431320010
2013-04-25AR0131/03/13 FULL LIST
2012-09-25AA24/12/11 TOTAL EXEMPTION SMALL
2012-06-01AP01DIRECTOR APPOINTED MRS LOWRI JANE HANSFORD
2012-04-05AR0131/03/12 FULL LIST
2011-09-23AA24/12/10 TOTAL EXEMPTION SMALL
2011-03-31AR0131/03/11 FULL LIST
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN
2010-09-03AP01APPOINT PERSON AS DIRECTOR
2010-09-02AR0121/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WILLIAMS / 21/08/2010
2010-09-02AP01DIRECTOR APPOINTED MR PAUL VIVIAN NEWMAN
2010-08-23AA24/12/09 TOTAL EXEMPTION SMALL
2010-08-02TM02APPOINTMENT TERMINATED, SECRETARY CAROLE JONES
2010-07-07AP01DIRECTOR APPOINTED MR PAUL VIVIAN NEWMAN
2010-07-06AP01DIRECTOR APPOINTED MR MICHAEL DAVID PULLIN
2009-10-27AA24/12/08 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2008-12-27AA24/12/07 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/06
2007-08-30363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/05
2006-10-23363sRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04
2005-09-19363sRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2004-09-09363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/03
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/02
2003-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/01
2003-09-15363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/00
2002-09-13363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2001-09-04363sRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/99
2001-01-26SRES01ALTER MEMORANDUM 08/01/01
2000-08-31363sRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
2000-03-17395PARTICULARS OF MORTGAGE/CHARGE
2000-03-17395PARTICULARS OF MORTGAGE/CHARGE
1999-11-24395PARTICULARS OF MORTGAGE/CHARGE
1999-11-19395PARTICULARS OF MORTGAGE/CHARGE
1999-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/98
1999-08-26363sRETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS
1999-07-16287REGISTERED OFFICE CHANGED ON 16/07/99 FROM: 17 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 5NG
1999-02-05288bSECRETARY RESIGNED
1999-02-02288aNEW SECRETARY APPOINTED
1998-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/97
1998-10-05225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 24/12/98
1998-09-09363sRETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS
1997-08-29363sRETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS
1997-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RIVALSLOT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIVALSLOT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2000-03-17 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2000-03-17 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-11-24 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-11-19 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-01 Outstanding CAROLE JONES
Creditors
Creditors Due After One Year 2012-12-24 £ 749,651
Creditors Due After One Year 2011-12-24 £ 853,134
Creditors Due Within One Year 2012-12-24 £ 325,308
Creditors Due Within One Year 2011-12-24 £ 261,799

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-24
Annual Accounts
2013-12-24
Annual Accounts
2014-12-24
Annual Accounts
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVALSLOT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-24 £ 26,029
Cash Bank In Hand 2011-12-24 £ 109,041
Current Assets 2012-12-24 £ 885,522
Current Assets 2011-12-24 £ 933,898
Debtors 2012-12-24 £ 54,242
Debtors 2011-12-24 £ 51,249
Shareholder Funds 2012-12-24 £ 1,224,118
Shareholder Funds 2011-12-24 £ 1,232,887
Stocks Inventory 2012-12-24 £ 805,251
Stocks Inventory 2011-12-24 £ 773,608
Tangible Fixed Assets 2012-12-24 £ 1,413,555
Tangible Fixed Assets 2011-12-24 £ 1,413,922

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIVALSLOT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVALSLOT LIMITED
Trademarks
We have not found any records of RIVALSLOT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVALSLOT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RIVALSLOT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RIVALSLOT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVALSLOT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIVALSLOT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.