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

RIVERTRADE LIMITED

56 THORNHILL SQUARE, THORNHILL SQUARE, LONDON, N1 1BE,
Company Registration Number
04033415
Private Limited Company
Active

Company Overview

About Rivertrade Ltd
RIVERTRADE LIMITED was founded on 2000-07-13 and has its registered office in London. The organisation's status is listed as "Active". Rivertrade Limited is a Private Limited Company registered in ENGLAND 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
RIVERTRADE LIMITED
 
Legal Registered Office
56 THORNHILL SQUARE
THORNHILL SQUARE
LONDON
N1 1BE
Other companies in N1
 
Filing Information
Company Number 04033415
Company ID Number 04033415
Date formed 2000-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB760719912  
Last Datalog update: 2024-01-06 22:54:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERTRADE 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.
Companies with same name RIVERTRADE LIMITED
The following companies were found which have the same name as RIVERTRADE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVERTRADER GROUP, INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2006-02-06
RIVERTRADES LLC 302 GREENWICH CT KISSIMMEE FL 34758 Active Company formed on the 2020-07-07
RIVERTRADE LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of RIVERTRADE LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE RIMELL
Company Secretary 2017-04-01
JOHN MARTINEAU KINDER
Director 2000-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
CYRIL HENRY FLAJSNER
Company Secretary 2003-07-15 2015-12-11
CYRIL HENRY FLAJSNER
Director 2001-01-01 2015-12-11
SECRETARIAL SERVICES LIMITED
Company Secretary 2000-07-13 2003-07-15
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2000-07-13 2000-07-13
L.C.I. DIRECTORS LIMITED
Nominated Director 2000-07-13 2000-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARTINEAU KINDER THE CENTRE FOR SOCIAL JUSTICE Director 2018-03-22 CURRENT 2004-05-25 Active
JOHN MARTINEAU KINDER MACCHIAVALLEY (UK) LIMITED Director 2017-11-09 CURRENT 2015-10-29 Active
JOHN MARTINEAU KINDER CLEVER VENDING COMPANY LTD Director 2015-05-13 CURRENT 2015-05-13 Active
JOHN MARTINEAU KINDER FOUR WINDS RESORTS LIMITED Director 2014-11-01 CURRENT 2003-11-06 Active - Proposal to Strike off
JOHN MARTINEAU KINDER INTERMEDIATION GROUP LIMITED Director 2013-06-14 CURRENT 1996-09-04 Active
JOHN MARTINEAU KINDER INTERRESOLVE CLAIMS LIMITED Director 2013-06-14 CURRENT 2008-08-11 Active
JOHN MARTINEAU KINDER LWYR LIMITED Director 2013-06-14 CURRENT 2009-05-26 Active
JOHN MARTINEAU KINDER MOTORRESOLVE LIMITED Director 2013-06-14 CURRENT 2010-11-02 Active
JOHN MARTINEAU KINDER INTERRESOLVE LIMITED Director 2013-06-14 CURRENT 1996-08-16 Active
JOHN MARTINEAU KINDER AXITECH LIMITED Director 2013-06-14 CURRENT 2004-07-16 Active
JOHN MARTINEAU KINDER AXITECH GROUP LIMITED Director 2012-03-28 CURRENT 2004-07-06 Active
JOHN MARTINEAU KINDER EIP HOLDCO LTD Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2015-11-03
JOHN MARTINEAU KINDER IMPULSE VENDORS LIMITED Director 2010-04-06 CURRENT 2010-03-23 Dissolved 2018-06-15
JOHN MARTINEAU KINDER CLARGES CAPITAL ADVISORS LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
JOHN MARTINEAU KINDER FRIDGE D'OR FILMS LIMITED Director 2009-03-23 CURRENT 2009-03-05 Dissolved 2015-07-08
JOHN MARTINEAU KINDER FOX ENVIRONMENTAL LIMITED Director 2006-10-13 CURRENT 2002-09-03 Active - Proposal to Strike off
JOHN MARTINEAU KINDER HOLLY PARK AND GEORGIANS CLUB Director 2006-06-15 CURRENT 2006-06-15 Dissolved 2014-10-14
JOHN MARTINEAU KINDER AGRINERGY LIMITED Director 2006-03-21 CURRENT 2003-04-03 Active
JOHN MARTINEAU KINDER DATATURN LIMITED Director 2005-04-20 CURRENT 2004-05-27 Dissolved 2013-12-31
JOHN MARTINEAU KINDER DELTATURN LIMITED Director 2005-02-01 CURRENT 2004-05-27 Dissolved 2013-10-15
JOHN MARTINEAU KINDER FOX FABS LIMITED Director 2004-06-08 CURRENT 2003-03-25 Active
JOHN MARTINEAU KINDER TRACKTOWER LIMITED Director 2004-05-27 CURRENT 2002-10-17 Active - Proposal to Strike off
JOHN MARTINEAU KINDER TENNIS FOR FREE SERVICES LIMITED Director 2004-04-26 CURRENT 2004-02-17 Active - Proposal to Strike off
JOHN MARTINEAU KINDER BAYSHIELD LIMITED Director 2002-04-10 CURRENT 2002-03-04 Active
JOHN MARTINEAU KINDER 56 THORNHILL SQUARE LIMITED Director 2002-02-22 CURRENT 2002-02-22 Dissolved 2015-11-03
JOHN MARTINEAU KINDER MILECOURT LIMITED Director 2001-11-27 CURRENT 2001-11-09 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
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13Change of details for Mr John Martineau Kinder as a person with significant control on 2023-07-12
2023-07-12Change of details for Mr John Martineau Kinder as a person with significant control on 2023-07-12
2023-07-12CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-12-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 040334150004
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-12-23AP01DIRECTOR APPOINTED MRS GERALDINE KINDER
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27AP03Appointment of Miss Claire Rimell as company secretary on 2017-04-01
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/17 FROM 55 Thornhill Square London N1 1BE
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL HENRY FLAJSNER
2015-12-11TM02Termination of appointment of Cyril Henry Flajsner on 2015-12-11
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-13AR0113/07/15 ANNUAL RETURN FULL LIST
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-13LATEST SOC13/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-13AR0113/07/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-15AR0113/07/13 ANNUAL RETURN FULL LIST
2013-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01MG01Particulars of a mortgage or charge / charge no: 3
2012-09-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-07-26AR0113/07/12 ANNUAL RETURN FULL LIST
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-19AR0113/07/11 ANNUAL RETURN FULL LIST
2011-07-19CH03SECRETARY'S DETAILS CHNAGED FOR CYRIL HENRY FLAJSNER on 2010-07-21
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-13AR0113/07/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL HENRY FLAJSNER / 12/12/2009
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / CYRIL HENRY FLAJSNER / 12/12/2009
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-28363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-05-01395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2009-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-17363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-19363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-25363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-25363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-16AUDAUDITOR'S RESIGNATION
2004-07-19363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-05-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-04287REGISTERED OFFICE CHANGED ON 04/08/03 FROM: BDO STOY HAYWARD NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA
2003-08-04288aNEW SECRETARY APPOINTED
2003-08-04288bSECRETARY RESIGNED
2003-07-23363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-07288cDIRECTOR'S PARTICULARS CHANGED
2002-07-19363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-31363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-03-09288aNEW DIRECTOR APPOINTED
2001-02-07225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01
2000-08-14288aNEW DIRECTOR APPOINTED
2000-08-14287REGISTERED OFFICE CHANGED ON 14/08/00 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB
2000-08-14288bDIRECTOR RESIGNED
2000-08-14288bSECRETARY RESIGNED
2000-08-14288aNEW SECRETARY APPOINTED
2000-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to RIVERTRADE 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 RIVERTRADE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE MOORE-BICK Vice President of the Court of Appeal, Civil Division 2015-12-01 to 2015-12-21 A3/2014/0145 Rivertrade Limited -v- EMG Finance Limited & Ors. Appeal of 1st, 2nd and 4th Defendants from the order of Mr Justice Mann, dated 16th December 2013, filed 13th January 2014.
2015-12-21APPEAL
2015-12-18FINAL DECISIONS
2015-12-17FINAL DECISIONS
2015-12-16FINAL DECISIONS
2015-12-02APPEAL
2015-12-01APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2012-10-01 Outstanding UBS AG, LONDON BRANCH
DEED OF CHARGE OVER CREDIT BALANCES 2009-04-20 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-05-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RIVERTRADE LIMITED

Intangible Assets
Patents
We have not found any records of RIVERTRADE LIMITED registering or being granted any patents
Domain Names

RIVERTRADE LIMITED owns 1 domain names.

rivertrade.co.uk  

Trademarks
We have not found any records of RIVERTRADE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE DATATURN LIMITED 2005-07-07 Outstanding
DEBENTURE EUROPEAN REGISTRY OF TENNIS PROFESSIONALS LIMITED 2010-02-03 Outstanding
DEBENTURE RISKSPACE GROUP LIMITED 2007-06-06 Outstanding
DEBENTURE IMPULSE VENDORS LIMITED 2011-05-20 Outstanding
DEBENTURE DELTATURN LIMITED 2005-07-12 Outstanding

We have found 5 mortgage charges which are owed to RIVERTRADE LIMITED

Income
Government Income
We have not found government income sources for RIVERTRADE 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 (64303 - Activities of venture and development capital companies) as RIVERTRADE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RIVERTRADE 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 RIVERTRADE 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 RIVERTRADE 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.