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

RIVERSIDE STORAGE SOLUTIONS LIMITED

C/O GIBSON HOUSE HURRICANE COURT, HURRICANE CLOSE, STAFFORD, STAFFORDSHIRE, ST16 1GZ,
Company Registration Number
06358266
Private Limited Company
Active

Company Overview

About Riverside Storage Solutions Ltd
RIVERSIDE STORAGE SOLUTIONS LIMITED was founded on 2007-08-31 and has its registered office in Stafford. The organisation's status is listed as "Active". Riverside Storage Solutions 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
RIVERSIDE STORAGE SOLUTIONS LIMITED
 
Legal Registered Office
C/O GIBSON HOUSE HURRICANE COURT
HURRICANE CLOSE
STAFFORD
STAFFORDSHIRE
ST16 1GZ
Other companies in WS11
 
Previous Names
IDEAL STORAGE SOLUTIONS LIMITED15/06/2022
Filing Information
Company Number 06358266
Company ID Number 06358266
Date formed 2007-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB917565890  
Last Datalog update: 2023-10-07 19:28:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSIDE STORAGE SOLUTIONS 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 RIVERSIDE STORAGE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MAIR ELISABETH EDWARDES
Company Secretary 2007-09-19
MICHAEL STEVEN EDWARDES
Director 2007-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA JANE PECK
Company Secretary 2007-08-31 2007-09-19
STEVEN ROBERT PECK
Director 2007-08-31 2007-09-19

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
2023-09-2530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-03-13DIRECTOR APPOINTED MRS MAIR ELISABETH EDWARDES
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM First Floor International House 20 Hatherton Street Walsall WS4 2LA England
2022-09-13SECRETARY'S DETAILS CHNAGED FOR MAIR ELISABETH EDWARDES on 2022-09-13
2022-09-13CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MAIR ELISABETH EDWARDES on 2022-09-13
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-06-2030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CERTNMCompany name changed ideal storage solutions LIMITED\certificate issued on 15/06/22
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM Harance House Rumer Hill Road Cannock Staffordshire WS11 0ET
2022-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063582660009
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-06-03AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-08-23AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063582660004
2016-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063582660006
2016-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063582660005
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063582660007
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063582660008
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 063582660009
2016-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-22CH03SECRETARY'S DETAILS CHNAGED FOR MAIR ELIZABETH EDWARDES on 2016-09-15
2016-09-21CH01Director's details changed for Michael Steven Edwardes on 2016-09-15
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 063582660007
2016-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 063582660008
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-02AR0131/08/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 063582660006
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 063582660005
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 063582660004
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-22AR0131/08/14 FULL LIST
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVEN EDWARDES / 10/01/2014
2014-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / MAIR ELIZABETH EDWARDES / 10/01/2014
2014-06-02AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-25AR0131/08/13 FULL LIST
2013-05-15AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-31AR0131/08/12 FULL LIST
2012-07-05AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-05AR0131/08/11 FULL LIST
2011-05-05AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-31AR0131/08/10 FULL LIST
2010-03-17AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2010 FROM BANK HOUSE MILL STREET CANNOCK STAFFORDSHIRE WS11 0DW
2009-09-04363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-07-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-11225PREVEXT FROM 31/08/2008 TO 30/09/2008
2008-11-04363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-04-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-12288cSECRETARY'S PARTICULARS CHANGED
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-12-15395PARTICULARS OF MORTGAGE/CHARGE
2007-12-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02288aNEW SECRETARY APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 7 STEEPLE POINT ASCOT BERKSHIRE SL5 7TX
2007-10-02288bSECRETARY RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RIVERSIDE STORAGE SOLUTIONS 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 RIVERSIDE STORAGE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-21 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2016-06-03 Satisfied LANCASHIRE MORTGAGE CORPORATION LTD
2016-06-03 Satisfied LANCASHIRE MORTGAGE CORPORATION LTD
2014-12-02 Satisfied VENTURE CAPITAL (EUROPE) LIMITED
2014-11-28 Satisfied VENTURE CAPITAL (EUROPE) LIMITED
2014-11-28 Satisfied VENTURE CAPITAL (EUROPE) LIMITED
DEBENTURE 2007-12-15 Satisfied BUSINESS LENDING FINANCE 1 LTD
LEGAL CHARGE 2007-12-15 Satisfied BUSINESS LENDING FINANCE 1 LTD
MORTGAGE DEBENTURE 2007-10-11 Satisfied AFFIRMATIVE FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-09-30 £ 987,061
Creditors Due After One Year 2011-09-30 £ 1,019,018
Creditors Due Within One Year 2012-09-30 £ 288,340
Creditors Due Within One Year 2011-09-30 £ 278,430
Provisions For Liabilities Charges 2012-09-30 £ 3,176
Provisions For Liabilities Charges 2011-09-30 £ 4,238

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 RIVERSIDE STORAGE SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2011-09-30 £ 1,000
Debtors 2012-09-30 £ 147,549
Debtors 2011-09-30 £ 127,071
Secured Debts 2012-09-30 £ 1,026,288
Secured Debts 2011-09-30 £ 1,053,456
Shareholder Funds 2012-09-30 £ 684,850
Shareholder Funds 2011-09-30 £ 646,576
Tangible Fixed Assets 2012-09-30 £ 1,815,878
Tangible Fixed Assets 2011-09-30 £ 1,821,191

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIVERSIDE STORAGE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSIDE STORAGE SOLUTIONS LIMITED
Trademarks
We have not found any records of RIVERSIDE STORAGE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSIDE STORAGE SOLUTIONS 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 (82990 - Other business support service activities n.e.c.) as RIVERSIDE STORAGE SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RIVERSIDE STORAGE SOLUTIONS 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 RIVERSIDE STORAGE SOLUTIONS 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 RIVERSIDE STORAGE SOLUTIONS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3