COLCHESTER (RIVERSIDE) LTD

Register to unlock more data on OkredoRegister

COLCHESTER (RIVERSIDE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13447023

Incorporation date

09/06/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2021)
dot icon28/04/2026
Total exemption full accounts made up to 2024-12-31
dot icon07/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon26/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/09/2024
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon18/06/2024
Appointment of Mr James Gray as a director on 2024-06-12
dot icon21/05/2024
Director's details changed for Mr Nilesh Suresh Patel on 2024-05-20
dot icon21/05/2024
Change of details for Convivia Homes Holdings Ltd as a person with significant control on 2024-05-20
dot icon21/05/2024
Director's details changed for Mr Kenneth James Gribben Hillen on 2024-05-20
dot icon21/05/2024
Termination of appointment of Auria Accountancy Limited as a secretary on 2024-05-20
dot icon21/05/2024
Registered office address changed from C/O Auria 48 Warwick Street London W1B 5AW United Kingdom to 128 City Road London EC1V 2NX on 2024-05-21
dot icon02/05/2024
Satisfaction of charge 134470230003 in full
dot icon02/05/2024
Satisfaction of charge 134470230001 in full
dot icon02/05/2024
Satisfaction of charge 134470230002 in full
dot icon13/01/2024
Compulsory strike-off action has been discontinued
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon01/12/2023
Termination of appointment of Roy Andrew Ledgister as a director on 2023-11-22
dot icon13/11/2023
Appointment of Mr Kenneth James Gribben Hillen as a director on 2023-11-03
dot icon13/11/2023
Termination of appointment of Ronan Kevin Breen as a director on 2023-11-03
dot icon26/09/2023
Director's details changed for Mr Ronan Kevin Breen on 2023-09-25
dot icon26/09/2023
Director's details changed for Mr Roy Andrew Ledgister on 2023-09-25
dot icon26/09/2023
Change of details for Convivia Homes Holdings Ltd as a person with significant control on 2023-09-25
dot icon26/09/2023
Director's details changed for Mr Nilesh Suresh Patel on 2023-09-25
dot icon26/09/2023
Registered office address changed from C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 2023-09-26
dot icon26/09/2023
Secretary's details changed for Auria Accountancy Limited on 2023-09-25
dot icon26/09/2023
Confirmation statement made on 2023-06-08 with updates
dot icon21/09/2023
Change of details for Convivia Homes Holdings Ltd as a person with significant control on 2023-09-21
dot icon21/09/2023
Director's details changed for Mr Ronan Kevin Breen on 2023-09-21
dot icon21/09/2023
Director's details changed for Mr Roy Andrew Ledgister on 2023-09-21
dot icon21/09/2023
Director's details changed for Mr Nilesh Suresh Patel on 2023-09-21
dot icon21/09/2023
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW on 2023-09-21
dot icon21/09/2023
Secretary's details changed for Auria Accountancy Limited on 2023-09-21
dot icon19/07/2023
Appointment of Auria Accountancy Limited as a secretary on 2023-07-11
dot icon19/07/2023
Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2023-07-11
dot icon13/03/2023
Memorandum and Articles of Association
dot icon13/03/2023
Resolutions
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2022
Registration of charge 134470230002, created on 2022-12-21
dot icon22/12/2022
Registration of charge 134470230001, created on 2022-12-21
dot icon22/12/2022
Registration of charge 134470230003, created on 2022-12-21
dot icon15/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon14/06/2022
Director's details changed for Mr Roy Andrew Ledgister on 2022-06-14
dot icon30/05/2022
Director's details changed for Mr Roy Ledgister on 2022-05-30
dot icon30/05/2022
Appointment of Ronan Kevin Breen as a director on 2022-05-19
dot icon30/05/2022
Termination of appointment of David Slattery as a director on 2022-05-19
dot icon01/12/2021
Current accounting period shortened from 2022-06-30 to 2021-12-31
dot icon05/08/2021
Memorandum and Articles of Association
dot icon05/08/2021
Resolutions
dot icon15/07/2021
Termination of appointment of Claes Jonas Lennart Hybinette as a director on 2021-07-15
dot icon15/07/2021
Appointment of Nilesh Suresh Patel as a director on 2021-07-15
dot icon09/07/2021
Appointment of David Slattery as a director on 2021-07-09
dot icon09/07/2021
Appointment of Mr Claes Jonas Lennart Hybinette as a director on 2021-07-09
dot icon09/06/2021
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.54K
-
0.00
-
-
2021
3
1.54K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AURIA@WIMPOLE STREET LTD
Corporate Secretary
09/06/2021 - 11/07/2023
337
Patel, Nilesh Suresh
Director
15/07/2021 - Present
25
Gray, James
Director
12/06/2024 - Present
5
Hybinette, Claes Jonas Lennart
Director
09/07/2021 - 15/07/2021
6
Breen, Ronan Kevin
Director
19/05/2022 - 03/11/2023
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLCHESTER (RIVERSIDE) LTD

COLCHESTER (RIVERSIDE) LTD is an(a) Active company incorporated on 09/06/2021 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COLCHESTER (RIVERSIDE) LTD?

toggle

COLCHESTER (RIVERSIDE) LTD is currently Active. It was registered on 09/06/2021 .

Where is COLCHESTER (RIVERSIDE) LTD located?

toggle

COLCHESTER (RIVERSIDE) LTD is registered at 128 City Road, London EC1V 2NX.

What does COLCHESTER (RIVERSIDE) LTD do?

toggle

COLCHESTER (RIVERSIDE) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does COLCHESTER (RIVERSIDE) LTD have?

toggle

COLCHESTER (RIVERSIDE) LTD had 3 employees in 2021.

What is the latest filing for COLCHESTER (RIVERSIDE) LTD?

toggle

The latest filing was on 28/04/2026: Total exemption full accounts made up to 2024-12-31.