ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

R.I.W. Limited

R.I.W. Limited is a liquidation company incorporated on 25 October 1921 with the registered office located in London, City of London. R.I.W. Limited was registered 103 years ago.
Status
Liquidation
In voluntary liquidation since 4 months ago
Company No
00177476
Private limited company
Age
103 years
Incorporated 25 October 1921
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 21 July 2024 (1 year 1 month ago)
Next confirmation dated 21 July 2025
Was due on 4 August 2025 (1 month ago)
Last change occurred 2 years 1 month ago
Accounts
Overdue
Accounts overdue by 159 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Small
Next accounts for period 30 June 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
C/O Forvis Mazars Llp 30
Old Bailey
London
EC4M 7AU
Address changed on 18 Apr 2025 (4 months ago)
Previous address was 487/488 Ipswich Road Slough Berkshire SL1 4EP United Kingdom
Telephone
01344861988
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Company Secretary • British • Lives in UK • Born in Sep 1968
Director • British • Lives in UK • Born in May 1970
Director • British • Lives in UK • Born in Dec 1972
Director • Financial Controller (UK & Ireland) • British • Lives in UK • Born in Feb 1989
Director • French • Lives in France • Born in Jan 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fosroc Construction Chemicals Limited
Nicholas James Cammack, Peter James Lawrence, and 2 more are mutual people.
Active
GCP Applied Technologies (UK) Limited
Nicholas James Cammack, Peter James Lawrence, and 2 more are mutual people.
Active
Fosroc International Limited
Nicholas James Cammack, Peter James Lawrence, and 2 more are mutual people.
Active
Fosroc Mining & Tunnelling Ltd
Nicholas James Cammack, Peter James Lawrence, and 2 more are mutual people.
Active
Stirling Lloyd Polychem Limited
Nicholas James Cammack, Peter James Lawrence, and 2 more are mutual people.
Active
Stirling Lloyd Products International Limited
Nicholas James Cammack, Peter James Lawrence, and 2 more are mutual people.
Active
GCP Products (UK) Limited
Nicholas James Cammack, Peter James Lawrence, and 2 more are mutual people.
Active
Fosroc Investments (UK)
Nicholas James Cammack, Peter James Lawrence, and 2 more are mutual people.
Active
Brands
RIW Limited
RIW Limited specializes in structural waterproofing, basement tanking, and damp proof membranes.
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£12.49K
Increased by £9.18K (+277%)
Turnover
£6.06M
Increased by £722.11K (+14%)
Employees
10
Same as previous period
Total Assets
£8M
Increased by £1.71M (+27%)
Total Liabilities
-£859.32K
Increased by £169.12K (+25%)
Net Assets
£7.14M
Increased by £1.54M (+27%)
Debt Ratio (%)
11%
Decreased by 0.23% (-2%)
Latest Activity
Registered Address Changed
4 Months Ago on 18 Apr 2025
Declaration of Solvency
4 Months Ago on 18 Apr 2025
Voluntary Liquidator Appointed
4 Months Ago on 18 Apr 2025
Inspection Address Changed
4 Months Ago on 11 Apr 2025
Mr Richard Keen Appointed
9 Months Ago on 21 Nov 2024
David Andrew Michael Pickles Resigned
9 Months Ago on 21 Nov 2024
Peter James Lawrence Resigned
9 Months Ago on 21 Nov 2024
Charlotte Famy Resigned
9 Months Ago on 21 Nov 2024
Mr David Andrew Michael Pickles Details Changed
1 Year 7 Months Ago on 4 Feb 2024
Riw Holdings Limited (PSC) Appointed
7 Years Ago on 4 May 2018
Get Credit Report
Discover R.I.W. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 18 Apr 2025
Appointment of a voluntary liquidator
Submitted on 18 Apr 2025
Declaration of solvency
Submitted on 18 Apr 2025
Registered office address changed from 487/488 Ipswich Road Slough Berkshire SL1 4EP United Kingdom to C/O Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 18 April 2025
Submitted on 18 Apr 2025
Register inspection address has been changed to Saint-Gobain Limited Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU
Submitted on 11 Apr 2025
Director's details changed for Mr David Andrew Michael Pickles on 4 February 2024
Submitted on 31 Jan 2025
Appointment of Mr Richard Keen as a director on 21 November 2024
Submitted on 22 Nov 2024
Termination of appointment of Charlotte Famy as a director on 21 November 2024
Submitted on 22 Nov 2024
Termination of appointment of Peter James Lawrence as a director on 21 November 2024
Submitted on 22 Nov 2024
Termination of appointment of David Andrew Michael Pickles as a director on 21 November 2024
Submitted on 22 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year