ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Riverland Holdings Limited

Riverland Holdings Limited is an active company incorporated on 4 June 1993 with the registered office located in London, Greater London. Riverland Holdings Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02824038
Private limited company
Age
32 years
Incorporated 4 June 1993
Size
Unreported
Confirmation
Submitted
Dated 4 June 2025 (5 months ago)
Next confirmation dated 4 June 2026
Due by 18 June 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Group
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
105 Wigmore Street
7th Floor
London
W1U 1QY
England
Address changed on 27 Nov 2023 (1 year 11 months ago)
Previous address was 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • Israeli • Lives in Israel • Born in Oct 1964
Director • British • Lives in England • Born in May 1965
Director • British • Lives in UK • Born in Dec 1983
Director • Israeli • Lives in Israel • Born in Jul 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Meridian Commodities Limited
Ovadia Hamama and Moti Hamama are mutual people.
Active
Topland Group Plc
David Emerson Howard Sanderson and Mark Simon Kingston are mutual people.
Active
Topland USK Limited
David Emerson Howard Sanderson and Mark Simon Kingston are mutual people.
Active
Topland South Limited
David Emerson Howard Sanderson and Mark Simon Kingston are mutual people.
Active
Topland (Echoback) Limited
Mark Simon Kingston and David Emerson Howard Sanderson are mutual people.
Active
Topland Omega Limited
David Emerson Howard Sanderson and Mark Simon Kingston are mutual people.
Active
Topland Jupiter Limited
David Emerson Howard Sanderson and Mark Simon Kingston are mutual people.
Active
Topland (HR Solihull) Limited
David Emerson Howard Sanderson and Mark Simon Kingston are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£7.5M
Decreased by £1.35M (-15%)
Turnover
£5.95M
Increased by £406K (+7%)
Employees
Unreported
Same as previous period
Total Assets
£84.65M
Decreased by £4.21M (-5%)
Total Liabilities
-£29.5M
Decreased by £2.71M (-8%)
Net Assets
£55.15M
Decreased by £1.5M (-3%)
Debt Ratio (%)
35%
Decreased by 1.4% (-4%)
Latest Activity
Confirmation Submitted
5 Months Ago on 5 Jun 2025
Mr David Emerson Howard Sanderson Details Changed
5 Months Ago on 22 May 2025
Group Accounts Submitted
11 Months Ago on 3 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 11 Jun 2024
Group Accounts Submitted
1 Year 10 Months Ago on 27 Dec 2023
Inspection Address Changed
1 Year 11 Months Ago on 27 Nov 2023
Registers Moved To Registered Address
1 Year 11 Months Ago on 24 Nov 2023
Registered Address Changed
2 Years 4 Months Ago on 21 Jun 2023
Confirmation Submitted
2 Years 5 Months Ago on 6 Jun 2023
Mr David Emerson Howard Sanderson Details Changed
2 Years 8 Months Ago on 13 Mar 2023
Get Credit Report
Discover Riverland Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 June 2025 with no updates
Submitted on 5 Jun 2025
Director's details changed for Mr David Emerson Howard Sanderson on 22 May 2025
Submitted on 3 Jun 2025
Group of companies' accounts made up to 31 May 2024
Submitted on 3 Dec 2024
Confirmation statement made on 4 June 2024 with no updates
Submitted on 11 Jun 2024
Group of companies' accounts made up to 31 May 2023
Submitted on 27 Dec 2023
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 105 Wigmore Street 7th London W1U 1QY
Submitted on 27 Nov 2023
Register(s) moved to registered office address 105 Wigmore Street 7th Floor London W1U 1QY
Submitted on 24 Nov 2023
Registered office address changed from 55 Baker Street London W1U 7EU to 105 Wigmore Street 7th Floor London W1U 1QY on 21 June 2023
Submitted on 21 Jun 2023
Secretary's details changed for Natalia Franchini Gliorsi on 13 March 2023
Submitted on 6 Jun 2023
Director's details changed for Mr Ovadia Hamama on 13 March 2023
Submitted on 6 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year