ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Riverside House Limited

Riverside House Limited is an active company incorporated on 11 March 1997 with the registered office located in London, City of London. Riverside House Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03331459
Private limited company
Age
28 years
Incorporated 11 March 1997
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 March 2025 (8 months ago)
Next confirmation dated 11 March 2026
Due by 25 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
20a Ironmonger Lane
London
EC2V 8EP
England
Address changed on 6 Nov 2025 (8 days ago)
Previous address was Unit 9 Riverside Yard Riverside Road London SW17 0BB
Telephone
02089445151
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Business Person • British • Lives in England • Born in Apr 1983
Director • British • Lives in England • Born in Jul 1986
Director • None • British • Lives in Cyprus • Born in Jul 1955
Director • British • Lives in England • Born in Jul 1986
Director • Business Person • British • Lives in England • Born in Mar 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Holman Industries Limited
Ashley Arun Sidney Holman and Dylan Oscar Jack Holman are mutual people.
Active
The Light Fund Company
Ashley Arun Sidney Holman is a mutual person.
Active
Niggles Ltd
Dylan Oscar Jack Holman is a mutual person.
Active
Holman & Williams (Packaging) Limited
Nigel Peter Holman, Ashley Arun Sidney Holman, and 1 more are mutual people.
Dissolved
Wimbledon Property Limited
Nigel Peter Holman is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£49K
Decreased by £11K (-18%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£14.17M
Decreased by £680K (-5%)
Total Liabilities
-£3.45M
Decreased by £661K (-16%)
Net Assets
£10.72M
Decreased by £19K (-0%)
Debt Ratio (%)
24%
Decreased by 3.34% (-12%)
Latest Activity
Registered Address Changed
8 Days Ago on 6 Nov 2025
Mr Joseph Jeff Lowe Appointed
14 Days Ago on 31 Oct 2025
Mr George Edward Garnier Appointed
14 Days Ago on 31 Oct 2025
Nigel Peter Holman Resigned
14 Days Ago on 31 Oct 2025
Dylan Oscar Jack Holman Resigned
14 Days Ago on 31 Oct 2025
Ashley Arun Sidney Holman Resigned
14 Days Ago on 31 Oct 2025
New Charge Registered
14 Days Ago on 31 Oct 2025
New Charge Registered
14 Days Ago on 31 Oct 2025
Full Accounts Submitted
6 Months Ago on 22 Apr 2025
Mr Dylan Oscar Jack Holman Details Changed
10 Months Ago on 9 Jan 2025
Get Credit Report
Discover Riverside House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Joseph Jeff Lowe as a director on 31 October 2025
Submitted on 7 Nov 2025
Registered office address changed from Unit 9 Riverside Yard Riverside Road London SW17 0BB to 20a Ironmonger Lane London EC2V 8EP on 6 November 2025
Submitted on 6 Nov 2025
Termination of appointment of Nigel Peter Holman as a director on 31 October 2025
Submitted on 6 Nov 2025
Termination of appointment of Ashley Arun Sidney Holman as a director on 31 October 2025
Submitted on 6 Nov 2025
Appointment of Mr George Edward Garnier as a director on 31 October 2025
Submitted on 6 Nov 2025
Termination of appointment of Dylan Oscar Jack Holman as a director on 31 October 2025
Submitted on 6 Nov 2025
Registration of charge 033314590005, created on 31 October 2025
Submitted on 4 Nov 2025
Registration of charge 033314590004, created on 31 October 2025
Submitted on 4 Nov 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 22 Apr 2025
Director's details changed for Mr Dylan Oscar Jack Holman on 9 January 2025
Submitted on 24 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year