ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Riverhouse International Limited

Riverhouse International Limited is an active company incorporated on 21 March 2001 with the registered office located in Leamington Spa, Warwickshire. Riverhouse International Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04183696
Private limited company
Age
24 years
Incorporated 21 March 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 May 2025 (7 months ago)
Next confirmation dated 27 May 2026
Due by 10 June 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
124 Warwick Street
Leamington Spa
CV32 4QY
England
Address changed on 9 May 2024 (1 year 8 months ago)
Previous address was Grafton House Bulls Head Yard Alcester B49 5BX England
Telephone
01792 649060
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Secretary • Director • Teacher • British • Born in Feb 1967 • Lives in England
Director • British • Lives in England • Born in May 1964
Director • Management Consultant • British • Lives in England • Born in Sep 1942
Mr David William Whitby
PSC • British • Lives in England • Born in May 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cueball (Derby) Limited
George Edward Cooper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£348.02K
Decreased by £78.96K (-18%)
Total Liabilities
-£104.87K
Increased by £17.11K (+20%)
Net Assets
£243.15K
Decreased by £96.07K (-28%)
Debt Ratio (%)
30%
Increased by 9.58% (+47%)
Latest Activity
Mrs Jacqueline Anne Whitby Details Changed
1 Month Ago on 1 Dec 2025
Mrs Jacqueline Anne Whitby Details Changed
2 Months Ago on 1 Nov 2025
David Whitby Details Changed
2 Months Ago on 1 Nov 2025
Mr David William Whitby (PSC) Details Changed
2 Months Ago on 1 Nov 2025
Micro Accounts Submitted
6 Months Ago on 26 Jun 2025
Confirmation Submitted
7 Months Ago on 27 May 2025
Confirmation Submitted
10 Months Ago on 26 Feb 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 28 Sep 2024
Mrs Jacqueline Anne Whitby Details Changed
1 Year 8 Months Ago on 9 May 2024
Registered Address Changed
1 Year 8 Months Ago on 9 May 2024
Get Credit Report
Discover Riverhouse International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Jacqueline Anne Whitby on 1 November 2025
Submitted on 12 Dec 2025
Director's details changed for Mrs Jacqueline Anne Whitby on 1 December 2025
Submitted on 12 Dec 2025
Director's details changed for David Whitby on 1 November 2025
Submitted on 12 Dec 2025
Change of details for Mr David William Whitby as a person with significant control on 1 November 2025
Submitted on 12 Dec 2025
Micro company accounts made up to 31 December 2024
Submitted on 26 Jun 2025
Confirmation statement made on 27 May 2025 with updates
Submitted on 27 May 2025
Confirmation statement made on 25 February 2025 with updates
Submitted on 26 Feb 2025
Micro company accounts made up to 31 December 2023
Submitted on 28 Sep 2024
Director's details changed for Mrs Jacqueline Anne Whitby on 9 May 2024
Submitted on 9 May 2024
Registered office address changed from Grafton House Bulls Head Yard Alcester B49 5BX England to 124 Warwick Street Leamington Spa CV32 4QY on 9 May 2024
Submitted on 9 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year