ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

River Investments Ltd

River Investments Ltd is an active company incorporated on 1 May 2003 with the registered office located in Ross-on-Wye, Herefordshire. River Investments Ltd was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04750250
Private limited company
Age
22 years
Incorporated 1 May 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 May 2025 (6 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
2b Orchard House
Phocle Green
Ross-On-Wye
HR9 7XU
England
Address changed on 8 Jul 2025 (3 months ago)
Previous address was Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Mar 1971 • Co Director
Director • English • Lives in UK • Born in Jul 1941
Director • British • Lives in UK • Born in Oct 1977
Director • British • Lives in England • Born in Jun 1987
Louden Developments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J.L. Buttle Holdings Limited
Jason William Buttle and Mrs Sonja Joan Buttle are mutual people.
Active
Kinspire Group Limited
Vincent James Griffith and John Charles Moore Parker are mutual people.
Active
Kinspire Developments Limited
Vincent James Griffith and John Charles Moore Parker are mutual people.
Active
Kinspire Renovations Limited
Vincent James Griffith and John Charles Moore Parker are mutual people.
Active
Louden Developments Ltd
Jason William Buttle and Mrs Sonja Joan Buttle are mutual people.
Active
Kinspire Property (Howle Hill) Ltd
Jason William Buttle and John Charles Moore Parker are mutual people.
Active
Kinspire Real Estate Limited
John Charles Moore Parker is a mutual person.
Active
Monksbury Road Management Ltd
John Charles Moore Parker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£79.72K
Increased by £69.69K (+695%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£773.16K
Increased by £80.36K (+12%)
Total Liabilities
-£817.5K
Increased by £90.87K (+13%)
Net Assets
-£44.35K
Decreased by £10.51K (+31%)
Debt Ratio (%)
106%
Increased by 0.85% (+1%)
Latest Activity
Mr Vincent James Griffith Details Changed
3 Months Ago on 8 Jul 2025
Mr John Charles Moore Parker Details Changed
3 Months Ago on 8 Jul 2025
Registered Address Changed
3 Months Ago on 8 Jul 2025
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Confirmation Submitted
5 Months Ago on 13 May 2025
Mr John Charles Moore Parker Appointed
1 Year 4 Months Ago on 21 Jun 2024
Sonja Joan Buttle (PSC) Resigned
1 Year 4 Months Ago on 20 Jun 2024
Jason William Buttle (PSC) Resigned
1 Year 4 Months Ago on 20 Jun 2024
Kinspire Group Limited (PSC) Appointed
1 Year 4 Months Ago on 20 Jun 2024
Louden Developments Limited (PSC) Appointed
1 Year 4 Months Ago on 20 Jun 2024
Get Credit Report
Discover River Investments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 20 June 2024
Submitted on 12 Aug 2025
Second filing of Confirmation Statement dated 1 May 2025
Submitted on 11 Aug 2025
Notification of Kinspire Group Limited as a person with significant control on 20 June 2024
Submitted on 11 Aug 2025
Notification of Louden Developments Limited as a person with significant control on 20 June 2024
Submitted on 11 Aug 2025
Cessation of Jason William Buttle as a person with significant control on 20 June 2024
Submitted on 11 Aug 2025
Cessation of Sonja Joan Buttle as a person with significant control on 20 June 2024
Submitted on 11 Aug 2025
Director's details changed for Mr Vincent James Griffith on 8 July 2025
Submitted on 8 Jul 2025
Director's details changed for Mr John Charles Moore Parker on 8 July 2025
Submitted on 8 Jul 2025
Registered office address changed from Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW to 2B Orchard House Phocle Green Ross-on-Wye HR9 7XU on 8 July 2025
Submitted on 8 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year