Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Riverbriar Limited
Riverbriar Limited is an active company incorporated on 28 October 2003 with the registered office located in Dartford, Kent. Riverbriar Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
04945921
Private limited company
Age
22 years
Incorporated
28 October 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
727 days
Dated
28 October 2022
(3 years ago)
Next confirmation dated
28 October 2023
Was due on
11 November 2023
(1 year 12 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
830 days
For period
1 Nov
⟶
31 Oct 2021
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 October 2022
Was due on
31 July 2023
(2 years 3 months ago)
Learn more about Riverbriar Limited
Contact
Update Details
Address
C/O Abl
1a Central Road
Dartford
DA1 5BG
England
Address changed on
11 Jan 2024
(1 year 10 months ago)
Previous address was
1 Dukes Kiln Cottages Windsor Road Gerrards Cross Buckinghamshire SL9 8SP United Kingdom
Companies in DA1 5BG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
John Michael Poppy
Director • British • Lives in England • Born in Jan 1941
David Mark Fawlk
Director • British • Lives in England • Born in Feb 1956
Valorie Evelyn Batts
PSC • British • Lives in England • Born in Feb 1938
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Accounting Bureaux Ltd
David Mark Fawlk is a mutual person.
Active
David Grey & Co Limited
David Mark Fawlk is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Oct 2021
For period
31 Oct
⟶
31 Oct 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£375.63K
Decreased by £237.92K (-39%)
Total Liabilities
-£302.9K
Decreased by £387.89K (-56%)
Net Assets
£72.73K
Increased by £149.97K (-194%)
Debt Ratio (%)
81%
Decreased by 31.95% (-28%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 10 Months Ago on 11 Jan 2024
Compulsory Strike-Off Suspended
1 Year 11 Months Ago on 14 Nov 2023
Compulsory Gazette Notice
2 Years 1 Month Ago on 26 Sep 2023
Registered Address Changed
2 Years 3 Months Ago on 27 Jul 2023
Confirmation Submitted
3 Years Ago on 31 Oct 2022
David Grey & Co Limited Resigned
3 Years Ago on 31 Oct 2022
Micro Accounts Submitted
3 Years Ago on 31 Jul 2022
Lorraine Ann Fawlk Resigned
4 Years Ago on 31 Oct 2021
Valorie Evelyn Batts (PSC) Appointed
4 Years Ago on 30 Mar 2021
Sabalia Limited (PSC) Resigned
5 Years Ago on 1 Nov 2020
Get Alerts
Get Credit Report
Discover Riverbriar Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 1 Dukes Kiln Cottages Windsor Road Gerrards Cross Buckinghamshire SL9 8SP United Kingdom to C/O Abl 1a Central Road Dartford DA1 5BG on 11 January 2024
Submitted on 11 Jan 2024
Compulsory strike-off action has been suspended
Submitted on 14 Nov 2023
First Gazette notice for compulsory strike-off
Submitted on 26 Sep 2023
Registered office address changed from C/O Glotime.Tv Club Admin - Room 57, Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH England to 1 Dukes Kiln Cottages Windsor Road Gerrards Cross Buckinghamshire SL9 8SP on 27 July 2023
Submitted on 27 Jul 2023
Notification of Valorie Evelyn Batts as a person with significant control on 30 March 2021
Submitted on 31 Oct 2022
Termination of appointment of David Grey & Co Limited as a director on 31 October 2022
Submitted on 31 Oct 2022
Confirmation statement made on 28 October 2022 with updates
Submitted on 31 Oct 2022
Micro company accounts made up to 31 October 2021
Submitted on 31 Jul 2022
Appointment of Mr David Mark Fawlk as a director on 19 July 2022
Submitted on 19 Jul 2022
Termination of appointment of Lorraine Ann Fawlk as a secretary on 31 October 2021
Submitted on 19 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs