ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rivertime Boat Trust Limited

Rivertime Boat Trust Limited is an active company incorporated on 20 December 2005 with the registered office located in Maidenhead, Berkshire. Rivertime Boat Trust Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05659325
Private limited by guarantee without share capital
Age
20 years
Incorporated 20 December 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 November 2025 (2 months ago)
Next confirmation dated 1 November 2026
Due by 15 November 2026 (10 months remaining)
Last change occurred 9 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 (12 months remaining)
Contact
Address
7 Avior 10 Longworth Drive
Maidenhead
SL6 8XA
England
Address changed on 16 Oct 2024 (1 year 2 months ago)
Previous address was Richmond House Newlands Drive Maidenhead Berkshire SL6 4LL England
Telephone
01628780700
Email
Available in Endole App
People
Officers
4
Shareholders
-
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Jul 1971
Director • British • Lives in England • Born in Mar 1973
Director • British • Lives in UK • Born in Jun 1948
Director • British • Lives in England • Born in Feb 1943
Mr Chris Barrett
PSC • British • Lives in England • Born in Jun 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rapport Marketing Limited
Christopher Robert Barrett is a mutual person.
Active
Millpool Properties Limited
Jonathan Richard Barnard Hobbs is a mutual person.
Active
Hobbs Of Henley Limited
Jonathan Richard Barnard Hobbs is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Mar 2025
For period 28 Mar28 Mar 2025
Traded for 0 month
Cash in Bank
Unreported
Decreased by £101.35K (-100%)
Turnover
Unreported
Decreased by £66.21K (-100%)
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£185.12K
Decreased by £63.86K (-26%)
Total Liabilities
-£29.63K
Increased by £7.73K (+35%)
Net Assets
£155.49K
Decreased by £71.59K (-32%)
Debt Ratio (%)
16%
Increased by 7.21% (+82%)
Latest Activity
Full Accounts Submitted
16 Days Ago on 18 Dec 2025
Confirmation Submitted
26 Days Ago on 8 Dec 2025
Mr Guy Andrew Fisher Appointed
10 Months Ago on 18 Feb 2025
Judith Ann Diment Resigned
11 Months Ago on 1 Feb 2025
Full Accounts Submitted
1 Year Ago on 19 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 3 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 16 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 16 Oct 2024
Guy Andrew Fisher Resigned
1 Year 7 Months Ago on 1 Jun 2024
Dr Diane Patricia Lesley Smyth Appointed
3 Years Ago on 29 Nov 2022
Get Credit Report
Discover Rivertime Boat Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 18 Dec 2025
Confirmation statement made on 1 November 2025 with no updates
Submitted on 8 Dec 2025
Appointment of Mr Guy Andrew Fisher as a director on 18 February 2025
Submitted on 27 Feb 2025
Termination of appointment of Judith Ann Diment as a director on 1 February 2025
Submitted on 10 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Appointment of Dr Diane Patricia Lesley Smyth as a director on 29 November 2022
Submitted on 26 Nov 2024
Termination of appointment of Guy Andrew Fisher as a director on 1 June 2024
Submitted on 25 Nov 2024
Confirmation statement made on 1 November 2024 with no updates
Submitted on 3 Nov 2024
Registered office address changed from 7 7 Avior 10 Longhurst Lane Maidenhead Berkshire SL6 8XA England to 7 Avior 10 Longworth Drive Maidenhead SL6 8XA on 16 October 2024
Submitted on 16 Oct 2024
Registered office address changed from Richmond House Newlands Drive Maidenhead Berkshire SL6 4LL England to 7 7 Avior 10 Longhurst Lane Maidenhead Berkshire SL6 8XA on 16 October 2024
Submitted on 16 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year