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
Riverford UK Limited
Riverford UK Limited is an active company incorporated on 24 March 2006 with the registered office located in Weybridge, Surrey. Riverford UK Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05755760
Private limited company
Age
19 years
Incorporated
24 March 2006
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
24 March 2025
(7 months ago)
Next confirmation dated
24 March 2026
Due by
7 April 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
6 Apr
⟶
5 Apr 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
5 April 2025
Due by
5 January 2026
(1 month remaining)
Learn more about Riverford UK Limited
Contact
Update Details
Address
Ibex House
61 Baker Street
Weybridge
KT13 8AH
Same address since
incorporation
Companies in KT13 8AH
Telephone
01803 762131
Email
Unreported
Website
Riverford.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Dinah Ailsa Nita Stell
Director • British • Lives in England • Born in Aug 1934
PSC
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
5 Apr 2024
For period
5 Apr
⟶
5 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.36M
Decreased by £109.94K (-7%)
Total Liabilities
-£18.78K
Decreased by £5.12K (-21%)
Net Assets
£1.34M
Decreased by £104.82K (-7%)
Debt Ratio (%)
1%
Decreased by 0.25% (-15%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 22 Apr 2025
Micro Accounts Submitted
10 Months Ago on 2 Jan 2025
Notification of PSC Statement
10 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 16 Apr 2024
David Christopher Stell (PSC) Resigned
1 Year 7 Months Ago on 25 Mar 2024
Richard Dalton Stell (PSC) Resigned
1 Year 7 Months Ago on 25 Mar 2024
Carol Jane Arnell (PSC) Resigned
1 Year 7 Months Ago on 25 Mar 2024
Ms Carol Jane Arnell (PSC) Details Changed
1 Year 11 Months Ago on 1 Dec 2023
Leslie Vernon Stell Resigned
1 Year 11 Months Ago on 14 Nov 2023
Leslie Vernon Stell Resigned
1 Year 11 Months Ago on 14 Nov 2023
Get Alerts
Get Credit Report
Discover Riverford UK 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
Confirmation statement made on 24 March 2025 with updates
Submitted on 22 Apr 2025
Micro company accounts made up to 5 April 2024
Submitted on 2 Jan 2025
Cessation of Carol Jane Arnell as a person with significant control on 25 March 2024
Submitted on 23 Dec 2024
Cessation of Richard Dalton Stell as a person with significant control on 25 March 2024
Submitted on 23 Dec 2024
Cessation of David Christopher Stell as a person with significant control on 25 March 2024
Submitted on 23 Dec 2024
Notification of a person with significant control statement
Submitted on 23 Dec 2024
Change of details for Mr David Christopher Stell as a person with significant control on 27 March 2023
Submitted on 16 Apr 2024
Change of details for Ms Carol Jane Arnell as a person with significant control on 1 December 2023
Submitted on 16 Apr 2024
Termination of appointment of Leslie Vernon Stell as a director on 14 November 2023
Submitted on 16 Apr 2024
Confirmation statement made on 24 March 2024 with updates
Submitted on 16 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs