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
Riverside Storage Solutions Limited
Riverside Storage Solutions Limited is an active company incorporated on 31 August 2007 with the registered office located in Stafford, Staffordshire. Riverside Storage Solutions Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06358266
Private limited company
Age
18 years
Incorporated
31 August 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
31 August 2024
(1 year ago)
Next confirmation dated
31 August 2025
Due by
14 September 2025
(4 days remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Riverside Storage Solutions Limited
Contact
Address
C/O Gibson House Hurricane Court
Hurricane Close
Stafford
Staffordshire
ST16 1GZ
England
Address changed on
2 Feb 2023
(2 years 7 months ago)
Previous address was
First Floor International House 20 Hatherton Street Walsall WS4 2LA England
Companies in ST16 1GZ
Telephone
07815020125
Email
Unreported
Website
Officeexpressuk.net
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Mair Elisabeth Edwardes
Secretary • PSC • Director • British • Lives in UK • Born in Jan 1963
Michael Steven Edwardes
Director • British • Lives in Wales • Born in Apr 1965
Tom Bentley Edwardes
Director • British • Lives in Wales • Born in Sep 1997
Mr Michael Steven Edwardes
PSC • British • Lives in Wales • Born in Apr 1965
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
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£782
Decreased by £868 (-53%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£629.62K
Decreased by £3.09K (-0%)
Total Liabilities
-£141.75K
Decreased by £6.73K (-5%)
Net Assets
£487.87K
Increased by £3.64K (+1%)
Debt Ratio (%)
23%
Decreased by 0.95% (-4%)
See 10 Year Full Financials
Latest Activity
Mrs Mair Elisabeth Edwardes (PSC) Details Changed
11 Days Ago on 29 Aug 2025
Michael Steven Edwardes Details Changed
11 Days Ago on 29 Aug 2025
Mr Michael Steven Edwardes (PSC) Details Changed
11 Days Ago on 29 Aug 2025
Mrs Mair Elisabeth Edwardes Details Changed
11 Days Ago on 29 Aug 2025
New Charge Registered
5 Months Ago on 2 Apr 2025
New Charge Registered
5 Months Ago on 2 Apr 2025
New Charge Registered
5 Months Ago on 2 Apr 2025
Full Accounts Submitted
6 Months Ago on 19 Feb 2025
Confirmation Submitted
10 Months Ago on 28 Oct 2024
Mr Tom Bentley Edwardes Appointed
10 Months Ago on 15 Oct 2024
Get Alerts
Get Credit Report
Discover Riverside Storage Solutions 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
Director's details changed for Mrs Mair Elisabeth Edwardes on 29 August 2025
Submitted on 3 Sep 2025
Change of details for Mr Michael Steven Edwardes as a person with significant control on 29 August 2025
Submitted on 3 Sep 2025
Director's details changed for Michael Steven Edwardes on 29 August 2025
Submitted on 3 Sep 2025
Change of details for Mrs Mair Elisabeth Edwardes as a person with significant control on 29 August 2025
Submitted on 3 Sep 2025
Registration of charge 063582660012, created on 2 April 2025
Submitted on 23 Apr 2025
Registration of charge 063582660011, created on 2 April 2025
Submitted on 23 Apr 2025
Registration of charge 063582660010, created on 2 April 2025
Submitted on 16 Apr 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 19 Feb 2025
Confirmation statement made on 31 August 2024 with updates
Submitted on 28 Oct 2024
Appointment of Mr Tom Bentley Edwardes as a director on 15 October 2024
Submitted on 15 Oct 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