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
Ri SB Swindon Limited
Ri SB Swindon Limited is an active company incorporated on 13 December 2007 with the registered office located in London, Greater London. Ri SB Swindon Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06453100
Private limited company
Age
17 years
Incorporated
13 December 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 December 2024
(10 months ago)
Next confirmation dated
13 December 2025
Due by
27 December 2025
(2 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
30 Dec
⟶
29 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
29 December 2025
Due by
29 September 2026
(11 months remaining)
Learn more about Ri SB Swindon Limited
Contact
Update Details
Address
3 St. James's Square
London
SW1Y 4JU
England
Address changed on
1 Aug 2025
(2 months ago)
Previous address was
19-23 Wells Street London W1T 3PQ United Kingdom
Companies in SW1Y 4JU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Joseph Edward Emly
Director • Senior Legal Counsel • British • Lives in UK • Born in Jan 1987
Michael Edward Chivers
Director • British • Lives in UK • Born in Oct 1980
Eduardo Noguera
Director • Director Of Companies • British • Lives in UK • Born in Oct 1975
Jonathan Stafford Witt
Director • British • Lives in UK • Born in Jun 1978
Nicolas Guillaume Taylor
Director • British • Lives in UK • Born in Jul 1963
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
Ri Newport (Uk158) Limited
Jonathan Stafford Witt, Michael Edward Chivers, and 3 more are mutual people.
Active
Ri SB Bodmin Limited
Michael Edward Chivers, Eduardo Noguera, and 3 more are mutual people.
Active
Ri SB Grimsby Limited
Michael Edward Chivers, Eduardo Noguera, and 3 more are mutual people.
Active
Ri Llandudno (Uk159) Limited
Jonathan Stafford Witt, Michael Edward Chivers, and 3 more are mutual people.
Active
Great Western (General Partner 2006) Limited
Michael Edward Chivers, Eduardo Noguera, and 3 more are mutual people.
Active
Great Western (Nominee 2006) Limited
Michael Edward Chivers, Eduardo Noguera, and 3 more are mutual people.
Active
Ri BQ 4 Diy Limited
Michael Edward Chivers, Eduardo Noguera, and 3 more are mutual people.
Active
Realty Income Limited
Michael Edward Chivers, Eduardo Noguera, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
29 Dec 2024
For period
29 Dec
⟶
29 Dec 2024
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
£815K
Increased by £787K (+2811%)
Total Liabilities
-£2.15M
Increased by £787K (+58%)
Net Assets
-£1.34M
Same as previous period
Debt Ratio (%)
264%
Decreased by 4604.05% (-95%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
15 Days Ago on 7 Oct 2025
Registered Address Changed
2 Months Ago on 1 Aug 2025
Full Accounts Submitted
5 Months Ago on 28 Apr 2025
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Accounting Period Shortened
10 Months Ago on 5 Dec 2024
Accounting Period Shortened
1 Year 1 Month Ago on 18 Sep 2024
Crestbridge Uk Limited Resigned
1 Year 8 Months Ago on 1 Feb 2024
Mrs Somya Rastogi Appointed
1 Year 8 Months Ago on 1 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 1 Feb 2024
Accounting Period Shortened
1 Year 9 Months Ago on 5 Jan 2024
Get Alerts
Get Credit Report
Discover Ri SB Swindon 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
Total exemption full accounts made up to 29 December 2024
Submitted on 7 Oct 2025
Registered office address changed from 19-23 Wells Street London W1T 3PQ United Kingdom to 3 st. James's Square London SW1Y 4JU on 1 August 2025
Submitted on 1 Aug 2025
Total exemption full accounts made up to 29 December 2023
Submitted on 28 Apr 2025
Confirmation statement made on 13 December 2024 with no updates
Submitted on 23 Dec 2024
Previous accounting period shortened from 30 December 2023 to 29 December 2023
Submitted on 5 Dec 2024
Previous accounting period shortened from 31 December 2023 to 30 December 2023
Submitted on 18 Sep 2024
Registered office address changed from 8 Sackville Street London W1S 3DG England to 19-23 Wells Street London W1T 3PQ on 1 February 2024
Submitted on 1 Feb 2024
Appointment of Mrs Somya Rastogi as a secretary on 1 February 2024
Submitted on 1 Feb 2024
Termination of appointment of Crestbridge Uk Limited as a secretary on 1 February 2024
Submitted on 1 Feb 2024
Previous accounting period shortened from 31 March 2024 to 31 December 2023
Submitted on 5 Jan 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