ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Riva Holdings Limited

Riva Holdings Limited is an active company incorporated on 22 January 2008 with the registered office located in Eastleigh, Hampshire. Riva Holdings Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06480488
Private limited company
Age
17 years
Incorporated 22 January 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 January 2025 (9 months ago)
Next confirmation dated 22 January 2026
Due by 5 February 2026 (2 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Third Floor Gateway House
Tollgate
Chandlers Ford
Hampshire
SO53 3TG
United Kingdom
Address changed on 20 Aug 2025 (2 months ago)
Previous address was 3 Eastwood Court Broadwater Road Romsey SO51 8JJ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • Secretary • Managing Director • British • Lives in England • Born in Apr 1948
Mr Michael Bernard Nicol
PSC • British • Lives in England • Born in Apr 1948
Mrs Dawn Christine Angela Nicol
PSC • British • Lives in UK • Born in Dec 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Riva Europe Limited
Michael Bernard Nicol is a mutual person.
Active
Adamus - HT UK Limited
Michael Bernard Nicol is a mutual person.
Active
Adamus G.B. Ltd
Michael Bernard Nicol is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£150K
Decreased by £100K (-40%)
Total Liabilities
-£250.99K
Increased by £995 (0%)
Net Assets
-£100.99K
Decreased by £101K (-5049750%)
Debt Ratio (%)
167%
Increased by 67.33% (+67%)
Latest Activity
Micro Accounts Submitted
17 Days Ago on 22 Oct 2025
Registered Address Changed
2 Months Ago on 20 Aug 2025
Mr Michael Bernard Nicol Details Changed
3 Months Ago on 4 Aug 2025
Mrs Dawn Christine Angela Nicol (PSC) Details Changed
3 Months Ago on 4 Aug 2025
Michael Bernard Nicol Details Changed
3 Months Ago on 4 Aug 2025
Mr Michael Bernard Nicol (PSC) Details Changed
3 Months Ago on 4 Aug 2025
Mr Michael Bernard Nicol (PSC) Details Changed
8 Months Ago on 6 Mar 2025
Dawn Christine Angela Nicol (PSC) Appointed
8 Months Ago on 6 Mar 2025
Mr Michael Bernard Nicol (PSC) Details Changed
8 Months Ago on 5 Mar 2025
Michael Bernard Nicol Details Changed
8 Months Ago on 5 Mar 2025
Get Credit Report
Discover Riva Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 22 Oct 2025
Registered office address changed from 3 Eastwood Court Broadwater Road Romsey SO51 8JJ United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 20 August 2025
Submitted on 20 Aug 2025
Change of details for Mr Michael Bernard Nicol as a person with significant control on 4 August 2025
Submitted on 20 Aug 2025
Secretary's details changed for Michael Bernard Nicol on 4 August 2025
Submitted on 20 Aug 2025
Change of details for Mrs Dawn Christine Angela Nicol as a person with significant control on 4 August 2025
Submitted on 20 Aug 2025
Director's details changed for Mr Michael Bernard Nicol on 4 August 2025
Submitted on 20 Aug 2025
Notification of Dawn Christine Angela Nicol as a person with significant control on 6 March 2025
Submitted on 13 Mar 2025
Change of details for Mr Michael Bernard Nicol as a person with significant control on 6 March 2025
Submitted on 13 Mar 2025
Change of details for Mr Michael Bernard Nicol as a person with significant control on 5 March 2025
Submitted on 5 Mar 2025
Secretary's details changed for Michael Bernard Nicol on 5 March 2025
Submitted on 5 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year