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
Richroch Investments Ltd
Richroch Investments Ltd is an active company incorporated on 7 February 2008 with the registered office located in Woodford Green, Greater London. Richroch Investments Ltd was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06497009
Private limited company
Age
17 years
Incorporated
7 February 2008
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
7 February 2025
(7 months ago)
Next confirmation dated
7 February 2026
Due by
21 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2024
(12 months)
Accounts type is
Micro Entity
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Richroch Investments Ltd
Contact
Address
1-2 Johnston Road
Woodford Green
IG8 0XA
England
Address changed on
27 Nov 2024
(9 months ago)
Previous address was
45 Chase Court Gardens Enfield EN2 8DJ England
Companies in IG8 0XA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Fleur Conway
PSC • Director • Director • Director • British • Lives in England • Born in Aug 1949 • Business Executive
Richard Anthony Conway
Director • Executive • English • Lives in England • Born in Nov 1974
Stanley Gordon Conway
Secretary • British
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
Dabora Conway Limited
Stanley Gordon Conway and Fleur Conway are mutual people.
Active
Da Bora Conway Investments Limited
Stanley Gordon Conway and Fleur Conway are mutual people.
Active
Elastacloud Limited
Richard Anthony Conway is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Feb 2024
For period
28 Feb
⟶
28 Feb 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
£4.31M
Decreased by £230.08K (-5%)
Total Liabilities
-£2.87M
Decreased by £272.62K (-9%)
Net Assets
£1.44M
Increased by £42.54K (+3%)
Debt Ratio (%)
67%
Decreased by 2.63% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 13 Feb 2025
Micro Accounts Submitted
9 Months Ago on 11 Dec 2024
Registered Address Changed
9 Months Ago on 27 Nov 2024
New Charge Registered
10 Months Ago on 24 Oct 2024
Mr Richard Anthony Conway Details Changed
1 Year Ago on 14 Aug 2024
Mr Stanley Gordon Conway Details Changed
1 Year Ago on 14 Aug 2024
Fleur Conway Resigned
1 Year Ago on 14 Aug 2024
Fleur Conway (PSC) Appointed
1 Year Ago on 14 Aug 2024
Fleur Conway (PSC) Resigned
1 Year Ago on 14 Aug 2024
Mrs Fleur Conway Appointed
12 Years Ago on 31 Dec 2012
Get Alerts
Get Credit Report
Discover Richroch Investments Ltd'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 7 February 2025 with no updates
Submitted on 13 Feb 2025
Micro company accounts made up to 28 February 2024
Submitted on 11 Dec 2024
Registered office address changed from 45 Chase Court Gardens Enfield EN2 8DJ England to 1-2 Johnston Road Woodford Green IG8 0XA on 27 November 2024
Submitted on 27 Nov 2024
Registration of charge 064970090020, created on 24 October 2024
Submitted on 25 Oct 2024
Cessation of Fleur Conway as a person with significant control on 14 August 2024
Submitted on 14 Aug 2024
Director's details changed for Mr Richard Anthony Conway on 14 August 2024
Submitted on 14 Aug 2024
Registered office address changed from 1-2 Johnston Road Woodford Green IG8 0XA England to 45 Chase Court Gardens Enfield EN2 8DJ on 14 August 2024
Submitted on 14 Aug 2024
Appointment of Mrs Fleur Conway as a director on 31 December 2012
Submitted on 14 Aug 2024
Notification of Fleur Conway as a person with significant control on 14 August 2024
Submitted on 14 Aug 2024
Termination of appointment of Fleur Conway as a director on 14 August 2024
Submitted on 14 Aug 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