ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

River Software (Holdings) Limited

River Software (Holdings) Limited is an active company incorporated on 1 August 2012 with the registered office located in Gloucester, Gloucestershire. River Software (Holdings) Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08164975
Private limited company
Age
13 years
Incorporated 1 August 2012
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 11 February 2025 (8 months ago)
Next confirmation dated 11 February 2026
Due by 25 February 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Oct31 Dec 2024 (1 year 3 months)
Accounts type is Medium
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
John Deere House Meteor Court
Barnwood
Gloucester
GL4 3GG
United Kingdom
Address changed on 14 Apr 2025 (6 months ago)
Previous address was Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
11
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jul 1969
Director • British • Lives in England • Born in Apr 1971
Director • Non Executive Director • British • Lives in England • Born in Jun 1961
Director • British • Lives in England • Born in Jun 1969
Director • Non Executive Director • British • Lives in England • Born in Jun 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
River Software Limited
Philip Michael Paul Dunk, Timothy Robert Hipperson, and 3 more are mutual people.
Active
Loop Enterprise Software Limited
Philip Michael Paul Dunk, Timothy Robert Hipperson, and 1 more are mutual people.
Active
Stonehage Fleming Advisory Limited
Richard Andrew Hill is a mutual person.
Active
Dataeq Limited
Richard Andrew Hill is a mutual person.
Active
Bibliu Limited
Richard Andrew Hill is a mutual person.
Active
A Million ADS Holdings Limited
Timothy Robert Hipperson is a mutual person.
Active
Sanctus London Limited
Stephen James Read is a mutual person.
Active
Pushfar Ltd
Stephen James Read is a mutual person.
Active
Brands
River Software
River Software is a provider of business performance management software solutions.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 1 Oct31 Dec 2024
Traded for 15 months
Cash in Bank
£229K
Increased by £44K (+24%)
Turnover
£21.59M
Increased by £7.72M (+56%)
Employees
63
Increased by 7 (+13%)
Total Assets
£3.64M
Decreased by £247K (-6%)
Total Liabilities
-£3.23M
Decreased by £137K (-4%)
Net Assets
£410K
Decreased by £110K (-21%)
Debt Ratio (%)
89%
Increased by 2.12% (+2%)
Latest Activity
Medium Accounts Submitted
18 Days Ago on 9 Oct 2025
Stephen James Read Resigned
2 Months Ago on 26 Aug 2025
Shay Webster Resigned
5 Months Ago on 21 May 2025
Philip Dunk Appointed
5 Months Ago on 21 May 2025
Registered Address Changed
6 Months Ago on 14 Apr 2025
Mr Philip Dunk Details Changed
6 Months Ago on 14 Apr 2025
Christopher Andrew Spalding Details Changed
7 Months Ago on 3 Mar 2025
Confirmation Submitted
8 Months Ago on 25 Feb 2025
Christopher Andrew Spalding Appointed
1 Year 1 Month Ago on 19 Sep 2024
Stephen James Read Appointed
1 Year 1 Month Ago on 19 Sep 2024
Get Credit Report
Discover River Software (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a medium company made up to 31 December 2024
Submitted on 9 Oct 2025
Termination of appointment of Stephen James Read as a director on 26 August 2025
Submitted on 22 Sep 2025
Termination of appointment of Shay Webster as a secretary on 21 May 2025
Submitted on 22 May 2025
Appointment of Philip Dunk as a secretary on 21 May 2025
Submitted on 22 May 2025
Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom to John Deere House Meteor Court Barnwood Gloucester GL4 3GG on 14 April 2025
Submitted on 14 Apr 2025
Director's details changed for Mr Philip Dunk on 14 April 2025
Submitted on 14 Apr 2025
Director's details changed for Christopher Andrew Spalding on 3 March 2025
Submitted on 3 Mar 2025
Confirmation statement made on 11 February 2025 with updates
Submitted on 25 Feb 2025
Appointment of Stephen James Read as a director on 19 September 2024
Submitted on 2 Oct 2024
Appointment of Christopher Andrew Spalding as a director on 19 September 2024
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year