ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rivertrace Limited

Rivertrace Limited is an active company incorporated on 12 March 2016 with the registered office located in Hailsham, East Sussex. Rivertrace Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10059284
Private limited company
Age
9 years
Incorporated 12 March 2016
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 11 March 2025 (8 months ago)
Next confirmation dated 11 March 2026
Due by 25 March 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
30-34 North Street
Hailsham
BN27 1DW
England
Address changed on 26 Feb 2024 (1 year 8 months ago)
Previous address was New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
11
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Sep 1964
Director • British • Lives in England • Born in Oct 1961
Director • British • Lives in England • Born in Oct 1988
Director • British • Lives in England • Born in Sep 1973
Mr Nicholas Peter James Falla
PSC • British • Lives in Jersey • Born in Jul 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Solar Solve Limited
Michael Coomber, Martin Darren Saunders, and 1 more are mutual people.
Active
Coomber Property Limited
Jill Coomber and Michael Coomber are mutual people.
Active
Rivertrace Engineering Limited
Michael Coomber is a mutual person.
Active
Brands
Rivertrace
Rivertrace specializes in oil in water monitoring, offering equipment and systems for over 35 years.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£187.73K
Decreased by £330.41K (-64%)
Turnover
Unreported
Same as previous period
Employees
35
Increased by 1 (+3%)
Total Assets
£6.26M
Increased by £264.06K (+4%)
Total Liabilities
-£3.04M
Decreased by £46.46K (-2%)
Net Assets
£3.22M
Increased by £310.52K (+11%)
Debt Ratio (%)
49%
Decreased by 2.91% (-6%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 27 Aug 2025
Confirmation Submitted
8 Months Ago on 17 Mar 2025
Jill Coomber Resigned
10 Months Ago on 31 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 22 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 22 Mar 2024
Mr Martin Darren Saunders Details Changed
1 Year 8 Months Ago on 26 Feb 2024
Mr Andrew John Hansen Details Changed
1 Year 8 Months Ago on 26 Feb 2024
Ms Jill Coomber Details Changed
1 Year 8 Months Ago on 26 Feb 2024
Michael Coomber (PSC) Details Changed
1 Year 8 Months Ago on 26 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 26 Feb 2024
Get Credit Report
Discover Rivertrace Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 27 Aug 2025
Confirmation statement made on 11 March 2025 with no updates
Submitted on 17 Mar 2025
Termination of appointment of Jill Coomber as a director on 31 December 2024
Submitted on 6 Mar 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 22 Jul 2024
Confirmation statement made on 11 March 2024 with updates
Submitted on 22 Mar 2024
Change of details for Michael Coomber as a person with significant control on 26 February 2024
Submitted on 5 Mar 2024
Director's details changed for Ms Jill Coomber on 26 February 2024
Submitted on 5 Mar 2024
Director's details changed for Mr Andrew John Hansen on 26 February 2024
Submitted on 5 Mar 2024
Director's details changed for Mr Martin Darren Saunders on 26 February 2024
Submitted on 5 Mar 2024
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to 30-34 North Street Hailsham BN27 1DW on 26 February 2024
Submitted on 26 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year