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
Riverfront HGS Limited
Riverfront HGS Limited is an active company incorporated on 27 March 2017 with the registered office located in Carshalton, Greater London. Riverfront HGS Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10692033
Private limited company
Age
8 years
Incorporated
27 March 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 February 2025
(9 months ago)
Next confirmation dated
5 February 2026
Due by
19 February 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 2 months remaining)
Learn more about Riverfront HGS Limited
Contact
Update Details
Address
33 Sussex Road
Carshalton
SM5 3LT
England
Address changed on
9 May 2024
(1 year 6 months ago)
Previous address was
61 Queen Street London EC4R 1EB England
Companies in SM5 3LT
Telephone
Unreported
Email
Unreported
Website
Dartcapital.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Nicholas Charles Hammans
Director • British • Lives in England • Born in Jun 1959
Matthew John Richard Dymock
Director • British • Lives in England • Born in Jun 1985
Richard William Bryce Whitehead
Director • British • Lives in England • Born in Jan 1968
Martin Richard Hodgson
Director • British • Lives in England • Born in May 1957
Thames HGS Limited
PSC
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
Thames HGS Limited
Richard William Bryce Whitehead, Matthew John Richard Dymock, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£82.85K
Increased by £45.81K (+124%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£246.96K
Increased by £114.51K (+86%)
Total Liabilities
-£38.77K
Increased by £14.34K (+59%)
Net Assets
£208.19K
Increased by £100.16K (+93%)
Debt Ratio (%)
16%
Decreased by 2.74% (-15%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
14 Days Ago on 3 Nov 2025
Confirmation Submitted
9 Months Ago on 6 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 16 Oct 2024
Registered Address Changed
1 Year 6 Months Ago on 9 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 13 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 7 Feb 2024
Confirmation Submitted
2 Years 8 Months Ago on 15 Mar 2023
Richard William Bryce Whitehead (PSC) Resigned
2 Years 9 Months Ago on 30 Jan 2023
Martin Richard Hodgson (PSC) Resigned
2 Years 9 Months Ago on 30 Jan 2023
Matthew John Richard Dymock (PSC) Resigned
2 Years 9 Months Ago on 30 Jan 2023
Get Alerts
Get Credit Report
Discover Riverfront HGS 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 30 April 2025
Submitted on 3 Nov 2025
Confirmation statement made on 5 February 2025 with updates
Submitted on 6 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 16 Oct 2024
Registered office address changed from 61 Queen Street London EC4R 1EB England to 33 Sussex Road Carshalton SM5 3LT on 9 May 2024
Submitted on 9 May 2024
Confirmation statement made on 5 February 2024 with updates
Submitted on 13 Feb 2024
Full accounts made up to 30 April 2023
Submitted on 7 Feb 2024
Confirmation statement made on 5 February 2023 with updates
Submitted on 15 Mar 2023
Certificate of change of name
Submitted on 7 Feb 2023
Memorandum and Articles of Association
Submitted on 6 Feb 2023
Sub-division of shares on 27 January 2023
Submitted on 6 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs