ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Riparian Design Ltd

Riparian Design Ltd is a dissolved company incorporated on 14 December 2017 with the registered office located in Manchester, Greater Manchester. Riparian Design Ltd was registered 7 years ago.
Status
Dissolved
Dissolved on 25 July 2025 (1 month ago)
Was 7 years old at the time of dissolution
Following liquidation
Company No
11112477
Private limited company
Age
7 years
Incorporated 14 December 2017
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 12 October 2020 (4 years ago)
Next confirmation dated 1 January 1970
Last change occurred 5 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Aug 1979
PSC • Director • British • Lives in England • Born in Jul 1972
Director • British • Lives in England • Born in Nov 1981
Director • British • Lives in England • Born in Jul 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
30 Jun 2020
For period 30 Jun30 Jun 2020
Traded for 12 months
Cash in Bank
£2.64M
Increased by £2.63M (+75344%)
Turnover
£10.05M
Increased by £10.05M (%)
Employees
83
Increased by 83 (%)
Total Assets
£7.7M
Increased by £5.44M (+242%)
Total Liabilities
-£4.19M
Increased by £2.42M (+137%)
Net Assets
£3.51M
Increased by £3.02M (+627%)
Debt Ratio (%)
54%
Decreased by 24.12% (-31%)
Latest Activity
Dissolved After Liquidation
1 Month Ago on 25 Jul 2025
Declaration of Solvency
4 Years Ago on 18 Mar 2021
Voluntary Liquidator Appointed
4 Years Ago on 18 Mar 2021
Registered Address Changed
4 Years Ago on 15 Mar 2021
Charge Satisfied
4 Years Ago on 8 Feb 2021
Charge Satisfied
4 Years Ago on 8 Feb 2021
Mr Jonathan Mark Jacob - Carey Details Changed
4 Years Ago on 2 Feb 2021
Mr Jonathan Jacob - Carey (PSC) Details Changed
4 Years Ago on 2 Feb 2021
Mrs Janine Ann Jacob - Carey Details Changed
4 Years Ago on 2 Feb 2021
Group Accounts Submitted
4 Years Ago on 28 Oct 2020
Get Credit Report
Discover Riparian Design Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 25 Jul 2025
Return of final meeting in a members' voluntary winding up
Submitted on 25 Apr 2025
Liquidators' statement of receipts and payments to 24 February 2024
Submitted on 2 Apr 2024
Liquidators' statement of receipts and payments to 24 February 2023
Submitted on 26 Apr 2023
Liquidators' statement of receipts and payments to 24 February 2022
Submitted on 19 Apr 2022
Appointment of a voluntary liquidator
Submitted on 18 Mar 2021
Resolutions
Submitted on 18 Mar 2021
Declaration of solvency
Submitted on 18 Mar 2021
Registered office address changed from Unit 4 Skelton Park Riparian Way Crosshills West Yorkshire BD20 7BW United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 15 March 2021
Submitted on 15 Mar 2021
Resolutions
Submitted on 24 Feb 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year