ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Riveford Trading Limited

Riveford Trading Limited is an active company incorporated on 16 May 2018 with the registered office located in Consett, County Durham. Riveford Trading Limited was registered 7 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 22 days ago
Company No
11364123
Private limited company
Age
7 years
Incorporated 16 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 May 2025 (8 months ago)
Next confirmation dated 15 May 2026
Due by 29 May 2026 (3 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year remaining)
Contact
Address
31 Queens Road
Consett
DH8 0BL
England
Address changed on 3 May 2025 (9 months ago)
Previous address was Riveford Trading Limited 8 Front Street Shotley Bridge Consett Co Durham DH8 0HH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Luxembourg • Born in Jul 1962
Mr Stephen Paul Gibbons
PSC • British • Lives in Luxembourg • Born in Jul 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chathill Media Ltd
Stephen Paul Gibbons is a mutual person.
Active
Prokey Network Ltd
Stephen Paul Gibbons is a mutual person.
Active
LVV Associates Ltd
Stephen Paul Gibbons is a mutual person.
Active
Boyle Worldwide Ltd
Stephen Paul Gibbons is a mutual person.
Active
Heliers Marketing Ltd
Stephen Paul Gibbons is a mutual person.
Active
BFWH Services Ltd
Stephen Paul Gibbons is a mutual person.
Active
Hebden Logistics Ltd
Stephen Paul Gibbons is a mutual person.
Active
Helmsdale Solutions Ltd
Stephen Paul Gibbons is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
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
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntary Gazette Notice
22 Days Ago on 13 Jan 2026
Application To Strike Off
1 Month Ago on 5 Jan 2026
Micro Accounts Submitted
1 Month Ago on 17 Dec 2025
Confirmation Submitted
6 Months Ago on 24 Jul 2025
Registered Address Changed
9 Months Ago on 3 May 2025
Mr Stephen Paul Gibbons Appointed
1 Year 4 Months Ago on 20 Sep 2024
Stephen Paul Gibbons (PSC) Appointed
1 Year 4 Months Ago on 20 Sep 2024
Herinavalona Andriamitantsoa Resigned
1 Year 4 Months Ago on 20 Sep 2024
Herinavalona Andriamitantsoa (PSC) Resigned
1 Year 4 Months Ago on 20 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 20 Sep 2024
Get Credit Report
Discover Riveford Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 13 Jan 2026
Application to strike the company off the register
Submitted on 5 Jan 2026
Micro company accounts made up to 31 May 2025
Submitted on 17 Dec 2025
Confirmation statement made on 15 May 2025 with updates
Submitted on 24 Jul 2025
Registered office address changed from Riveford Trading Limited 8 Front Street Shotley Bridge Consett Co Durham DH8 0HH United Kingdom to 31 Queens Road Consett DH8 0BL on 3 May 2025
Submitted on 3 May 2025
Cessation of Herinavalona Andriamitantsoa as a person with significant control on 20 September 2024
Submitted on 30 Sep 2024
Termination of appointment of Herinavalona Andriamitantsoa as a director on 20 September 2024
Submitted on 30 Sep 2024
Notification of Stephen Paul Gibbons as a person with significant control on 20 September 2024
Submitted on 30 Sep 2024
Appointment of Mr Stephen Paul Gibbons as a director on 20 September 2024
Submitted on 30 Sep 2024
Registered office address changed from Dept 376, 196 High Road Wood Green London N22 8HH United Kingdom to 8 Front Street Shotley Bridge Consett Co Durham DH8 0HH on 20 September 2024
Submitted on 20 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year