ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Native River Ltd

Native River Ltd is an active company incorporated on 4 November 2020 with the registered office located in London, Greater London. Native River Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
12997344
Private limited company
Age
4 years
Incorporated 4 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 July 2025 (2 months ago)
Next confirmation dated 2 July 2026
Due by 16 July 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
2nd Floor, 27 Kingly Street
London
W1B 5QE
England
Address changed on 4 Jul 2025 (2 months ago)
Previous address was C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in England • Born in Jun 1969
Director • British • Lives in England • Born in Dec 1972
Director • British • Lives in England • Born in May 1975
Varco Energy Holdco 1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sizing John Limited
James Douglas George Mills, Patrick Michael Kilkenny, and 1 more are mutual people.
Active
Varco Energy Limited
James Douglas George Mills, Patrick Michael Kilkenny, and 1 more are mutual people.
Active
Al Boum Photo Ltd
James Douglas George Mills, Patrick Michael Kilkenny, and 1 more are mutual people.
Active
Sambar Power Limited
James Douglas George Mills, Patrick Michael Kilkenny, and 1 more are mutual people.
Active
Adaptogen Capital Management Ltd
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Varco Acquisition Company Ltd
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Copper Nose Energy Limited
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Varco Energy Holdco 2 Limited
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£40.88M
Decreased by £1.43M (-3%)
Total Liabilities
-£56.76M
Increased by £11.23M (+25%)
Net Assets
-£15.88M
Decreased by £12.66M (+393%)
Debt Ratio (%)
139%
Increased by 31.23% (+29%)
Latest Activity
Micro Accounts Submitted
24 Days Ago on 18 Aug 2025
Confirmation Submitted
2 Months Ago on 5 Jul 2025
Mr Richard William Whitmore Details Changed
2 Months Ago on 4 Jul 2025
Varco Energy Holdco 1 Limited (PSC) Details Changed
2 Months Ago on 4 Jul 2025
Registered Address Changed
2 Months Ago on 4 Jul 2025
New Charge Registered
4 Months Ago on 13 May 2025
Mr Richard William Whitmore Details Changed
1 Year Ago on 29 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 5 Jul 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 28 Jun 2024
Mr Patrick Michael Kilkenny Details Changed
1 Year 5 Months Ago on 18 Mar 2024
Get Credit Report
Discover Native River Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Richard William Whitmore on 4 July 2025
Submitted on 21 Aug 2025
Micro company accounts made up to 30 September 2024
Submitted on 18 Aug 2025
Change of details for Varco Energy Holdco 1 Limited as a person with significant control on 4 July 2025
Submitted on 29 Jul 2025
Confirmation statement made on 2 July 2025 with no updates
Submitted on 5 Jul 2025
Registered office address changed from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB England to 2nd Floor, 27 Kingly Street London W1B 5QE on 4 July 2025
Submitted on 4 Jul 2025
Registration of charge 129973440003, created on 13 May 2025
Submitted on 20 May 2025
Director's details changed for Mr Richard William Whitmore on 29 August 2024
Submitted on 29 Aug 2024
Confirmation statement made on 2 July 2024 with updates
Submitted on 5 Jul 2024
Micro company accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Director's details changed for Mr Patrick Michael Kilkenny on 18 March 2024
Submitted on 18 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year