ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chippenham Riverside Investments Limited

Chippenham Riverside Investments Limited is an active company incorporated on 22 November 2021 with the registered office located in London, Greater London. Chippenham Riverside Investments Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13757448
Private limited company
Age
3 years
Incorporated 22 November 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 21 November 2024 (11 months ago)
Next confirmation dated 21 November 2025
Due by 5 December 2025 (23 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
29 York Street
London
W1H 1EZ
England
Address changed on 24 May 2024 (1 year 5 months ago)
Previous address was 1 Frederick Place London N8 8AF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1967
Director • British • Lives in UK • Born in Jan 1977
Fo Megaro Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Pavilion (Se1) Limited
Romy Elizabeth Summerskill and Melanie Jayne Omirou are mutual people.
Active
RST Newquay Developments Limited
Romy Elizabeth Summerskill and Melanie Jayne Omirou are mutual people.
Active
Long Lane Studios Developments Limited
Romy Elizabeth Summerskill and Melanie Jayne Omirou are mutual people.
Active
RST Cardiff Developments Limited
Romy Elizabeth Summerskill and Melanie Jayne Omirou are mutual people.
Active
RST Hampshire Developments Limited
Romy Elizabeth Summerskill and Melanie Jayne Omirou are mutual people.
Active
RST Muswell Hill Limited
Romy Elizabeth Summerskill and Melanie Jayne Omirou are mutual people.
Active
RST1 South West Group Limited
Romy Elizabeth Summerskill and Melanie Jayne Omirou are mutual people.
Active
RST Poole Limited
Romy Elizabeth Summerskill and Melanie Jayne Omirou are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£306
Decreased by £570 (-65%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.89M
Increased by £337.58K (+6%)
Total Liabilities
-£1.42M
Increased by £409.12K (+40%)
Net Assets
£4.47M
Decreased by £71.53K (-2%)
Debt Ratio (%)
24%
Increased by 5.9% (+32%)
Latest Activity
New Charge Registered
22 Days Ago on 20 Oct 2025
First Oak Partnerships Limited (PSC) Resigned
2 Months Ago on 1 Sep 2025
Fo Megaro Group Limited (PSC) Appointed
2 Months Ago on 1 Sep 2025
Full Accounts Submitted
7 Months Ago on 25 Mar 2025
Confirmation Submitted
11 Months Ago on 8 Dec 2024
Mette Blackmore Details Changed
1 Year 5 Months Ago on 5 Jun 2024
Christina Massos Details Changed
1 Year 5 Months Ago on 5 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 24 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 29 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 5 Dec 2023
Get Credit Report
Discover Chippenham Riverside Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 137574480001, created on 20 October 2025
Submitted on 28 Oct 2025
Cessation of First Oak Partnerships Limited as a person with significant control on 1 September 2025
Submitted on 5 Sep 2025
Notification of Fo Megaro Group Limited as a person with significant control on 1 September 2025
Submitted on 5 Sep 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 25 Mar 2025
Confirmation statement made on 21 November 2024 with no updates
Submitted on 8 Dec 2024
Secretary's details changed for Christina Massos on 5 June 2024
Submitted on 5 Jun 2024
Secretary's details changed for Mette Blackmore on 5 June 2024
Submitted on 5 Jun 2024
Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 24 May 2024
Submitted on 24 May 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 29 Mar 2024
Confirmation statement made on 21 November 2023 with updates
Submitted on 5 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year