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
Shear Cottage Gu18 5yh Limited
Shear Cottage Gu18 5yh Limited is an active company incorporated on 19 January 2023 with the registered office located in London, Greater London. Shear Cottage Gu18 5yh Limited was registered 2 years 9 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14603877
Private limited company
Age
2 years 9 months
Incorporated
19 January 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 June 2025
(4 months ago)
Next confirmation dated
12 June 2026
Due by
26 June 2026
(7 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
19 Jan
⟶
31 Jan 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Was due on
31 October 2025
(1 day ago)
Learn more about Shear Cottage Gu18 5yh Limited
Contact
Update Details
Address
3rd Floor 114a Cromwell Road
London
SW7 4AG
England
Address changed on
21 Mar 2024
(1 year 7 months ago)
Previous address was
62 Wilmot Way Banstead SM7 2QD England
Companies in SW7 4AG
Telephone
Unreported
Email
Unreported
Website
Riviumsoftware.com
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Mr Tai Alvis Of Lee
PSC • Director • British • Lives in UK • Born in Apr 1981
Sophia Julia Alvis Of Lee
Director • British • Lives in UK • Born in Jan 1986
Franco Antonio Raffa
Director • British • Lives in UK • Born in Jul 1964
Sophia Julia Alvis Of Lee
PSC • British • Lives in UK • Born in Jan 1986
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
Qualis Domus Limited
Franco Antonio Raffa is a mutual person.
Active
White Cottage RG4 Limited
Franco Antonio Raffa is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£331
Turnover
Unreported
Employees
Unreported
Total Assets
£1.21M
Total Liabilities
-£1.33M
Net Assets
-£118.94K
Debt Ratio (%)
110%
See 10 Year Full Financials
Latest Activity
Sophia Julia Alvis of Lee Resigned
1 Month Ago on 4 Sep 2025
Confirmation Submitted
4 Months Ago on 16 Jun 2025
New Charge Registered
5 Months Ago on 9 May 2025
Full Accounts Submitted
6 Months Ago on 8 Apr 2025
New Charge Registered
9 Months Ago on 10 Jan 2025
New Charge Registered
9 Months Ago on 10 Jan 2025
Mr Drew Louis Coller (PSC) Details Changed
1 Year 4 Months Ago on 12 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 12 Jun 2024
Sophia Julia Alvis of Lee (PSC) Appointed
1 Year 7 Months Ago on 20 Mar 2024
Drew Louis Coller (PSC) Resigned
1 Year 7 Months Ago on 20 Mar 2024
Name changed from Shear Cottage Gu18 5yu Limited
1 Year 5 Months Ago on 4 Jun 2024
Get Alerts
Get Credit Report
Discover Shear Cottage Gu18 5yh 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
Termination of appointment of Sophia Julia Alvis of Lee as a director on 4 September 2025
Submitted on 18 Sep 2025
Confirmation statement made on 12 June 2025 with no updates
Submitted on 16 Jun 2025
Registration of charge 146038770005, created on 9 May 2025
Submitted on 12 May 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 8 Apr 2025
Registration of charge 146038770003, created on 10 January 2025
Submitted on 15 Jan 2025
Registration of charge 146038770004, created on 10 January 2025
Submitted on 15 Jan 2025
Cessation of Drew Louis Coller as a person with significant control on 20 March 2024
Submitted on 1 Jul 2024
Notification of Sophia Julia Alvis of Lee as a person with significant control on 20 March 2024
Submitted on 1 Jul 2024
Director's details changed for Mrs Sophia Julia Alvis of Lee on 12 June 2024
Submitted on 12 Jun 2024
Director's details changed for Mr Tai Alvis of Lee on 12 June 2024
Submitted on 12 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs