ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rivington Data Solutions Limited

Rivington Data Solutions Limited is an active company incorporated on 10 July 2024 with the registered office located in Norwich, Norfolk. Rivington Data Solutions Limited was registered 1 year 6 months ago.
Status
Active
Active since incorporation
Company No
15831273
Private limited company
Age
1 year 6 months
Incorporated 10 July 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 July 2025 (6 months ago)
Next confirmation dated 9 July 2026
Due by 23 July 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 10 Jul31 Dec 2024 (5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
20 Central Avenue
St. Andrews Business Park
Norwich
Norfolk
NR7 0HR
England
Address changed on 16 Jan 2026 (6 days ago)
Previous address was Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1975
Director • British • Lives in England • Born in Dec 1970
Rivington Energy (Management) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Curtain Road Developments 31 Limited
Michael John Hughes and Andrew Jonathan Charles Newman are mutual people.
Active
Hugo Energy Limited
Michael John Hughes and Andrew Jonathan Charles Newman are mutual people.
Active
Rivington Energy (Management) Limited
Michael John Hughes and Andrew Jonathan Charles Newman are mutual people.
Active
Rivington Storage Limited
Michael John Hughes and Andrew Jonathan Charles Newman are mutual people.
Active
Rivington Solar Limited
Michael John Hughes and Andrew Jonathan Charles Newman are mutual people.
Active
Curtain Road Developments 32 Limited
Michael John Hughes and Andrew Jonathan Charles Newman are mutual people.
Active
Rivington Energy Limited
Michael John Hughes and Andrew Jonathan Charles Newman are mutual people.
Active
Sherburn Data Centre Limited
Michael John Hughes and Andrew Jonathan Charles Newman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£600
Total Liabilities
-£3.6K
Net Assets
-£3K
Debt Ratio (%)
600%
Latest Activity
Mr Michael John Hughes Details Changed
6 Days Ago on 16 Jan 2026
Rivington Energy (Management) Limited (PSC) Details Changed
6 Days Ago on 16 Jan 2026
Registered Address Changed
6 Days Ago on 16 Jan 2026
Mr Andrew Jonathan Charles Newman Details Changed
6 Days Ago on 16 Jan 2026
Full Accounts Submitted
3 Months Ago on 25 Sep 2025
Confirmation Submitted
6 Months Ago on 17 Jul 2025
Mr Andrew Jonathan Charles Newman Details Changed
1 Year 2 Months Ago on 1 Nov 2024
George Andrew Hamilton Cumming Resigned
1 Year 6 Months Ago on 16 Jul 2024
Mr Andrew Jonathan Charles Newman Appointed
1 Year 6 Months Ago on 16 Jul 2024
Accounting Period Shortened
1 Year 6 Months Ago on 16 Jul 2024
Get Credit Report
Discover Rivington Data Solutions Limited'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 Michael John Hughes on 16 January 2026
Submitted on 19 Jan 2026
Change of details for Rivington Energy (Management) Limited as a person with significant control on 16 January 2026
Submitted on 16 Jan 2026
Registered office address changed from Level 4 Ldn:W 3 Noble Street London EC2V 7EE England to 20 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR on 16 January 2026
Submitted on 16 Jan 2026
Director's details changed for Mr Andrew Jonathan Charles Newman on 16 January 2026
Submitted on 16 Jan 2026
Certificate of change of name
Submitted on 28 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Confirmation statement made on 9 July 2025 with updates
Submitted on 17 Jul 2025
Director's details changed for Mr Andrew Jonathan Charles Newman on 1 November 2024
Submitted on 27 Nov 2024
Termination of appointment of George Andrew Hamilton Cumming as a director on 16 July 2024
Submitted on 16 Jul 2024
Appointment of Mr Andrew Jonathan Charles Newman as a director on 16 July 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year