River Telecommunications Limited

DataGardener
live
Micro

River Telecommunications Limited

08668484Private Limited With Share Capital

Unit 38 Redcliff Road, Melton Business Park, North Ferriby, HU143RS
Incorporated

29/08/2013

Company Age

12 years

Directors

2

Employees

4

SIC Code

82990

Risk

moderate risk

Company Overview

Registration, classification & business activity

River Telecommunications Limited (08668484) is a private limited with share capital incorporated on 29/08/2013 (12 years old) and registered in north ferriby, HU143RS. The company operates under SIC code 82990 - other business support service activities n.e.c..

River telecoms & energy is a multi-disciplined business offering solutions in commercial, industrial and renewable energy, it, data and ip services and telecommunications. we engage with market leading service providers to deliver partial or full end to end solutions for businesses of all sizes.our ...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 29/08/2013
HU143RS
4 employees

Financial Overview

Total Assets

£146.2K

Liabilities

£152.1K

Net Assets

£-5.9K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£19.0K

Key Metrics

4

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:25-03-2022
Change Of Name Notice
Category:Change Of Name
Date:25-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2016
Resolution
Category:Resolution
Date:02-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-01-2014
Capital Allotment Shares
Category:Capital
Date:02-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-12-2013
Incorporation Company
Category:Incorporation
Date:29-08-2013

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date16/05/2025
Latest Accounts31/12/2024

Trading Addresses

Unit G6 The Bloc, 38 Springfield Way, Anlaby, Hull, North Humberside, HU106RJ
Unit 38 Redcliff Road, Melton Business Park, North Ferriby, East Yorkshire Hu14 3Rs, HU143RSRegistered

Contact

riveruk.co.uk
Unit 38 Redcliff Road, Melton Business Park, North Ferriby, HU143RS