Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVA SOUTH LIMITED
Company Information for

RIVA SOUTH LIMITED

UNIT 10 TOWER INDUSTRIAL ESTATE, TOWER LANE, EASTLEIGH, HAMPSHIRE, SO50 6NZ,
Company Registration Number
02444552
Private Limited Company
Active

Company Overview

About Riva South Ltd
RIVA SOUTH LIMITED was founded on 1989-11-20 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Riva South Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIVA SOUTH LIMITED
 
Legal Registered Office
UNIT 10 TOWER INDUSTRIAL ESTATE
TOWER LANE
EASTLEIGH
HAMPSHIRE
SO50 6NZ
Other companies in HA8
 
Filing Information
Company Number 02444552
Company ID Number 02444552
Date formed 1989-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB566420930  
Last Datalog update: 2023-12-05 06:01:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVA SOUTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RIVA SOUTH LIMITED
The following companies were found which have the same name as RIVA SOUTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVA SOUTH CYCLE RENTALS, INC. 3671 NORTH DIXIE HWY POMPANO BEACH FL 33064 Inactive Company formed on the 2006-11-07
RIVA SOUTH ASSOCIATES LLC New Jersey Unknown
Riva South Limited Partnership Maryland Unknown

Company Officers of RIVA SOUTH LIMITED

Current Directors
Officer Role Date Appointed
PANKAJ SHAH
Company Secretary 2008-12-13
JOHN BALTROP
Director 2007-04-06
MARK ANDREW BUTTERWORTH
Director 2017-08-30
DARRELL DAVIES
Director 2016-03-01
MARK PAUL GALLAGHER
Director 2017-08-30
GARY RICHARDS
Director 1991-11-20
JACK RICHARDS
Director 2017-11-03
JANE DOROTHY RICHARDS
Director 2017-11-03
PANKAJ MEGHJI SHAH
Director 1991-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW BUTTERWORTH
Director 2013-01-01 2016-05-03
DINA SHAH
Company Secretary 1991-11-20 2008-12-03
SARAH SOUTHWICK
Director 1998-03-01 2002-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW BUTTERWORTH JPI WAREHOUSING (SOTON) LIMITED Director 2014-08-01 CURRENT 2000-03-15 Liquidation
GARY RICHARDS JPI WAREHOUSING (SOTON) LIMITED Director 2014-08-01 CURRENT 2000-03-15 Liquidation
GARY RICHARDS 21ST CENTURY GLOBAL LOGISTICS LTD Director 2014-01-15 CURRENT 2014-01-15 Active
JACK RICHARDS TEAL COMMERCIALS LIMITED Director 2016-11-08 CURRENT 2015-12-04 Active
PANKAJ MEGHJI SHAH KAJAINE ACCOUNTANTS LIMITED Director 2018-06-20 CURRENT 2018-01-29 Active
PANKAJ MEGHJI SHAH SURMAH TRADING LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
PANKAJ MEGHJI SHAH KAJAINE HOLDCO LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
PANKAJ MEGHJI SHAH KAJAINE NEW HOLDCO LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
PANKAJ MEGHJI SHAH KAJAINE ESTATES NEW HOLDCO LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active - Proposal to Strike off
PANKAJ MEGHJI SHAH WOODY EXPORT LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
PANKAJ MEGHJI SHAH TUNSTALL COURT MANAGEMENT LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
PANKAJ MEGHJI SHAH RAER KAJAINE LIVING (HOMERTON) LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
PANKAJ MEGHJI SHAH ARIES TIMBER EXPORTS LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
PANKAJ MEGHJI SHAH KAJAINE LIVING LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2016-08-09
PANKAJ MEGHJI SHAH KAJAINE INVESTMENTS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2016-12-13
PANKAJ MEGHJI SHAH RAER KAJAINE LIVING (HACKNEY) LIMITED Director 2014-03-04 CURRENT 2014-02-04 Active
PANKAJ MEGHJI SHAH 21ST CENTURY GLOBAL LOGISTICS LTD Director 2014-01-15 CURRENT 2014-01-15 Active
PANKAJ MEGHJI SHAH ALPINE ESTATE MANAGEMENT LIMITED Director 2013-10-14 CURRENT 2009-10-28 Active
PANKAJ MEGHJI SHAH KAJAINE ESTATES LIMITED Director 2012-03-09 CURRENT 2010-05-13 Active
PANKAJ MEGHJI SHAH KAJAINE BUSINESS SOLUTIONS LTD Director 2011-03-08 CURRENT 2011-03-08 Active
PANKAJ MEGHJI SHAH GEMINI EXPORTS LIMITED Director 2010-11-01 CURRENT 2008-02-15 Active
PANKAJ MEGHJI SHAH LITA LIGHTING LIMITED Director 2009-03-03 CURRENT 2009-03-03 Dissolved 2013-10-22
PANKAJ MEGHJI SHAH KAJAINE LIMITED Director 2001-02-09 CURRENT 2001-02-09 Active
PANKAJ MEGHJI SHAH GO EDUCATION LIMITED Director 2000-02-21 CURRENT 2000-02-11 Active
PANKAJ MEGHJI SHAH LEISURE DESIGN AND BUILD LIMITED Director 1992-06-18 CURRENT 1992-06-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22CONFIRMATION STATEMENT MADE ON 20/11/23, WITH UPDATES
2023-07-10Director's details changed for Miss Jess Dorothy Richards on 2023-07-03
2023-04-1828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24APPOINTMENT TERMINATED, DIRECTOR MARK IAN RUTH
2023-03-24APPOINTMENT TERMINATED, DIRECTOR MARK IAN RUTH
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES
2022-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/22 FROM Unit 10 Unit 10, Tower Lane Eastleigh Hampshire SO50 6NZ United Kingdom
2022-04-25AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02Director's details changed for Mr Jack Richards on 2021-12-02
2022-02-02CH01Director's details changed for Mr Jack Richards on 2021-12-02
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-08-27PSC05Change of details for 21St Century Global Logistics Limited as a person with significant control on 2021-08-27
2021-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/21 FROM 42-46 Station Road Edgware HA8 7AB England
2021-08-23AP01DIRECTOR APPOINTED MISS JESS DOROTHY RICHARDS
2021-08-10AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BUTTERWORTH
2021-02-15AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-11-18AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAUL GALLAGHER
2019-10-28AP01DIRECTOR APPOINTED MR MARK IAN RUTH
2019-05-16PSC05Change of details for 21St Century Global Logistics Limited as a person with significant control on 2019-05-16
2019-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/19 FROM Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD
2018-12-05AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-11-01CH01Director's details changed for Mr Mark Paul Gallagher on 2018-10-15
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BALTROP
2018-09-18CH03SECRETARY'S DETAILS CHNAGED FOR PANKAJ SHAH on 2018-09-17
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06AP01DIRECTOR APPOINTED MRS JANE DOROTHY RICHARDS
2017-11-06AP01DIRECTOR APPOINTED MR JACK RICHARDS
2017-08-30AP01DIRECTOR APPOINTED MR MARK PAUL GALLAGHER
2017-08-30AP01DIRECTOR APPOINTED MR MARK ANDREW BUTTERWORTH
2017-03-08RES01ADOPT ARTICLES 08/03/17
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-10-20AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BUTTERWORTH
2016-04-08AP01DIRECTOR APPOINTED MR DARRELL DAVIES
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0120/11/15 ANNUAL RETURN FULL LIST
2015-09-24AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15CH01Director's details changed for Mr Mark Andrew Butterworth on 2015-09-15
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0120/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05CH01Director's details changed for Mr Mark Andrew Butterworth on 2014-05-28
2013-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0120/11/13 FULL LIST
2013-04-05AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-26AP01DIRECTOR APPOINTED MR MARK ANDREW BUTTERWORTH
2012-11-23AR0120/11/12 FULL LIST
2012-08-02AA29/02/12 TOTAL EXEMPTION SMALL
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 1ST FLOOR ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX
2011-11-21AR0120/11/11 FULL LIST
2011-06-10AA28/02/11 TOTAL EXEMPTION SMALL
2010-11-22AR0120/11/10 FULL LIST
2010-04-14AA28/02/10 TOTAL EXEMPTION FULL
2009-12-09AR0120/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BALTROP / 01/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARDS / 01/12/2009
2009-11-30TM02APPOINTMENT TERMINATED, SECRETARY DINA SHAH
2009-11-30AP03SECRETARY APPOINTED PANKAJ SHAH
2009-06-09AA28/02/09 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-03-14AA29/02/08 TOTAL EXEMPTION SMALL
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-26363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-04-17288aNEW DIRECTOR APPOINTED
2007-01-09363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-12-13363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-11-25363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2003-12-18363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-01-03288bDIRECTOR RESIGNED
2002-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-11-14363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-09-03287REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 237 PRESTON ROAD WEMBLEY MIDDLESEX HA9 8PE
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-11-19363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-12-13363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
1999-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-12-06363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1998-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-12-15363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1998-10-27288cDIRECTOR'S PARTICULARS CHANGED
1998-02-26288aNEW DIRECTOR APPOINTED
1998-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-11-19363sRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1996-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-11-27363sRETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS
1996-03-11287REGISTERED OFFICE CHANGED ON 11/03/96 FROM: KAJAINE CHARTERED ACCOUNTANTS 237 PRESTON ROAD WEMBLEY MIDDLESEX HA9 8PE
1995-12-20AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/95
1995-11-22363sRETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS
1995-05-12395PARTICULARS OF MORTGAGE/CHARGE
1994-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-11-28363sRETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS
1994-06-08395PARTICULARS OF MORTGAGE/CHARGE
1993-12-22AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-12-15363sRETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS
1993-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-31AAFULL ACCOUNTS MADE UP TO 29/02/92
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0220593 Active Licenced property: CHALCROFT DIST PARK UNIT 6 BURNETTS LANE WEST END SOUTHAMPTON BURNETTS LANE GB SO30 2PA. Correspondance address: CHALCROFT DISTRIBUTION PARK UNIT 6 BURNETTS LANE WEST END SOUTHAMPTON BURNETTS LANE GB SO30 2PA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIVA SOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVA SOUTH LIMITED

Intangible Assets
Patents
We have not found any records of RIVA SOUTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVA SOUTH LIMITED
Trademarks
We have not found any records of RIVA SOUTH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RIVA SOUTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
HAMPSHIRE COUNTY COUNCIL 2011-02-09 GBP £810 Disability Aids & Equipment
Hampshire County Council 2010-12-09 GBP £500 Disability Aids & Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RIVA SOUTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RIVA SOUTH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0083100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2018-01-0083100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2016-09-0094016100Upholstered seats, with wooden frames (excl. convertible into beds)
2016-01-0074112900Tubes and pipes of copper alloys (excl. copper-zinc base alloys "brass", copper-nickel base alloys "cupro-nickel" and copper-nickel-zinc base alloys "nickel silver")
2015-12-0032081090Paints and varnishes, incl. enamels and lacquers, based on polyesters, dispersed or dissolved in a non-aqueous medium
2015-08-0048195000Packing containers, incl. record sleeves, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. cartons, boxes and cases, of corrugated paper or paperboard, folding cartons, boxes and cases, of uncorrugated paper or paperboard, sacks and bags)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVA SOUTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIVA SOUTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.