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

RIVATRACK LIMITED

88 CRAWFORD STREET, LONDON, W1H 2EJ,
Company Registration Number
03312503
Private Limited Company
Active

Company Overview

About Rivatrack Ltd
RIVATRACK LIMITED was founded on 1997-02-04 and has its registered office in . The organisation's status is listed as "Active". Rivatrack Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RIVATRACK LIMITED
 
Legal Registered Office
88 CRAWFORD STREET
LONDON
W1H 2EJ
Other companies in W1H
 
Filing Information
Company Number 03312503
Company ID Number 03312503
Date formed 1997-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-05-05 23:46:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVATRACK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAMERON BAUM HOLLANDER LIMITED   HATS EUROPE 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.

Company Officers of RIVATRACK LIMITED

Current Directors
Officer Role Date Appointed
IAN DOUGLAS GRANT
Company Secretary 1997-03-05
BENJAMIN PAUL GRANT
Director 2016-11-29
IAN DOUGLAS GRANT
Director 1997-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW IAN PATER
Director 1997-03-05 2016-09-28
ASHLEY GOODMAN
Director 1997-03-05 2009-07-23
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1997-02-04 1997-03-05
CHALFEN NOMINEES LIMITED
Nominated Director 1997-02-04 1997-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DOUGLAS GRANT NEWGATE & CITY LIMITED Company Secretary 1991-03-21 CURRENT 1991-03-21 Dissolved 2014-03-25
BENJAMIN PAUL GRANT T JET A LTD Director 2016-12-09 CURRENT 2016-12-09 Active - Proposal to Strike off
BENJAMIN PAUL GRANT THE JET ASSOCIATION LTD Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
BENJAMIN PAUL GRANT ASHLAND PROPERTIES LIMITED Director 2016-09-28 CURRENT 1999-07-22 Active
BENJAMIN PAUL GRANT GRANT FAMILY HOLDINGS LIMITED Director 2015-07-09 CURRENT 2015-06-25 Active
BENJAMIN PAUL GRANT THE HONEY FACTORY LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
BENJAMIN PAUL GRANT NEW SHOREHAM INVESTMENTS LIMITED Director 2010-05-06 CURRENT 2010-05-06 Active
BENJAMIN PAUL GRANT GRANT PROPERTIES LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active
BENJAMIN PAUL GRANT GRANT INVESTMENTS LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active
BENJAMIN PAUL GRANT GRANT & BOYD LIMITED Director 2006-01-01 CURRENT 1938-11-09 Active
IAN DOUGLAS GRANT ASHLAND PROPERTIES LIMITED Director 1999-09-03 CURRENT 1999-07-22 Active

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
2022-05-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-28APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS GRANT
2022-04-28Application to strike the company off the register
2022-04-28DS01Application to strike the company off the register
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS GRANT
2022-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2018-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-17AP01DIRECTOR APPOINTED MR BENJAMIN PAUL GRANT
2016-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN PATER
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-08AR0104/02/16 ANNUAL RETURN FULL LIST
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0104/02/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0104/02/14 ANNUAL RETURN FULL LIST
2013-11-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0104/02/13 ANNUAL RETURN FULL LIST
2013-01-10AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-03-20AR0104/02/12 ANNUAL RETURN FULL LIST
2011-10-11AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0104/02/11 ANNUAL RETURN FULL LIST
2011-03-27CH01Director's details changed for Andrew Ian Pater on 2009-10-01
2011-01-26AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-02AR0104/02/10 ANNUAL RETURN FULL LIST
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN PATER / 01/10/2009
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS GRANT / 01/10/2009
2010-01-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR ASHLEY GOODMAN
2009-04-02363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / ASHLEY GOODMAN / 01/01/2009
2008-11-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-04-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN GRANT / 01/01/2007
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-15363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-15363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-03-15287REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 88-90 CRAWFORD STREET LONDON W1H 2EJ
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/05
2005-04-08363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-01363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-14395PARTICULARS OF MORTGAGE/CHARGE
2003-11-11395PARTICULARS OF MORTGAGE/CHARGE
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 146 NEW CAVENDISH STREET LONDON W1W 6YQ
2003-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-03-01363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/02
2002-03-12363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-02-08363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-08-23AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-06363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-02-17363sRETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS
1998-11-18AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-03-16363sRETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS
1998-02-19287REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 2 BLACKALL STREET LONDON EC2A 4BB
1997-10-17395PARTICULARS OF MORTGAGE/CHARGE
1997-10-16395PARTICULARS OF MORTGAGE/CHARGE
1997-07-1788(2)RAD 01/06/97--------- £ SI 100@1=100 £ IC 2/102
1997-06-18225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98
1997-04-04288bSECRETARY RESIGNED
1997-04-04288aNEW DIRECTOR APPOINTED
1997-04-04288bDIRECTOR RESIGNED
1997-04-04288aNEW DIRECTOR APPOINTED
1997-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RIVATRACK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 RIVATRACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-10-13 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1997-10-08 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-30 £ 43,900
Creditors Due After One Year 2012-04-30 £ 43,900
Creditors Due After One Year 2011-04-30 £ 73,900
Creditors Due Within One Year 2013-04-30 £ 127,510
Creditors Due Within One Year 2012-04-30 £ 53,754
Creditors Due Within One Year 2012-04-30 £ 53,754
Creditors Due Within One Year 2011-04-30 £ 53,844

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 RIVATRACK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 610,550
Cash Bank In Hand 2012-04-30 £ 3,963
Cash Bank In Hand 2012-04-30 £ 3,963
Cash Bank In Hand 2011-04-30 £ 9,033
Current Assets 2013-04-30 £ 662,619
Current Assets 2012-04-30 £ 283,218
Current Assets 2012-04-30 £ 283,218
Current Assets 2011-04-30 £ 288,182
Debtors 2013-04-30 £ 52,069
Debtors 2012-04-30 £ 53,069
Debtors 2012-04-30 £ 53,069
Debtors 2011-04-30 £ 52,963
Secured Debts 2012-04-30 £ 43,900
Secured Debts 2012-04-30 £ 43,900
Secured Debts 2011-04-30 £ 43,900
Shareholder Funds 2013-04-30 £ 535,109
Shareholder Funds 2012-04-30 £ 185,564
Shareholder Funds 2012-04-30 £ 185,564
Shareholder Funds 2011-04-30 £ 160,438
Stocks Inventory 2012-04-30 £ 226,186
Stocks Inventory 2012-04-30 £ 226,186
Stocks Inventory 2011-04-30 £ 226,186

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIVATRACK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVATRACK LIMITED
Trademarks
We have not found any records of RIVATRACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVATRACK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RIVATRACK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RIVATRACK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVATRACK 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 RIVATRACK 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.