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

RIVANET LIMITED

31 KING STREET WEST, MANCHESTER, M3 2PJ,
Company Registration Number
04239806
Private Limited Company
Active

Company Overview

About Rivanet Ltd
RIVANET LIMITED was founded on 2001-06-22 and has its registered office in Manchester. The organisation's status is listed as "Active". Rivanet Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RIVANET LIMITED
 
Legal Registered Office
31 KING STREET WEST
MANCHESTER
M3 2PJ
Other companies in KT22
 
Filing Information
Company Number 04239806
Company ID Number 04239806
Date formed 2001-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB777779740  
Last Datalog update: 2024-03-06 17:19:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVANET LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   F H BOOKKEEPING LIMITED   FD DIRECT (NW) LIMITED   SHARJO LTD
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 RIVANET LIMITED

Current Directors
Officer Role Date Appointed
NICK DONOGHUE
Company Secretary 2001-06-22
NICK DONOGHUE
Director 2001-06-22
PETER EASTON
Director 2015-06-01
RICHARD NOLAN
Director 2009-04-01
JOHN STEPHEN SAINTHOUSE
Director 2018-06-18
SANJAY SOOD
Director 2007-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL PETER DAVIS
Director 2007-04-01 2014-01-07
DEREK FREDERICK KINGABY
Director 2001-06-22 2007-07-30
FIRST SECRETARIES LIMITED
Nominated Secretary 2001-06-22 2001-06-22
FIRST DIRECTORS LIMITED
Nominated Director 2001-06-22 2001-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICK DONOGHUE TWENTY20 STYLE LIMITED Company Secretary 2006-03-09 CURRENT 2006-02-15 Active - Proposal to Strike off
NICK DONOGHUE TWENTY20 GROUP LIMITED Company Secretary 2006-03-09 CURRENT 2006-02-28 Active
NICK DONOGHUE TWENTY20 EDGE LIMITED Company Secretary 2006-03-09 CURRENT 2006-02-15 Active - Proposal to Strike off
NICK DONOGHUE TWENTY20 STYLE LIMITED Director 2006-03-09 CURRENT 2006-02-15 Active - Proposal to Strike off
NICK DONOGHUE TWENTY20 GROUP LIMITED Director 2006-03-09 CURRENT 2006-02-28 Active
NICK DONOGHUE TWENTY20 EDGE LIMITED Director 2006-03-09 CURRENT 2006-02-15 Active - Proposal to Strike off
PETER EASTON TWENTY20 GROUP LIMITED Director 2015-06-01 CURRENT 2006-02-28 Active
SANJAY SOOD DAYZ CONSULTING LTD Director 2016-07-27 CURRENT 2016-07-27 Active
SANJAY SOOD ART EXPRESS LIMITED Director 2003-11-14 CURRENT 2003-11-14 Dissolved 2016-07-26
SANJAY SOOD 365 MEDICAL LIMITED Director 2000-04-26 CURRENT 2000-04-26 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
2024-02-02CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2024-01-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-30DIRECTOR APPOINTED MR PHIL ASTELL
2023-06-30APPOINTMENT TERMINATED, DIRECTOR SIMON NEWTON
2023-02-06CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042398060001
2022-12-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-25CESSATION OF NICHOLAS DONOGHUE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25APPOINTMENT TERMINATED, DIRECTOR NICK DONOGHUE
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NICK DONOGHUE
2022-01-25PSC07CESSATION OF NICHOLAS DONOGHUE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-09-15MEM/ARTSARTICLES OF ASSOCIATION
2021-09-15RES13Resolutions passed:
  • Facilities agreement, debenture, guarantee 21/07/2021
  • ALTER ARTICLES
2021-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042398060002
2021-05-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-12-10AP01DIRECTOR APPOINTED MR SIMON ANDREW HOWITT
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW HOWITT
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 042398060001
2020-11-02RES13Resolutions passed:
  • Conflicts of interest of the directors authorised and any action by them, directrs authorised in accordance with section 175(5) of to ratify matters relating to a director 15/10/2020
  • ADOPT ARTICLES
2020-11-02MEM/ARTSARTICLES OF ASSOCIATION
2020-10-20AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-10-19PSC04Change of details for Mr Nicholas Donoghue as a person with significant control on 2020-10-15
2020-10-16PSC07CESSATION OF NICHOLAS DONOGHUE AS A PERSON OF SIGNIFICANT CONTROL
2020-10-16PSC02Notification of Intec Business Technology Limited as a person with significant control on 2020-10-15
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM 5 Blenheim Court Brook Way Leatherhead Surrey KT22 7NA
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER EASTON
2020-10-15AP01DIRECTOR APPOINTED MR SIMON RUSSELL NEWTON
2020-10-15TM02Termination of appointment of Nick Donoghue on 2020-10-15
2020-10-05RP04CS01
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY SOOD
2020-06-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-11-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18AP01DIRECTOR APPOINTED MR JOHN STEPHEN SAINTHOUSE
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES
2018-06-18AP01DIRECTOR APPOINTED MR JOHN STEPHEN SAINTHOUSE
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES
2018-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DONOGHUE
2017-09-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1080
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-09-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1080
2016-06-27AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-27CH01Director's details changed for Nick Donoghue on 2015-06-10
2016-06-27CH03SECRETARY'S DETAILS CHNAGED FOR NICK DONOGHUE on 2015-06-10
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1080
2015-06-22AR0116/06/15 ANNUAL RETURN FULL LIST
2015-06-02AP01DIRECTOR APPOINTED MR PETER EASTON
2014-08-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1080
2014-06-18AR0116/06/14 ANNUAL RETURN FULL LIST
2014-06-06RES09Resolution of authority to purchase a number of shares
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVIS
2013-08-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-15AR0120/06/13 ANNUAL RETURN FULL LIST
2013-01-07RES13Resolutions passed:
  • Agreement approved 13/12/2012
2012-06-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-20AR0120/06/12 ANNUAL RETURN FULL LIST
2011-07-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-06AR0122/06/11 ANNUAL RETURN FULL LIST
2010-08-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-15AR0122/06/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NOLAN / 16/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER DAVIS / 16/06/2010
2009-09-17AA31/03/09 TOTAL EXEMPTION FULL
2009-07-20363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 5 BLENHEIM COURT LEATHERHEAD SURREY KT227NA
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 1 OAK ROAD LEATHERHEAD SURREY KT22 7PH
2009-04-30288aDIRECTOR APPOINTED MR RICHARD NOLAN
2009-01-31AA31/03/08 TOTAL EXEMPTION FULL
2008-07-17363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-11-21RES13SHARE AGREEMENT 30/07/07
2007-11-21RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-11-21169£ IC 1080/972 30/07/07 £ SR 108@1=108
2007-11-2188(2)RAD 30/07/07--------- £ SI 108@1=108 £ IC 972/1080
2007-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-08288bDIRECTOR RESIGNED
2007-07-19363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2006-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-20RES13PROVISION SHARE ALLOTME 01/04/06
2006-07-1388(2)RAD 01/04/06--------- £ SI 80@1
2006-07-10363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-21363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-03-10123NC INC ALREADY ADJUSTED 09/02/05
2005-03-10RES12VARYING SHARE RIGHTS AND NAMES
2005-03-10RES04£ NC 1000/2000 09/02/0
2005-03-1088(2)RAD 09/02/05--------- £ SI 919@1=919 £ IC 81/1000
2005-02-08287REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 9 BROADMARK LANE RUSTINGTON WEST SUSSEX BN16 2NW
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-08-04225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-06-23363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2003-08-28123NC INC ALREADY ADJUSTED 10/07/03
2003-08-28RES13ARTICLE 12C DISSAP ALLO 10/07/03
2003-08-28RES04£ NC 100/1000 10/07/0
2003-08-2888(2)RAD 10/07/03--------- £ SI 80@1=80 £ IC 1/81
2003-08-12363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-24363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2001-07-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-06288aNEW DIRECTOR APPOINTED
2001-07-02288bSECRETARY RESIGNED
2001-07-02288bDIRECTOR RESIGNED
2001-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to RIVANET 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 RIVANET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of RIVANET LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RIVANET LIMITED registering or being granted any patents
Domain Names

RIVANET LIMITED owns 16 domain names.

cobhamstudios.co.uk   classroominthecloud.co.uk   stdavidsschool.co.uk   moonhallcollege.co.uk   parkside-school.co.uk   securelink.co.uk   buryscourtschool.co.uk   godolphinandlatymer.co.uk   iicom.co.uk   panaceagroup.co.uk   tanktrx.co.uk   tomhills.co.uk   tommajor.co.uk   dhhounslow.co.uk   resplendentmanagement.co.uk   northamptonhigh.co.uk  

Trademarks
We have not found any records of RIVANET LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RIVANET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2013-12-19 GBP £1,750 ICT - Hired and Contracted Services
Hampshire County Council 2013-12-19 GBP £650 Professional Training
Hampshire County Council 2013-12-10 GBP £3,030 ICT - Hired and Contracted Services
Hampshire County Council 2013-11-12 GBP £13,440 Furn. & Equip. costing less than 6000

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 RIVANET 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 RIVANET LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-07-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-07-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2018-07-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2018-06-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-06-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-06-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2018-06-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2018-05-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-05-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-04-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-04-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-04-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2018-04-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2018-03-0085177000
2018-03-0085177000

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 RIVANET 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 RIVANET 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.