Company NameRiver Lake Software Limited
Company StatusActive
Company Number03915916
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Glenn Molden
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cheapside
London
Greater London
EC2V 6AX
Director NameMr Paul McDermott
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Cheapside
London
Greater London
EC2V 6AX
Director NameMr Stuart Frank Murphy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Cheapside
London
Greater London
EC2V 6AX
Director NameDr David John Bliss
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(4 days after company formation)
Appointment Duration16 years, 4 months (resigned 02 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Hunters Close
Tring
Hertfordshire
HP23 5QA
Secretary NameJessica Mary Bliss
NationalityBritish
StatusResigned
Appointed01 February 2000(4 days after company formation)
Appointment Duration16 years, 4 months (resigned 02 June 2016)
RoleCompany Director
Correspondence Address18 Elm Tree Walk
Tring
Hertfordshire
HP23 5EL
Director NamePeter Howard
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(2 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Springfield Close
Buckden
St. Neots
Cambridgeshire
PE19 5UR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.riverlake.co.uk
Email address[email protected]
Telephone01442 828929
Telephone regionHemel Hempstead

Location

Registered Address60 Cheapside
London
Greater London
EC2V 6AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£4,776
Cash£14,093
Current Liabilities£38,993

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

21 January 2020Delivered on: 24 January 2020
Persons entitled: Esf Loans Limited (As Security Trustee)

Classification: A registered charge
Particulars: River lake software limited (the “company”) charges:. By way of first legal mortgage, with full title guarantee, all estates or interests in any freehold, leasehold or commonhold property owned by the company at the date of the debenture, including the real property (if any) specified in schedule 2 of the debenture; and. By way of first fixed charge:. With full title guarantee, all estates or interests of the company in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged as above) whether existing at the date of the debenture or at any time thereafter; and. All patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (whether subsisting at the date of the debenture or at any time after such date), whether registered or unregistered.
Outstanding
24 January 2019Delivered on: 25 January 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
12 January 2017Delivered on: 17 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2020Director's details changed for Mr Paul Mcdermott on 21 December 2020 (2 pages)
30 July 2020Accounts for a small company made up to 30 September 2019 (7 pages)
16 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
24 January 2020Registration of charge 039159160003, created on 21 January 2020 (60 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
3 April 2019Accounts for a small company made up to 30 September 2018 (8 pages)
7 February 2019Statement of company's objects (2 pages)
7 February 2019Resolutions
  • RES13 ‐ Re-transaction,document,sec 39,facility agreement 18/01/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 February 2019Memorandum and Articles of Association (5 pages)
30 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
25 January 2019Registration of charge 039159160002, created on 24 January 2019 (20 pages)
25 January 2019Satisfaction of charge 039159160001 in full (1 page)
31 July 2018Director's details changed for Mr Glenn Molden on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mr Paul Mcdermott on 31 July 2018 (2 pages)
31 July 2018Registered office address changed from 125 Old Broad Street London EC2N 1AR England to 60 Cheapside London Greater London EC2V 6AX on 31 July 2018 (1 page)
31 July 2018Director's details changed for Mr Stuart Frank Murphy on 31 July 2018 (2 pages)
31 July 2018Change of details for Inform Cpi Limited as a person with significant control on 31 July 2018 (2 pages)
16 March 2018Accounts for a small company made up to 30 September 2017 (9 pages)
5 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
6 April 2017Full accounts made up to 30 September 2016 (8 pages)
6 April 2017Full accounts made up to 30 September 2016 (8 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
17 January 2017Registration of charge 039159160001, created on 12 January 2017 (8 pages)
17 January 2017Registration of charge 039159160001, created on 12 January 2017 (8 pages)
5 August 2016Director's details changed for Mr Stuart Frank Murphy on 5 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Stuart Frank Murphy on 5 August 2016 (2 pages)
25 July 2016Appointment of Mr Glenn Molden as a director on 2 June 2016 (2 pages)
25 July 2016Appointment of Mr Glenn Molden as a director on 2 June 2016 (2 pages)
2 June 2016Termination of appointment of Peter Howard as a director on 2 June 2016 (1 page)
2 June 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
2 June 2016Termination of appointment of David John Bliss as a director on 2 June 2016 (1 page)
2 June 2016Appointment of Mr Stuart Frank Murphy as a director on 2 June 2016 (2 pages)
2 June 2016Termination of appointment of Peter Howard as a director on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Jessica Mary Bliss as a secretary on 2 June 2016 (1 page)
2 June 2016Appointment of Mr Stuart Frank Murphy as a director on 2 June 2016 (2 pages)
2 June 2016Termination of appointment of David John Bliss as a director on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Jessica Mary Bliss as a secretary on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 18 Elm Tree Walk Tring Hertfordshire HP23 5EL to 125 Old Broad Street London EC2N 1AR on 2 June 2016 (1 page)
2 June 2016Appointment of Mr Paul Mcdermott as a director on 2 June 2016 (2 pages)
2 June 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
2 June 2016Appointment of Mr Paul Mcdermott as a director on 2 June 2016 (2 pages)
2 June 2016Registered office address changed from 18 Elm Tree Walk Tring Hertfordshire HP23 5EL to 125 Old Broad Street London EC2N 1AR on 2 June 2016 (1 page)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 February 2016Director's details changed for Dr David John Bliss on 7 November 2015 (2 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Director's details changed for Dr David John Bliss on 7 November 2015 (2 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Peter Howard on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Dr David John Bliss on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Dr David John Bliss on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Dr David John Bliss on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Peter Howard on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Peter Howard on 2 February 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 February 2009Return made up to 28/01/09; full list of members (4 pages)
6 February 2009Return made up to 28/01/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 February 2008Return made up to 28/01/08; full list of members (3 pages)
8 February 2008Return made up to 28/01/08; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 February 2007Return made up to 28/01/07; full list of members (3 pages)
6 February 2007Return made up to 28/01/07; full list of members (3 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 February 2006Return made up to 28/01/06; full list of members (3 pages)
9 February 2006Return made up to 28/01/06; full list of members (3 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 February 2005Return made up to 28/01/05; full list of members (7 pages)
15 February 2005Return made up to 28/01/05; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 February 2003Return made up to 28/01/03; full list of members (7 pages)
10 February 2003Return made up to 28/01/03; full list of members (7 pages)
13 January 2003Ad 01/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 2003Ad 01/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
18 February 2002Return made up to 28/01/02; full list of members (6 pages)
18 February 2002Return made up to 28/01/02; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 January 2001Return made up to 28/01/01; full list of members (6 pages)
31 January 2001Return made up to 28/01/01; full list of members (6 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
11 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 January 2000Incorporation (14 pages)
28 January 2000Incorporation (14 pages)