Company NameRiversure Limited
DirectorsSulekha Uthayananthan and Ratnam Uthayananthan
Company StatusActive
Company Number04514294
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Sulekha Uthayananthan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(6 months after company formation)
Appointment Duration21 years, 2 months
RoleAccounts
Country of ResidenceEngland
Correspondence Address2 Oxford Avenue
Southgate
London
N14 5AF
Director NameMr Ratnam Uthayananthan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(9 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressLg05, China House 401 Edgware Road
London
NW2 6GY
Director NameLisa Lau
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleFinancial Adviser
Correspondence Address3 Oakwood Drive
Cambridge
Cambridgeshire
CB23 6BH
Director NameMr Ratnam Uthayananthan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address2 Oxford Avenue
Southgate
London
N14 5AF
Secretary NameLisa Lau
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleFinancial Adviser
Correspondence Address3 Oakwood Drive
Cambridge
Cambridgeshire
CB23 6BH
Director NameHong Lam Tang
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 2004)
RoleProperty Letting Manager
Correspondence Address181 Ashfield Avenue
Bushey
Hertfordshire
WD6 1RR
Director NameMs Yuet Yu Lia Lin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 November 2011)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Anson Road
Upper Cambourne
Cambridge
CB23 6DQ
Secretary NameMs Yuet Yu Lia Lin
NationalityBritish
StatusResigned
Appointed24 April 2009(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2011)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressKnightsbridge House Kingsbury Road
Kingsbury
London
NW9 8XG
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.riversure.com
Email address[email protected]
Telephone020 89058881
Telephone regionLondon

Location

Registered AddressLg05, China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£56,070
Cash£69,081
Current Liabilities£30,252

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

23 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
7 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
18 October 2017Registered office address changed from Knightsbridge House Kingsbury Road Kingsbury London NW9 8XG to Lg05, China House 401 Edgware Road London NW2 6GY on 18 October 2017 (1 page)
18 October 2017Registered office address changed from Knightsbridge House Kingsbury Road Kingsbury London NW9 8XG to Lg05, China House 401 Edgware Road London NW2 6GY on 18 October 2017 (1 page)
13 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3,001
(4 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3,001
(4 pages)
26 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,001
(4 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,001
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3,001
(4 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3,001
(4 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
15 November 2011Appointment of Mr Ratnam Uthayananthan as a director (2 pages)
15 November 2011Appointment of Mr Ratnam Uthayananthan as a director (2 pages)
8 November 2011Termination of appointment of Yuet Lin as a secretary (1 page)
8 November 2011Termination of appointment of Yuet Lin as a secretary (1 page)
8 November 2011Termination of appointment of Yuet Lin as a director (1 page)
8 November 2011Termination of appointment of Yuet Lin as a director (1 page)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Director's details changed for Ms Yuet Yu Lia Lin on 5 January 2011 (2 pages)
12 September 2011Secretary's details changed for Ms Yuet Yu Lia Lin on 5 January 2011 (1 page)
12 September 2011Director's details changed for Ms Yuet Yu Lia Lin on 5 January 2011 (2 pages)
12 September 2011Secretary's details changed for Ms Yuet Yu Lia Lin on 5 January 2011 (1 page)
12 September 2011Secretary's details changed for Ms Yuet Yu Lia Lin on 5 January 2011 (1 page)
12 September 2011Director's details changed for Ms Yuet Yu Lia Lin on 5 January 2011 (2 pages)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Ms Yuet Yu Lia Lin on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Ms Yuet Yu Lia Lin on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Ms Yuet Yu Lia Lin on 1 January 2010 (2 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 3,001
(2 pages)
19 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 3,001
(2 pages)
19 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 3,001
(2 pages)
20 October 2009Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA on 20 October 2009 (1 page)
20 October 2009Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA on 20 October 2009 (1 page)
15 September 2009Appointment terminated director lisa lau (1 page)
15 September 2009Return made up to 19/08/09; full list of members (4 pages)
15 September 2009Appointment terminated secretary lisa lau (1 page)
15 September 2009Appointment terminated secretary lisa lau (1 page)
15 September 2009Director appointed ms yuet yu lia lin (1 page)
15 September 2009Secretary appointed ms yuet yu lia lin (1 page)
15 September 2009Secretary appointed ms yuet yu lia lin (1 page)
15 September 2009Return made up to 19/08/09; full list of members (4 pages)
15 September 2009Director appointed ms yuet yu lia lin (1 page)
15 September 2009Appointment terminated director lisa lau (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2008Return made up to 19/08/08; full list of members (4 pages)
21 August 2008Return made up to 19/08/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Return made up to 19/08/07; full list of members (3 pages)
3 October 2007Return made up to 19/08/07; full list of members (3 pages)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Registered office changed on 31/05/07 from: 2 oxford avenue southgate london N14 2AF (1 page)
31 May 2007Registered office changed on 31/05/07 from: 2 oxford avenue southgate london N14 2AF (1 page)
11 April 2007Registered office changed on 11/04/07 from: 395 edgware road london NW9 6NJ (1 page)
11 April 2007Registered office changed on 11/04/07 from: 395 edgware road london NW9 6NJ (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2006Return made up to 19/08/06; full list of members (3 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Return made up to 19/08/06; full list of members (3 pages)
14 September 2006Director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 August 2005Return made up to 19/08/05; full list of members (3 pages)
22 August 2005Return made up to 19/08/05; full list of members (3 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 September 2004Return made up to 19/08/04; full list of members (7 pages)
13 September 2004Return made up to 19/08/04; full list of members (7 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 September 2003Return made up to 19/08/03; full list of members (7 pages)
12 September 2003Return made up to 19/08/03; full list of members (7 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
17 March 2003Company name changed connectsure LIMITED\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed connectsure LIMITED\certificate issued on 17/03/03 (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 19 monkfrith way southgate london N14 5LY (1 page)
13 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
13 March 2003Registered office changed on 13/03/03 from: 19 monkfrith way southgate london N14 5LY (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
19 August 2002Incorporation (13 pages)
19 August 2002Incorporation (13 pages)