Company NameRiverramp Limited
DirectorCamilla Anna Maria Mash
Company StatusActive
Company Number04908544
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Camilla Anna Maria Mash
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(4 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 John Street
London
WC1N 2AT
Secretary NameVision Capital Group Limited (Corporation)
StatusCurrent
Appointed21 October 2003(4 weeks after company formation)
Appointment Duration20 years, 6 months
Correspondence Address35 John Street
London
WC1N 2AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 John Street
London
WC1N 2AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mrs Camilla Mash
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 September 2023 (6 months, 4 weeks ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

5 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
22 April 2020Secretary's details changed for Vision Capital Group Limited on 17 April 2020 (1 page)
20 April 2020Registered office address changed from 55 st James's Street London SW1A 1LA United Kingdom to 35 John Street London WC1N 2AT on 20 April 2020 (1 page)
3 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
7 November 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
29 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
20 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 November 2015Registered office address changed from 54 Jermyn Street London SW1Y 6LX to 55 st James's Street London SW1A 1LA on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 54 Jermyn Street London SW1Y 6LX to 55 st James's Street London SW1A 1LA on 3 November 2015 (1 page)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
5 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
5 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
28 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Mrs Camilla Anna Maria Mash on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Mrs Camilla Anna Maria Mash on 12 October 2010 (2 pages)
6 October 2010Secretary's details changed for Vision Capital Group Limited on 13 May 2010 (2 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
6 October 2010Secretary's details changed for Vision Capital Group Limited on 13 May 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 23 September 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 23 September 2010 (2 pages)
17 August 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
17 August 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
18 March 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
18 March 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
7 October 2008Resolutions
  • RES13 ‐ Section 175 26/09/2008
(3 pages)
7 October 2008Resolutions
  • RES13 ‐ Section 175 26/09/2008
(3 pages)
26 September 2008Return made up to 23/09/08; full list of members (3 pages)
26 September 2008Return made up to 23/09/08; full list of members (3 pages)
28 November 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 November 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
24 September 2007Return made up to 23/09/07; full list of members (2 pages)
24 September 2007Return made up to 23/09/07; full list of members (2 pages)
13 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
13 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
17 October 2006Return made up to 23/09/06; full list of members (2 pages)
17 October 2006Return made up to 23/09/06; full list of members (2 pages)
23 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
23 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
5 October 2005Return made up to 23/09/05; full list of members (6 pages)
5 October 2005Return made up to 23/09/05; full list of members (6 pages)
13 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
13 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
15 September 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2004Registered office changed on 30/01/04 from: 23 norland square london W11 4PU (1 page)
30 January 2004Registered office changed on 30/01/04 from: 23 norland square london W11 4PU (1 page)
27 October 2003New secretary appointed (3 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New secretary appointed (3 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 October 2003Registered office changed on 27/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003Secretary resigned (1 page)
23 September 2003Incorporation (17 pages)
23 September 2003Incorporation (17 pages)