Company NameRivers Wave Consulting Limited
DirectorSabah Ben Saleem Ahmad
Company StatusActive
Company Number05565878
CategoryPrivate Limited Company
Incorporation Date16 September 2005(18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sabah Ben Saleem Ahmad
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gpc Financial Management 423 Linen Hall
162 - 168 Regent Street
London
W1B 5TE
Secretary NameGrowth Profits Control Ltd (Corporation)
StatusCurrent
Appointed29 October 2009(4 years, 1 month after company formation)
Appointment Duration14 years, 5 months
Correspondence AddressC/O Gpc Financial Management 423 Linen Hall
162 - 168 Regent Street
London
W1B 5TE
Director NameMr Eiren Jerome O'Keeffe
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2005(6 days after company formation)
Appointment Duration8 years, 8 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ridge Avenue
Harpenden
Hertfordshire
AL5 3LT
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed16 September 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websiteriverswave.com
Email address[email protected]
Telephone020 79937380
Telephone regionLondon

Location

Registered AddressC/O Gpc Financial Management 423 Linen Hall
162 - 168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

53.4k at £0.1Livia Investments Llc
53.35%
Ordinary
5k at £0.1Mr Sabah Ben Saleem Ahmad
5.00%
Ordinary
4.7k at £0.1Hardtech.net LTD
4.65%
Ordinary
20k at £0.1Mr Eiren Jerome O'keeffe
20.00%
Ordinary
2k at £0.1Kalhan (Uk) LTD
2.00%
Ordinary
15k at £0.1Nasir Ul-ghani
15.00%
Ordinary

Financials

Year2014
Net Worth£76,276
Cash£109,737
Current Liabilities£80,208

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Charges

12 January 2006Delivered on: 25 January 2006
Persons entitled: Pontsarn Investments Limited

Classification: Rent deposit deed
Secured details: £2,211.78 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit initially of £2,211.78 (inclusive of vat). See the mortgage charge document for full details.
Outstanding

Filing History

2 November 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
1 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
17 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
11 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
25 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
10 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
19 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10,000
(5 pages)
24 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10,000
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10,000
(5 pages)
26 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 June 2014Termination of appointment of Eiren O'keeffe as a director (1 page)
13 June 2014Termination of appointment of Eiren O'keeffe as a director (1 page)
20 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,000
(6 pages)
20 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,000
(6 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
28 September 2012Director's details changed for Eiren Jerome O Keeffe on 28 August 2012 (2 pages)
28 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
28 September 2012Director's details changed for Eiren Jerome O Keeffe on 28 August 2012 (2 pages)
6 July 2012Registered office address changed from 419 Linen Hall 162-168 Regent Street London W1B 5TE on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for Growth Profits Control Ltd on 5 July 2012 (2 pages)
6 July 2012Registered office address changed from 419 Linen Hall 162-168 Regent Street London W1B 5TE on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for Growth Profits Control Ltd on 5 July 2012 (2 pages)
6 July 2012Secretary's details changed for Growth Profits Control Ltd on 5 July 2012 (2 pages)
6 July 2012Registered office address changed from 419 Linen Hall 162-168 Regent Street London W1B 5TE on 6 July 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 September 2011Annual return made up to 16 September 2011 (5 pages)
19 September 2011Annual return made up to 16 September 2011 (5 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 January 2010Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
16 December 2009Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
16 December 2009Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
5 December 2009Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 5 December 2009 (2 pages)
5 December 2009Appointment of Growth Profits Control Ltd as a secretary (3 pages)
5 December 2009Termination of appointment of Nominee Secretary Ltd as a secretary (2 pages)
5 December 2009Termination of appointment of Nominee Secretary Ltd as a secretary (2 pages)
5 December 2009Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 5 December 2009 (2 pages)
5 December 2009Appointment of Growth Profits Control Ltd as a secretary (3 pages)
5 December 2009Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 5 December 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 November 2008Director's change of particulars / sabah ahmad / 10/10/2008 (1 page)
11 November 2008Director's change of particulars / sabah ahmad / 10/10/2008 (1 page)
11 November 2008Return made up to 16/09/08; no change of members (5 pages)
11 November 2008Return made up to 16/09/08; no change of members (5 pages)
2 November 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 October 2008Director's change of particulars / sabah ahmad / 23/10/2008 (1 page)
23 October 2008Director's change of particulars / sabah ahmad / 23/10/2008 (1 page)
4 November 2007Return made up to 16/09/07; no change of members (7 pages)
4 November 2007Return made up to 16/09/07; no change of members (7 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
13 December 2006Return made up to 16/09/06; full list of members (8 pages)
13 December 2006Return made up to 16/09/06; full list of members (8 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
25 October 2005New director appointed (1 page)
25 October 2005New director appointed (1 page)
12 October 2005Ad 12/10/05--------- £ si [email protected]=1500 £ ic 8500/10000 (1 page)
12 October 2005Ad 12/10/05--------- £ si [email protected]=5335 £ ic 3165/8500 (1 page)
12 October 2005Ad 12/10/05--------- £ si [email protected]=5335 £ ic 3165/8500 (1 page)
12 October 2005Ad 12/10/05--------- £ si [email protected]=1500 £ ic 8500/10000 (1 page)
22 September 2005Ad 22/09/05--------- £ si [email protected]=2000 £ ic 1165/3165 (1 page)
22 September 2005Ad 22/09/05--------- £ si [email protected]=2000 £ ic 1165/3165 (1 page)
22 September 2005Ad 22/09/05--------- £ si [email protected]=465 £ ic 700/1165 (1 page)
22 September 2005Ad 22/09/05--------- £ si [email protected]=465 £ ic 700/1165 (1 page)
16 September 2005Incorporation (8 pages)
16 September 2005Incorporation (8 pages)