Company NameRiver I.T. Solutions Ltd
DirectorsIan Michael Higginson and Luke Higginson
Company StatusActive
Company Number05236555
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Michael Higginson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Peel Gardens
South Shields
Tyne & Wear
NE34 9EN
Secretary NameMr Ian Michael Higginson
NationalityBritish
StatusCurrent
Appointed01 October 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Peel Gardens
South Shields
Tyne & Wear
NE34 9EN
Director NameMr Luke Higginson
Date of BirthDecember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(14 years, 6 months after company formation)
Appointment Duration5 years
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Peel Gardens
South Shields
Tyne And Wear
NE34 9EN
Director NameMr Jonathan Place
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 week, 3 days after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ashbrooke Terrace
East Boldon
Tyne & Wear
NE36 0TJ
Director NameMichael Waddle
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2006)
RoleCompany Director
Correspondence Address44 Greenlee Drive
Newcastle Upon Tyne
Tyne & Wear
NE7 7GA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.river-it.co.uk
Email address[email protected]
Telephone07 841488709
Telephone regionMobile

Location

Registered Address49 Peel Gardens
South Shields
Tyne And Wear
NE34 9EN
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBede
Built Up AreaTyneside

Financials

Year2013
Net Worth£30,002
Cash£16,053
Current Liabilities£40,682

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

2 November 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 October 2019Change of details for Mr Ian Michael Higginson as a person with significant control on 6 April 2019 (2 pages)
10 October 2019Confirmation statement made on 21 September 2019 with updates (5 pages)
10 October 2019Appointment of Mr Luke Higginson as a director on 6 April 2019 (2 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 October 2018Confirmation statement made on 21 September 2018 with updates (5 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
(4 pages)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 4
(4 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 4
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4
(4 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
23 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
3 October 2011Termination of appointment of Jonathan Place as a director (1 page)
3 October 2011Termination of appointment of Jonathan Place as a director (1 page)
3 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
29 November 2010Registered office address changed from 12 Ashbrooke Terrace East Boldon Tyne & Wear NE36 0TJ on 29 November 2010 (1 page)
29 November 2010Registered office address changed from 12 Ashbrooke Terrace East Boldon Tyne & Wear NE36 0TJ on 29 November 2010 (1 page)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 October 2010Director's details changed for Ian Higginson on 21 September 2010 (2 pages)
30 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
30 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
30 October 2010Director's details changed for Ian Higginson on 21 September 2010 (2 pages)
30 October 2010Director's details changed for Jonathan Place on 21 September 2010 (2 pages)
30 October 2010Director's details changed for Jonathan Place on 21 September 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 September 2009Return made up to 21/09/09; full list of members (4 pages)
26 September 2009Return made up to 21/09/09; full list of members (4 pages)
5 November 2008Return made up to 21/09/08; full list of members (4 pages)
5 November 2008Return made up to 21/09/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 November 2007Return made up to 21/09/07; full list of members (3 pages)
26 November 2007Return made up to 21/09/07; full list of members (3 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
23 November 2006Return made up to 21/09/06; full list of members (7 pages)
23 November 2006Return made up to 21/09/06; full list of members (7 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: 44 greenlee drive haydon grange newcastle upon tyne NE7 7GA (1 page)
14 February 2006Registered office changed on 14/02/06 from: 44 greenlee drive haydon grange newcastle upon tyne NE7 7GA (1 page)
29 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
17 October 2005Return made up to 21/09/05; full list of members (7 pages)
17 October 2005Return made up to 21/09/05; full list of members (7 pages)
12 October 2004Ad 01/10/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004Ad 01/10/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Director resigned (1 page)
21 September 2004Incorporation (9 pages)
21 September 2004Incorporation (9 pages)