Company NameRiverborder Limited
DirectorSuresh Punjabi
Company StatusActive
Company Number06511099
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Suresh Punjabi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(1 week, 4 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 23, 2 Avenue Road
London
NW8 7PU
Secretary NameMr Tarachand Utoomal Punjabi
NationalityBritish
StatusCurrent
Appointed03 March 2008(1 week, 4 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Patch 27 Meadway
Esher
Surrey
KT10 9HG
Secretary NameMr Nipun Mistry
StatusResigned
Appointed09 August 2011(3 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 June 2012)
RoleCompany Director
Correspondence AddressFlat 1 56 Eversholt Street
London
NW1 1DA
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return21 February 2024 (1 month, 1 week ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

4 June 2020Accounts for a dormant company made up to 28 February 2020 (3 pages)
3 March 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
17 June 2019Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 17 June 2019 (1 page)
26 March 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
4 March 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
19 March 2018Accounts for a dormant company made up to 28 February 2018 (1 page)
12 March 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
27 April 2017Accounts for a dormant company made up to 28 February 2017 (1 page)
27 April 2017Accounts for a dormant company made up to 28 February 2017 (1 page)
28 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
31 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page)
13 April 2016Accounts for a dormant company made up to 29 February 2016 (1 page)
13 April 2016Accounts for a dormant company made up to 29 February 2016 (1 page)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
22 June 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
22 June 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
2 July 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
2 July 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
28 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
26 June 2012Termination of appointment of Nipun Mistry as a secretary (1 page)
26 June 2012Termination of appointment of Nipun Mistry as a secretary (1 page)
27 March 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
27 March 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
19 March 2012Secretary's details changed for Mr Nipun Mistry on 15 August 2011 (2 pages)
19 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
19 March 2012Secretary's details changed for Mr Nipun Mistry on 15 August 2011 (2 pages)
15 August 2011Appointment of Mr Nipun Mistry as a secretary (2 pages)
15 August 2011Appointment of Mr Nipun Mistry as a secretary (2 pages)
22 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
18 March 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
18 March 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
26 March 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
26 March 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
12 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
12 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
19 May 2009Return made up to 21/02/09; full list of members (7 pages)
19 May 2009Return made up to 21/02/09; full list of members (7 pages)
4 March 2008Director appointed suresh punjabi (1 page)
4 March 2008Secretary appointed tarachand utoomal punjabi (1 page)
4 March 2008Registered office changed on 04/03/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
4 March 2008Secretary appointed tarachand utoomal punjabi (1 page)
4 March 2008Director appointed suresh punjabi (1 page)
4 March 2008Registered office changed on 04/03/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
3 March 2008Appointment terminated director instant companies LIMITED (1 page)
3 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
3 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
3 March 2008Appointment terminated director instant companies LIMITED (1 page)
21 February 2008Incorporation (17 pages)
21 February 2008Incorporation (17 pages)