Company NameRiverside Design Studio Limited
DirectorJames Cawton Robinson
Company StatusActive
Company Number07972403
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)
Previous NameRDS Design And Engineers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr James Cawton Robinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalts Mill Victoria Road
Saltaire
Bradford
West Yorkshire
BD18 3LA
Secretary NameMr James Cawton Robinson
StatusCurrent
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSalts Mill Victoria Road
Saltaire
Bradford
West Yorkshire
BD18 3LA
Director NameMr Peter Lynes
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodhall Park Avenue
Stanningley
Pudsey
West Yorkshire
LS28 7HF
Director NameMr Francesco Pacitto
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(4 days after company formation)
Appointment Duration4 years (resigned 24 March 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 Claymore Rise
Silsden
Keighley
West Yorkshire
BD20 0QQ
Director NameHelen Tandy Bareham
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 2013)
RoleChartered Structural Engineer
Country of ResidenceEngland
Correspondence Address5 Ridge Close
Guiseley
Leeds
LS20 8JJ
Director NameMr Alan Christopher Soper
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(6 days after company formation)
Appointment Duration4 years, 5 months (resigned 04 August 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address16 Hookstone Drive
Harrogate
North Yorkshire
HG2 8PP

Contact

Websiteriversidedesignstudio.co.uk
Email address[email protected]
Telephone01274 532500
Telephone regionBradford

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Magellan Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,738
Cash£1,856
Current Liabilities£154,623

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

22 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Termination of appointment of Alan Christopher Soper as a director on 4 August 2016 (1 page)
27 September 2016Termination of appointment of Alan Christopher Soper as a director on 4 August 2016 (1 page)
4 July 2016Termination of appointment of Francesco Pacitto as a director on 24 March 2016 (1 page)
4 July 2016Termination of appointment of Francesco Pacitto as a director on 24 March 2016 (1 page)
26 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(6 pages)
26 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(6 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(6 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(6 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(6 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(6 pages)
4 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(6 pages)
4 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(6 pages)
3 April 2014Secretary's details changed for Mr James Cawton Robinson on 1 March 2014 (1 page)
3 April 2014Director's details changed for Mr James Cawton Robinson on 1 March 2014 (2 pages)
3 April 2014Secretary's details changed for Mr James Cawton Robinson on 1 March 2014 (1 page)
3 April 2014Director's details changed for Mr James Cawton Robinson on 1 March 2014 (2 pages)
3 April 2014Director's details changed for Mr James Cawton Robinson on 1 March 2014 (2 pages)
3 April 2014Secretary's details changed for Mr James Cawton Robinson on 1 March 2014 (1 page)
4 November 2013Termination of appointment of Helen Bareham as a director (2 pages)
4 November 2013Termination of appointment of Helen Bareham as a director (2 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
11 January 2013Termination of appointment of Peter Lynes as a director (2 pages)
11 January 2013Termination of appointment of Peter Lynes as a director (2 pages)
5 November 2012Director's details changed for Mr James Cawton Robinson on 18 October 2012 (2 pages)
5 November 2012Secretary's details changed for Mr James Cawton Robinson on 18 October 2012 (2 pages)
5 November 2012Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA England on 5 November 2012 (1 page)
5 November 2012Secretary's details changed for Mr James Cawton Robinson on 18 October 2012 (2 pages)
5 November 2012Director's details changed for Mr James Cawton Robinson on 18 October 2012 (2 pages)
5 November 2012Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA England on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA England on 5 November 2012 (1 page)
5 April 2012Company name changed rds design and engineers LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(3 pages)
5 April 2012Company name changed rds design and engineers LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(3 pages)
5 April 2012Change of name notice (2 pages)
5 April 2012Change of name notice (2 pages)
7 March 2012Appointment of Helen Tandy Bareham as a director (2 pages)
7 March 2012Appointment of Mr Alan Christopher Soper as a director (2 pages)
7 March 2012Appointment of Helen Tandy Bareham as a director (2 pages)
7 March 2012Appointment of Mr Alan Christopher Soper as a director (2 pages)
5 March 2012Appointment of Mr Francesco Pacitto as a director (2 pages)
5 March 2012Appointment of Mr Francesco Pacitto as a director (2 pages)
2 March 2012Appointment of Mr Peter Lynes as a director (2 pages)
2 March 2012Appointment of Mr Peter Lynes as a director (2 pages)
1 March 2012Incorporation (34 pages)
1 March 2012Incorporation (34 pages)