River Marketing T & E Limited, Gloucester

River Marketing T & E Limited is a private limited company. Formerly, it was called Camador Limited (changed on 2013-08-09). Situated at First Floor, 32 Corinium Avenue, Barnwood Point Business Park, Gloucester GL4 3HX, this 12 years old firm was incorporated on 2011-05-03 and is officially categorised as "dormant company" (Standard Industrial Classification: 99999).
4 directors can be found in the business: Philip D. (appointed on 10 May 2011), Nadia D. (appointed on 10 May 2011), Claire W. (appointed on 10 May 2011). Moving to the secretaries (1 in total), we can name: Nicola D. (appointed on 01 August 2013).
About
Name: River Marketing T & E Limited
Number: 07619639
Incorporation date: 2011-05-03
End of financial year: 30 September
 
Address: First Floor, 32 Corinium Avenue
Barnwood Point Business Park
Gloucester
GL4 3HX
SIC code: 99999 - Dormant Company
Company staff
People with significant control
River Software (Holdings) Limited
1 June 2016
Address Ff32 Corinium House Corinium Avenue, Chalgrove, Gloucester, GL4 3HX, England
Legal authority Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08164975
Nature of control: 75,01-100% shares
Financial data
Date of Accounts 2012-05-31 2020-09-30 2021-09-30
Total Assets Less Current Liabilities - 1 1
Number Shares Allotted 1 - -
Shareholder Funds 1 - -

The deadline for River Marketing T & E Limited confirmation statement filing is 2024-05-12. The previous confirmation statement was submitted on 2023-04-28. The target date for a subsequent accounts filing is 30 June 2024. Most current accounts filing was filed for the time period up to 30 September 2022.

1 person of significant control is listed in the official register, an only company River Software (Holdings) Limited who has over 3/4 of shares. The corporate PSC can be found at Corinium Avenue, Chalgrove, GL4 3HX Gloucester.

Company filing
Filter filings by category:
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 17th January 2024. New Address: Corinium House Corinium Avenue Corinium House Ff32 Gloucester GL4 3HX. Previous address: Griffin House 135 High Street Crawley RH10 1DQ England
filed on: 17th, January 2024 | address
Free Download (1 page)