RIVER SOFTWARE LIMITED

Active Cheltenham

Other business support service activities n.e.c.

63 employees website.com
Software Enterprise SaaS Other business support service activities n.e.c.
R

RIVER SOFTWARE LIMITED

Other business support service activities n.e.c.

Founded 29 Jun 2001 Active Cheltenham, United Kingdom 63 employees website.com
Software Enterprise SaaS Other business support service activities n.e.c.

Previous Company Names

RIVER MARKETING LIMITED 29 Jun 2001 — 12 Sept 2019
Accounts Submitted 14 May 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 8 May 2025 Next due 14 May 2026 9 days remaining
Net assets £-583K £405K 2024 year on year
Total assets £2M £473K 2024 year on year
Total Liabilities £3M £68K 2024 year on year
Charges 6
2 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

Midway House Herrick Way Staverton Technology Park Cheltenham Gloucestershire GL51 6TQ United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for RIVER SOFTWARE LIMITED (04243900), an active software company based in Cheltenham, United Kingdom. Incorporated 29 Jun 2001. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£204.39k

Increased by £20.27k (+11%)

Net Assets

-£582.91k

Decreased by £404.60k (-227%)

Total Liabilities

£2.94M

Decreased by £68.14k (-2%)

Turnover

£21.59M

Increased by £7.72M (+56%)

Employees

63

Increased by 7 (+13%)

Debt Ratio

125%

Increased by 19 (+18%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £1.85m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Nov 20241£1.85m£1.85m

Officers

Officers

1 active 2 resigned
Status
Philip DunkDirectorBritishEngland5616 Oct 2003Active

Shareholders

Shareholders (1)

River Marketing (holdings) Ltd
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 1 Jun 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

RIVER SOFTWARE LIMITED Current Company

Charges

Charges

2 outstanding 4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
20 Apr 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
13 Nov 2025AddressChange Registered Office Address Company With Date Old Address New Address
22 Sept 2025OfficersTermination of Stephen James Read as director on 26 Aug 2025
22 May 2025OfficersAppointment of Philip Dunk as director on 21 May 2025
22 May 2025OfficersTermination of Shay Webster as director on 21 May 2025
20 Apr 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

13 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

22 Sept 2025 Officers

Termination of Stephen James Read as director on 26 Aug 2025

22 May 2025 Officers

Appointment of Philip Dunk as director on 21 May 2025

22 May 2025 Officers

Termination of Shay Webster as director on 21 May 2025

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 weeks ago on 20 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 13 Nov 2025

Termination of Stephen James Read as director on 26 Aug 2025

7 months ago on 22 Sept 2025

Appointment of Philip Dunk as director on 21 May 2025

11 months ago on 22 May 2025

Termination of Shay Webster as director on 21 May 2025

11 months ago on 22 May 2025