RIVERSIDE BIO LIMITED

Active Mitcham

Other food services

32 employees website.com
Environment, agriculture and waste Other food services
R

RIVERSIDE BIO LIMITED

Other food services

Founded 14 Jun 2012 Active Mitcham, United Kingdom 32 employees website.com
Environment, agriculture and waste Other food services

Previous Company Names

WESTEROS LTD 14 Jun 2012 — 19 Jun 2012
Accounts Submitted 27 Mar 2025 Next due 31 Mar 2026 24 days overdue
Confirmation Submitted 26 Jun 2025 Next due 26 Jun 2026 2 months remaining
Net assets £3M £263K 2023 year on year
Total assets £9M £688K 2023 year on year
Total Liabilities £6M £425K 2023 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

10 Osier Way Mitcham Surrey CR4 4NF

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for RIVERSIDE BIO LIMITED (08104799), an active environment, agriculture and waste company based in Mitcham, United Kingdom. Incorporated 14 Jun 2012. Other food services. 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 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£246.40k

Increased by £112.00k (+83%)

Net Assets

£2.96M

Increased by £262.96k (+10%)

Total Liabilities

£6.02M

Increased by £425.13k (+8%)

Turnover

N/A

Employees

32

Increased by 8 (+33%)

Debt Ratio

67%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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 44,999 Shares £45k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Jun 201244,999£45k£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Bio Collectors Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active
Notified 13 Dec 2019
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Active
Notified 1 Jul 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

RIVERSIDE BIO LIMITED Current Company

Charges

Charges

1 outstanding

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Riverside Bio Limited, 43 Willow Lane, Mitcham (CR4 4NA) MERTON
Leasehold-17 Dec 2019
Riverside Bio Limited, 43 Willow Lane, Mitcham (CR4 4NA)
Leasehold
Added 17 Dec 2019
District MERTON

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025OfficersAppointment of Mr Stuart James Alston Blackburn as director on 2025-11-18
4 Dec 2025OfficersTermination of Stefania Trivellato as director on 2025-12-03
4 Dec 2025OfficersTermination of James Benedict Williams as director on 2025-11-19
26 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-12 with no updates
27 Mar 2025AccountsAnnual accounts made up to 2024-03-31
4 Dec 2025 Officers

Appointment of Mr Stuart James Alston Blackburn as director on 2025-11-18

4 Dec 2025 Officers

Termination of Stefania Trivellato as director on 2025-12-03

4 Dec 2025 Officers

Termination of James Benedict Williams as director on 2025-11-19

26 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-12 with no updates

27 Mar 2025 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Appointment of Mr Stuart James Alston Blackburn as director on 2025-11-18

4 months ago on 4 Dec 2025

Termination of Stefania Trivellato as director on 2025-12-03

4 months ago on 4 Dec 2025

Termination of James Benedict Williams as director on 2025-11-19

4 months ago on 4 Dec 2025

Confirmation statement made on 2025-06-12 with no updates

10 months ago on 26 Jun 2025

Annual accounts made up to 2024-03-31

1 years ago on 27 Mar 2025