RIVER SOFTWARE (HOLDINGS) LIMITED
Activities of head offices
RIVER SOFTWARE (HOLDINGS) LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
John Deere House Meteor Court Barnwood Gloucester GL4 3GG United Kingdom
Full company profile for RIVER SOFTWARE (HOLDINGS) LIMITED (08164975), an active software company based in Barnwood, United Kingdom. Incorporated 1 Aug 2012. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£228.88k
Net Assets
£410.03k
Total Liabilities
£3.23M
Turnover
£21.59M
Employees
63
Debt Ratio
89%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Dunk, Philip | Director | British | England | 4 Apr 2013 | Active |
| Hill, Richard Andrew | Director | British | England | 4 Apr 2024 | Active |
| Hipperson, Timothy Robert | Director | British | England | 4 Apr 2024 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Stonehage Fleming Direct Investments 5 Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Phillip Michael Dunk
Ceased 12 Feb 2022
Gkf Nominees One Limited
Ceased 4 Apr 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Apr 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 4 Mar 2026 | Confirmation Statement | Confirmation statement made on 11 Feb 2026 with updates | |
| 4 Mar 2026 | Address | Change Sail Address Company With Old Address New Address | |
| 2 Mar 2026 | Capital | Allotment of shares (GBP 33.79612) on 1 Dec 2025 | |
| 26 Feb 2026 | Officers | Change to director Christopher Andrew Spalding on 11 Feb 2026 |
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 11 Feb 2026 with updates
Change Sail Address Company With Old Address New Address
Allotment of shares (GBP 33.79612) on 1 Dec 2025
Change to director Christopher Andrew Spalding on 11 Feb 2026
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
2 weeks ago on 20 Apr 2026
Confirmation statement made on 11 Feb 2026 with updates
2 months ago on 4 Mar 2026
Change Sail Address Company With Old Address New Address
2 months ago on 4 Mar 2026
Allotment of shares (GBP 33.79612) on 1 Dec 2025
2 months ago on 2 Mar 2026
Change to director Christopher Andrew Spalding on 11 Feb 2026
2 months ago on 26 Feb 2026
