Rivanet Limited MANCHESTER


Rivanet started in year 2001 as Private Limited Company with registration number 04239806. The Rivanet company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Manchester at 31 King Street West. Postal code: M3 2PJ.

The firm has 2 directors, namely Phil A., Simon H.. Of them, Simon H. has been with the company the longest, being appointed on 4 December 2020 and Phil A. has been with the company for the least time - from 15 June 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nick D. who worked with the the firm until 15 October 2020.

Rivanet Limited Address / Contact

Office Address 31 King Street West
Town Manchester
Post code M3 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04239806
Date of Incorporation Fri, 22nd Jun 2001
Industry Other information technology service activities
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Phil A.

Position: Director

Appointed: 15 June 2023

Simon H.

Position: Director

Appointed: 04 December 2020

Simon N.

Position: Director

Appointed: 04 December 2020

Resigned: 15 June 2023

Simon N.

Position: Director

Appointed: 15 October 2020

Resigned: 04 December 2020

Simon H.

Position: Director

Appointed: 15 October 2020

Resigned: 04 December 2020

John S.

Position: Director

Appointed: 18 June 2018

Resigned: 15 October 2020

Peter E.

Position: Director

Appointed: 01 June 2015

Resigned: 15 October 2020

Richard N.

Position: Director

Appointed: 01 April 2009

Resigned: 15 October 2020

Sanjay S.

Position: Director

Appointed: 01 April 2007

Resigned: 24 June 2020

Daniel D.

Position: Director

Appointed: 01 April 2007

Resigned: 07 January 2014

Derek K.

Position: Director

Appointed: 22 June 2001

Resigned: 30 July 2007

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2001

Resigned: 22 June 2001

Nick D.

Position: Director

Appointed: 22 June 2001

Resigned: 10 January 2022

Nick D.

Position: Secretary

Appointed: 22 June 2001

Resigned: 15 October 2020

First Directors Limited

Position: Corporate Nominee Director

Appointed: 22 June 2001

Resigned: 22 June 2001

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Intec Business Technology Limited from Manchester, England. This PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Nicholas D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Nicholas D., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC .

Intec Business Technology Limited

31 Reedham House, King Street West, Manchester, M3 2PJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12263819
Notified on 15 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nicholas D.

Notified on 6 April 2016
Ceased on 10 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Nicholas D.

Notified on 6 April 2016
Ceased on 15 October 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand195 79279 8339 602
Current Assets1 081 7112 238 5562 407 578
Debtors840 1122 110 4582 397 976
Net Assets Liabilities726 9141 114 7781 335 528
Other Debtors73 433410 240376 794
Total Inventories45 80748 265 
Property Plant Equipment3 0734 467 
Other
Accumulated Depreciation Impairment Property Plant Equipment115 400119 1554 032
Amounts Owed By Group Undertakings514 2231 456 0321 736 012
Amounts Owed To Group Undertakings81 52776 256120 263
Average Number Employees During Period201822
Creditors427 8221 127 5101 082 112
Disposals Decrease In Depreciation Impairment Property Plant Equipment  118 473
Disposals Property Plant Equipment  118 473
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 00021 375 
Increase From Depreciation Charge For Year Property Plant Equipment 3 7552 850
Net Current Assets Liabilities653 8891 111 0461 325 466
Other Creditors133 342455 390358 894
Other Taxation Social Security Payable139 502383 719328 302
Property Plant Equipment Gross Cost118 473123 6229 452
Provisions For Liabilities Balance Sheet Subtotal1487351 358
Total Additions Including From Business Combinations Property Plant Equipment 5 1494 303
Total Assets Less Current Liabilities727 0621 115 5131 336 886
Trade Creditors Trade Payables73 451212 145274 653
Trade Debtors Trade Receivables252 456244 186285 170
Fixed Assets73 1734 467 
Investments Fixed Assets70 100  
Investments In Group Undertakings70 100-70 100 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 30th, January 2024
Free Download (9 pages)

Company search