CompanyTrack
R

RIVINGTON STORAGE LIMITED

Active London

Construction of utility projects for electricity and telecommunications

0 employees
Construction of utility projects for electricity and telecommunications
R

RIVINGTON STORAGE LIMITED

Construction of utility projects for electricity and telecommunications

Founded 6 Dec 2019 Active London, England 0 employees
Construction of utility projects for electricity and telecommunications
Accounts Submitted 25 Sept 2025
Confirmation Statement Submitted 15 Dec 2025
Net assets £1.72M £1.79M 2024 year on year
Total assets £1.77M £1.60M 2024 year on year
Total Liabilities £52.54K £197.31K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England

Credit Report

Discover RIVINGTON STORAGE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

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

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£17.79k

Increased by £14.00k (+369%)

Net Assets

£1.72M

Increased by £1.79M (+2341%)

Total Liabilities

£52.54k

Decreased by £197.31k (-79%)

Turnover

N/A

Employees

N/A

Debt Ratio

3%

Decreased by 141 (-98%)

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

Officers

Officers

2 active
Status
Andrew Jonathan Charles NewmanDirectorBritishEngland5511 May 2023Active
Michael John HughesDirectorBritishEngland506 Dec 2019Active

Shareholders

Shareholders (1)

Rivington Energy (management) Limited
100.0%
15 Dec 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Rivington Energy (management) Limited

United Kingdom

Active
Notified 6 Jan 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Armstrong Capital Management Limited

Ceased 6 Jan 2020

Ceased

Group Structure

Group Structure

RIVINGTON ENERGY (MANAGEMENT) LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
FEDERATED HERMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RIVINGTON STORAGE LIMITED Current Company
CURTAIN ROAD DEVELOPMENTS 31 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CURTAIN ROAD DEVELOPMENTS 32 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CURTAIN ROAD DEVELOPMENTS 34 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GARLOGIE ENERGY CENTRE LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
GREEN END ENERGY CENTRE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
HALESFIELD ENERGY CENTRE LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MELKSHAM ENERGY CENTRE ONE LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MELKSHAM ENERGY CENTRE TWO LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
RIL ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RIVERSIDE ENERGY CENTRE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-05 with updatesView(4 pages)
25 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(9 pages)
12 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-05 with no updatesView(3 pages)
26 Nov 2024OfficersChange to director Mr Andrew Jonathan Charles Newman on 2024-11-01View(2 pages)
26 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(8 pages)
15 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-05 with updates

25 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

12 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-05 with no updates

26 Nov 2024 Officers

Change to director Mr Andrew Jonathan Charles Newman on 2024-11-01

26 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-05 with updates

3 weeks ago on 15 Dec 2025

Annual accounts made up to 2024-12-31

3 months ago on 25 Sept 2025

Confirmation statement made on 2024-12-05 with no updates

1 years ago on 12 Dec 2024

Change to director Mr Andrew Jonathan Charles Newman on 2024-11-01

1 years ago on 26 Nov 2024

Annual accounts made up to 2023-12-31

1 years ago on 26 Sept 2024