Riviam Digital Care Limited

General information

Name:

Riviam Digital Care Ltd

Office Address:

Cooper House Lower Charlton Estate BA4 5QE Shepton Mallet

Number: 04543806

Incorporation date: 2002-09-24

End of financial year: 01 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Cooper House, Shepton Mallet BA4 5QE Riviam Digital Care Limited is categorised as a Private Limited Company with 04543806 registration number. This firm was founded 22 years ago. From Fri, 26th May 2023 Riviam Digital Care Limited is no longer under the business name Targett Business Technology. This enterprise's SIC and NACE codes are 62020 - Information technology consultancy activities. The business latest accounts cover the period up to Fri, 30th Sep 2022 and the most recent annual confirmation statement was released on Sun, 24th Sep 2023.

Our information detailing the following company's executives indicates a leadership of two directors: Christine T. and Paul T. who became members of the Management Board on Thu, 17th May 2012 and Tue, 24th Sep 2002.

Executives with significant control over the firm are: Christine T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul T. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Riviam Digital Care Limited 2023-05-26
  • Targett Business Technology Limited 2002-09-24

Financial data based on annual reports

Company staff

Christine T.

Role: Director

Appointed: 17 May 2012

Latest update: 12 March 2024

Paul T.

Role: Director

Appointed: 24 September 2002

Latest update: 12 March 2024

People with significant control

Christine T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 01 July 2024
Account last made up date 30 September 2022
Confirmation statement next due date 08 October 2024
Confirmation statement last made up date 24 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 2 April 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 11 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 11 January 2013
Annual Accounts 16 May 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 16 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2013

Address:

141 Englishcombe Lane

Post code:

BA2 2EL

City / Town:

Bath

HQ address,
2014

Address:

141 Englishcombe Lane

Post code:

BA2 2EL

City / Town:

Bath

HQ address,
2015

Address:

141 Englishcombe Lane

Post code:

BA2 2EL

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
21
Company Age

Closest Companies - by postcode