Get an alert when RIVER AND MERCANTILE GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-09-18 (in 4mo)

Last made up 2025-09-04

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 5 times since incorporation

  1. RIVER AND MERCANTILE GROUP LIMITED 2022-07-01 → present
  2. RIVER AND MERCANTILE GROUP PLC 2014-06-02 → 2022-07-01
  3. RIVER AND MERCANTILE GROUP LIMITED 2014-04-09 → 2014-06-02
  4. RIVER & MERCANTILE GROUP LIMITED 2014-03-28 → 2014-04-09
  5. P-SOLVE LIMITED 2007-03-26 → 2014-03-28
  6. PSOLVE LIMITED 2000-07-17 → 2007-03-26

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Moore Kingston Smith LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“As stated in note 1, the Directors do not consider the Company to be a going concern and have prepared the financial statements on a basis other than that of a going concern.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 30 resigned

Name Role Appointed Born Nationality
BROUGH, Gordon Director 2025-06-30 Aug 1959 British
MARSHALL, Gary Robert Director 2024-04-30 Jul 1961 British
Show 30 resigned officers
Name Role Appointed Resigned
AVES, Peter Nicholas Secretary 2002-03-27 2003-06-04
BUCKMASTER, Sally Angela Secretary 2016-10-31 2023-02-28
COX, Beverly Ann Secretary 2000-07-17 2002-02-24
GARMON JONES, Richard Secretary 2003-06-04 2008-04-21
NASH, Ian Eric Secretary 2008-04-21 2014-05-16
WESTON, Elizabeth Secretary 2014-05-16 2014-11-10
MAZARS COMPANY SECRETARIES LIMITED Corporate Secretary 2014-11-10 2016-10-31
BARHAM, James Director 2014-03-27 2022-01-31
BERRY, James John Director 2009-06-30 2019-12-09
BRADSHAW, Paul Richard Director 2014-03-27 2017-01-12
CRAWFORD-INGLE, Angela Doreen Director 2014-05-29 2022-06-14
DAWSON, Jonathan Donald Sherlock Director 2017-10-01 2022-06-14
FAULKNER, Michael Jonathan Director 2009-06-30 2019-12-09
FLEMING, Campbell David Director 2022-06-14 2023-06-30
GILBERT, Martin James Director 2021-01-06 2022-06-14
GREENWOOD, Miriam Valerie Director 2019-05-28 2022-06-14
HAYES, Kevin James Patrick Director 2014-04-15 2019-12-09
HOCTOR-DUNCAN, Alexander Charles Director 2021-11-29 2025-06-30
JOHNSON, Mark Christopher Director 2014-03-27 2015-12-11
JONES, Glyn Nelson Director 2011-04-18 2014-03-27
MCKELLAR, Peter Archibald Director 2022-06-14 2024-04-30
MCKELVEY, Kenneth John Director 2002-03-27 2014-03-27
MINTER-KEMP, Robin John Edgcumbe Director 2014-05-12 2019-06-30
MISSELBROOK, John Director 2018-02-16 2022-06-14
NASH, Ian Eric Director 2008-04-24 2009-09-08
PARKER, Christopher John Director 2000-07-17 2002-04-24
PUNTER, Jonathan Dominic Director 2009-06-30 2019-06-30
SAMUELS, James Anthony Angus Director 2009-06-30 2015-12-11
WARRY, Peter Thomas, Dr Director 2014-06-01 2017-10-31
WILSON, Simon Levick Garth Director 2020-05-19 2022-07-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
River Global Plc Corporate entity Shares 75–100%, Voting 75–100% 2022-06-15 Active

Filing timeline

Last 20 of 251 total filings

Date Type Category Description
2025-10-01 DS02 dissolution Dissolution withdrawal application strike off company PDF
2025-10-01 AA accounts Accounts with accounts type full
2025-09-08 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-19 SOAS(A) dissolution Dissolution voluntary strike off suspended
2025-07-22 GAZ1(A) gazette Gazette notice voluntary
2025-07-15 DS01 dissolution Dissolution application strike off company PDF
2025-06-30 TM01 officers Termination director company with name termination date PDF
2025-06-30 AP01 officers Appoint person director company with name date PDF
2025-06-10 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-09-24 AA accounts Accounts with accounts type full
2024-09-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-10 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-05-10 AP01 officers Appoint person director company with name date PDF
2024-05-10 TM01 officers Termination director company with name termination date PDF
2023-12-12 CS01 confirmation-statement Confirmation statement with updates PDF
2023-07-04 TM01 officers Termination director company with name termination date PDF
2023-05-17 AA accounts Accounts with accounts type full
2023-02-28 TM02 officers Termination secretary company with name termination date PDF
2022-11-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-02 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page