UKBizDB.co.uk

THRIVA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thriva Limited. The company was founded 8 years ago and was given the registration number 09828160. The firm's registered office is in LONDON. You can find them at 7 St. Cross Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THRIVA LIMITED
Company Number:09828160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:7 St. Cross Street, London, England, EC1N 8UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office3.02, 3rd Floor, White Collar Factory, Old Street Yard, London, England, EC1Y 8AF

Director16 October 2015Active
Office3.02, 3rd Floor, White Collar Factory, Old Street Yard, London, England, EC1Y 8AF

Director07 March 2016Active
Voctarova 5, Prague 8, 18088,

Director06 July 2017Active
Guinness Asset Management, 18 Smith Square, London, England, SW1P 3HZ

Director07 May 2020Active
6th Floor, Classic House, 174-180 Old St, London, United Kingdom, EC1V 9BP

Director16 October 2015Active
18, Smith Square, London, England, SW1P 3HZ

Director20 September 2022Active
8, Barley Brow, High Elms Lane, Watford, England, WD25 0JW

Director16 September 2021Active
6th Floor, Classic House, 174-180 Old St, London, United Kingdom, EC1V 9BP

Director07 May 2020Active

People with Significant Control

Mr Eliot Anthony Brooks
Notified on:06 April 2016
Status:Active
Date of birth:May 1991
Nationality:British,American
Country of residence:England
Address:7, St. Cross Street, London, England, EC1N 8UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hamish Grierson
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:24, Drayton Road, London, United Kingdom, NW10 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas James Livesey
Notified on:06 April 2016
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:24, Drayton Road, London, United Kingdom, NW10 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Change person director company with change date.

Download
2024-04-17Officers

Appoint person director company with name date.

Download
2024-03-28Address

Change registered office address company with date old address new address.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-08Officers

Termination director company with name termination date.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-02Incorporation

Memorandum articles.

Download
2022-09-02Resolution

Resolution.

Download
2021-12-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-17Capital

Second filing capital allotment shares.

Download
2021-12-17Capital

Second filing capital allotment shares.

Download
2021-12-16Capital

Second filing capital allotment shares.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person director company.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-13Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.