Warning: file_put_contents(c/27c1568f90aa0d93bd5564ef5459d686.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Thrive Csr Limited, BT18 0QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THRIVE CSR LIMITED

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

This company is commonly known as Thrive Csr Limited. The company was founded 8 years ago and was given the registration number NI634724. The firm's registered office is in HOLYWOOD. You can find them at 1 Woodbank Lane, , Holywood, County Down. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:THRIVE CSR LIMITED
Company Number:NI634724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2015
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:1 Woodbank Lane, Holywood, County Down, Northern Ireland, BT18 0QA
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Woodbank Lane, Holywood, Northern Ireland, BT18 0QA

Director10 April 2017Active
1, Woodbank Lane, Holywood, Northern Ireland, BT18 0QA

Director06 November 2015Active
131a, High Street, Comber, Holywood, Northern Ireland, BT18 0QA

Director01 April 2019Active
131a, High Street, Holywood, Northern Ireland, BT18 0QA

Director01 April 2019Active

People with Significant Control

Thrive Csr Group Limited
Notified on:12 March 2024
Status:Active
Country of residence:Northern Ireland
Address:1, Woodbank Lane, Holywood, Northern Ireland, BT18 0QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Lion Rock Ventures Limited
Notified on:17 April 2020
Status:Active
Country of residence:Northern Ireland
Address:82, Church Road, Holywood, Northern Ireland, BT18 9BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Woodbank Ventures Limited
Notified on:17 April 2020
Status:Active
Country of residence:Northern Ireland
Address:1, Woodbank Lane, Holywood, Northern Ireland, BT18 0QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Bruce Fellowes
Notified on:05 March 2018
Status:Active
Date of birth:January 1981
Nationality:New Zealander
Country of residence:Northern Ireland
Address:1, Woodbank Lane, Holywood, Northern Ireland, BT18 0QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:Northern Ireland
Address:1, Woodbank Lane, Holywood, Northern Ireland, BT18 0QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-29Resolution

Resolution.

Download
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Incorporation

Memorandum articles.

Download
2024-03-26Capital

Capital name of class of shares.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Capital

Capital alter shares subdivision.

Download
2020-05-01Incorporation

Memorandum articles.

Download
2020-05-01Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.