THRIVA LIMITED

Office3.02, 3rd Floor, White Collar Factory Office3.02, 3rd Floor, White Collar Factory, London, EC1Y 8AF, England
StatusACTIVE
Company No.09828160
CategoryPrivate Limited Company
Incorporated16 Oct 2015
Age8 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

THRIVA LIMITED is an active private limited company with number 09828160. It was incorporated 8 years, 8 months, 19 days ago, on 16 October 2015. The company address is Office3.02, 3rd Floor, White Collar Factory Office3.02, 3rd Floor, White Collar Factory, London, EC1Y 8AF, England.



Company Fillings

Change person director company with change date

Date: 17 Apr 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-14

Officer name: Mr Felix Felix Leuschner Leuschner

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Felix Felix Leuschner Leuschner

Appointment date: 2024-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-28

Old address: 6th Floor, Classic House 174-180 Old St London EC1V 9BP United Kingdom

New address: Office3.02, 3rd Floor, White Collar Factory Old Street Yard London EC1Y 8AF

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ricardo Schaefer

Termination date: 2024-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridget Catherine Hallahane

Termination date: 2023-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Richard Molloy

Termination date: 2023-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eliot Anthony Brooks

Termination date: 2023-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Christopher Richard Molloy

Appointment date: 2021-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Caleb Abrahams

Termination date: 2022-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Bridget Catherine Hallahane

Appointment date: 2022-09-20

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-10-15

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Dec 2021

Action Date: 15 Jan 2021

Category: Capital

Type: RP04SH01

Date: 2021-01-15

Capital : 358.7024 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Dec 2021

Action Date: 14 Oct 2020

Category: Capital

Type: RP04SH01

Date: 2020-10-14

Capital : 338.4205 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Dec 2021

Action Date: 25 May 2020

Category: Capital

Type: RP04SH01

Date: 2020-05-25

Capital : 325.5780 GBP

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2021

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-07

Officer name: Ajit Virk

Documents

View document PDF

Change person director company

Date: 10 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-13

Old address: 7 st. Cross Street London EC1N 8UB England

New address: 6th Floor, Classic House 174-180 Old St London EC1V 9BP

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2021

Action Date: 15 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-15

Capital : 358.7024 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2021

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas James Livesey

Cessation date: 2017-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2021

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hamish Grierson

Cessation date: 2017-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2021

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eliot Anthony Brooks

Cessation date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2020

Action Date: 14 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-14

Capital : 338.4205 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2020

Action Date: 14 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-14

Capital : 338.4205 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2020

Action Date: 14 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-14

Capital : 338.4205 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2020

Action Date: 14 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-14

Capital : 338.4205 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2020

Action Date: 14 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-14

Capital : 338.4205 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2020

Action Date: 14 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-14

Capital : 338.4205 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2020

Action Date: 14 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-14

Capital : 338.4205 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2020

Action Date: 14 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-14

Capital : 338.4205 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2020

Action Date: 14 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-14

Capital : 338.4205 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2020

Action Date: 14 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-14

Capital : 338.4205 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2020

Action Date: 14 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-14

Capital : 338.4205 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ricardo Schaefer

Appointment date: 2020-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Caleb Abrahams

Appointment date: 2020-05-07

Documents

View document PDF

Memorandum articles

Date: 23 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2020

Action Date: 25 May 2020

Category: Capital

Type: SH01

Date: 2020-05-25

Capital : 325.578 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Mar 2020

Action Date: 08 Jul 2019

Category: Capital

Type: RP04SH01

Date: 2019-07-08

Capital : 305.0958 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Mar 2020

Action Date: 08 Apr 2019

Category: Capital

Type: RP04SH01

Date: 2019-04-08

Capital : 283.9917 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Mar 2020

Action Date: 03 Apr 2019

Category: Capital

Type: RP04SH01

Date: 2019-04-03

Capital : 282.4044 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Mar 2020

Action Date: 26 Feb 2019

Category: Capital

Type: RP04SH01

Date: 2019-02-26

Capital : 246.341 GBP

Documents

View document PDF

Resolution

Date: 11 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-10

Old address: Thriva 2nd Floor, 1 Hardwick Street London EC1R 4RB England

New address: 7 st. Cross Street London EC1N 8UB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2019

Action Date: 08 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-08

Capital : 304.8895 GBP

Documents

View document PDF

Resolution

Date: 29 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2019

Action Date: 08 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-08

Capital : 283.7854 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2019

Action Date: 03 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-03

Capital : 281.8489 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 07 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-07

Capital : 246.5791 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 245.5474 GBP

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-23

Old address: 132-140 Goswell Road London EC1V 7DY United Kingdom

New address: Thriva 2nd Floor, 1 Hardwick Street London EC1R 4RB

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2018

Action Date: 16 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-16

Psc name: Mr Eliot Anthony Brooks

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-20

Officer name: Mr Eliot Anthony Brooks

Documents

View document PDF


Some Companies

ALLAWAY & CO LTD

UNIT 51, 95 MORTIMER STREET,LONDON,W1W 7GB

Number:09908681
Status:ACTIVE
Category:Private Limited Company

CHAMBERS WAY MANAGEMENT LIMITED

9 LYNN ROAD,ELY,CB6 1JL

Number:07448583
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CULLUM BRICKWORK LIMITED

7 NEWLANDS AVENUE,CAMBS,PE15 8NL

Number:05778169
Status:ACTIVE
Category:Private Limited Company

J.A.R. ELECTRICAL SERVICES LIMITED

WOODEND FARM,TURRIFF,AB53 8ER

Number:SC227512
Status:ACTIVE
Category:Private Limited Company

K S R INSTALLATIONS LIMITED

31 HOOKSTONE CHASE,HARROGATE,HG2 7HH

Number:05820498
Status:ACTIVE
Category:Private Limited Company

NANDES HAIR AND BEAUTY LTD

1 DURHAM STREET,SWINDON,SN1 3HS

Number:10878937
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source