THRUVISION GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHRUVISION GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 07149547
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THRUVISION GROUP PLC?

    • Other information technology service activities (62090) / Information and communication

    Where is THRUVISION GROUP PLC located?

    Registered Office Address
    121 Olympic Avenue
    Milton Park, Milton
    OX14 4SA Abingdon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THRUVISION GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    DIGITAL BARRIERS PLCFeb 16, 2010Feb 16, 2010
    DBL2 PLCFeb 08, 2010Feb 08, 2010

    What are the latest accounts for THRUVISION GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THRUVISION GROUP PLC?

    Last Confirmation Statement Made Up ToJan 16, 2027
    Next Confirmation Statement DueJan 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2026
    OverdueNo

    What are the latest filings for THRUVISION GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2026 with updates

    4 pagesCS01

    Termination of appointment of Katrina Lesley Nurse as a director on Dec 31, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Mar 31, 2025

    92 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 30, 2025

    • Capital: GBP 1,472,472.39
    3 pagesSH01

    Confirmation statement made on Feb 03, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Nov 13, 2024

    • Capital: GBP 1,472,472.39
    3 pagesSH01

    Termination of appointment of Colin Michael Evans as a director on Oct 31, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Group of companies' accounts made up to Mar 31, 2024

    92 pagesAA

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 14, 2023

    • Capital: GBP 1,472,472.39
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 26, 2023

    • Capital: GBP 1,472,472.39
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 12, 2023

    • Capital: GBP 1,472,472.39
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Market purchase maximum purchased is 22,091,371 , minumum price 1P 21/09/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 04, 2023

    • Capital: GBP 1,472,472.39
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2023

    94 pagesAA

    Second filing of a statement of capital following an allotment of shares on Apr 29, 2022

    • Capital: GBP 1,472,472.39
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Jul 18, 2023

    • Capital: GBP 1,472,472.39
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 19, 2023

    • Capital: GBP 1,472,472.39
    3 pagesSH01

    Registration of charge 071495470005, created on Jun 08, 2023

    16 pagesMR01

    Statement of capital following an allotment of shares on Feb 28, 2023

    • Capital: GBP 1,472,472.39
    3 pagesSH01

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Andrew Woollhead as a secretary on Jan 01, 2023

    1 pagesTM02

    Who are the officers of THRUVISION GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLATT, Hannah Victoria
    Olympic Avenue
    Milton Park, Milton
    OX14 4SA Abingdon
    121
    England
    Secretary
    Olympic Avenue
    Milton Park, Milton
    OX14 4SA Abingdon
    121
    England
    303763570001
    AMOS, Richard John
    Olympic Avenue
    Milton Park, Milton
    OX14 4SA Abingdon
    121
    England
    Director
    Olympic Avenue
    Milton Park, Milton
    OX14 4SA Abingdon
    121
    England
    EnglandBritish67950460002
    BALCHIN, Victoria Jane
    Olympic Avenue
    Milton Park, Milton
    OX14 4SA Abingdon
    121
    England
    Director
    Olympic Avenue
    Milton Park, Milton
    OX14 4SA Abingdon
    121
    England
    EnglandBritish112827260001
    BLACK, Thomas Joseph
    1-2 Hatfields
    SE1 9PG London
    Enterprise House
    Director
    1-2 Hatfields
    SE1 9PG London
    Enterprise House
    EnglandBritish36433240002
    EVANS, Colin Michael
    1-2 Hatfields
    SE1 9PG London
    Enterprise House
    Secretary
    1-2 Hatfields
    SE1 9PG London
    Enterprise House
    148774580001
    WOOLLHEAD, John Andrew
    Olympic Avenue
    Milton Park, Milton
    OX14 4SA Abingdon
    121
    England
    Secretary
    Olympic Avenue
    Milton Park, Milton
    OX14 4SA Abingdon
    121
    England
    British150753210001
    BANKS, John Christopher
    Lock Lane
    RH13 8EF Partridge Green
    Copy Hold
    West Sussex
    Director
    Lock Lane
    RH13 8EF Partridge Green
    Copy Hold
    West Sussex
    United KingdomBritish27228290003
    COOPER, Sharon Denise
    Olympic Avenue
    Milton Park, Milton
    OX14 4SA Abingdon
    121
    England
    Director
    Olympic Avenue
    Milton Park, Milton
    OX14 4SA Abingdon
    121
    England
    EnglandBritish185754420001
    CROCKETT, Adrian
    Olympic Avenue
    Milton Park, Milton
    OX14 4SA Abingdon
    121
    England
    Director
    Olympic Avenue
    Milton Park, Milton
    OX14 4SA Abingdon
    121
    England
    EnglandBritish258073650001
    DOFFMAN, Zak
    1-2 Hatfields
    SE1 9PG London
    Enterprise House
    Director
    1-2 Hatfields
    SE1 9PG London
    Enterprise House
    United KingdomBritish146648120001
    EVANS, Colin Michael
    Olympic Avenue
    Milton Park, Milton
    OX14 4SA Abingdon
    121
    England
    Director
    Olympic Avenue
    Milton Park, Milton
    OX14 4SA Abingdon
    121
    England
    United KingdomBritish59092970004
    HOLGATE, Nicholas James
    1-2 Hatfields
    SE1 9PG London
    Enterprise House
    Director
    1-2 Hatfields
    SE1 9PG London
    Enterprise House
    United KingdomBritish181596610001
    KEELEY, Rupert Graham
    1-2 Hatfields
    SE1 9PG London
    Enterprise House
    Director
    1-2 Hatfields
    SE1 9PG London
    Enterprise House
    United KingdomBritish152388260001
    LINDSAY, Ian Alexander Robertson
    Olympic Avenue
    Milton Park, Milton
    OX14 4SA Abingdon
    121
    England
    Director
    Olympic Avenue
    Milton Park, Milton
    OX14 4SA Abingdon
    121
    England
    EnglandBritish243788410001
    NURSE, Katrina Lesley
    Olympic Avenue
    Milton Park, Milton
    OX14 4SA Abingdon
    121
    England
    Director
    Olympic Avenue
    Milton Park, Milton
    OX14 4SA Abingdon
    121
    England
    EnglandBritish186571490002
    TAYLOR, Paul Ronald
    Olympic Avenue
    Milton Park, Milton
    OX14 4SA Abingdon
    121
    England
    Director
    Olympic Avenue
    Milton Park, Milton
    OX14 4SA Abingdon
    121
    England
    EnglandBritish90939300001
    WALDREN, Bernard Joseph
    Olympic Avenue
    Milton Park, Milton
    OX14 4SA Abingdon
    121
    England
    Director
    Olympic Avenue
    Milton Park, Milton
    OX14 4SA Abingdon
    121
    England
    EnglandBritish170369750001

    What are the latest statements on persons with significant control for THRUVISION GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0