THRIVING INVESTMENTS LIMITED
Overview
| Company Name | THRIVING INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09571845 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THRIVING INVESTMENTS LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is THRIVING INVESTMENTS LIMITED located?
| Registered Office Address | 305 Gray's Inn Road WC1X 8QR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THRIVING INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PFP CAPITAL LIMITED | May 01, 2015 | May 01, 2015 |
What are the latest accounts for THRIVING INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THRIVING INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Oct 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 19, 2025 |
| Overdue | No |
What are the latest filings for THRIVING INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Richard John Gregory as a director on Jan 01, 2026 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2025 | 39 pages | AA | ||||||||||||||
Director's details changed for Ms Audrey Lynn Klein on Jun 19, 2024 | 2 pages | CH01 | ||||||||||||||
Amended full accounts made up to Mar 31, 2024 | 18 pages | AAMD | ||||||||||||||
Secretary's details changed for Joanna Kate Alsop on Dec 27, 2024 | 1 pages | CH03 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Oct 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 17 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Confirmation statement made on Oct 19, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Termination of appointment of Robert Charles Thomas as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen John Hazell-Smith as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed pfp capital LIMITED\certificate issued on 02/10/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mr Philip John Clark as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Timothy Saunders as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Julie Hirigoyen as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Audrey Lynn Klein as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Joanna Kate Alsop as a secretary on Jul 01, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Christopher Paul Martin as a secretary on Jul 01, 2023 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on May 26, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of THRIVING INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEACON, Joanna Kate | Secretary | Gray's Inn Road WC1X 8QR London 305 England | 310849650002 | |||||||
| AINSWORTH, Claire Alison | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British | 38524450001 | |||||
| CLARK, Philip John | Director | Gray's Inn Road WC1X 8QR London 305 England | United Kingdom | British | 252360060001 | |||||
| DAVIS, Adam David | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British | 104706190002 | |||||
| HIRIGOYEN, Julie Celine | Director | Gray's Inn Road WC1X 8QR London 305 England | United Kingdom | British | 300273120001 | |||||
| KLEIN, Audrey Lynn | Director | Gray's Inn Road WC1X 8QR London 305 England | United Kingdom | British | 289749010002 | |||||
| REED, Michael Gregory | Director | Gray's Inn Road WC1X 8QR London 305 England | Scotland | American | 281825960001 | |||||
| SAUNDERS, Timothy, Mr. | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British | 47952140001 | |||||
| TATHAM, John Gordon | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British | 215753600001 | |||||
| WEBSTER, Catherine Helen | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British | 95183960002 | |||||
| MARTIN, Christopher Paul | Secretary | Gray's Inn Road WC1X 8QR London 305 England | 197307410001 | |||||||
| CLEAL, Adam Anthony | Director | Cheapside EC2V 6EE London 80 United Kingdom | England | British | 238605350001 | |||||
| COWANS, David | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British,Irish | 108543490012 | |||||
| GREGORY, Richard John | Director | Gray's Inn Road WC1X 8QR London 305 England | United Kingdom | British | 276096390001 | |||||
| HAZELL-SMITH, Stephen John | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British | 26323940002 | |||||
| JONES, Christopher Delmar | Director | Gray's Inn Road WC1X 8QR London 305 England | United Kingdom | British | 179412730005 | |||||
| PHILLIPS, Christopher Robin Leslie | Director | Cheapside EC2V 6EE London 80 United Kingdom | England | British | 46176700002 | |||||
| SAUNDERS, Timothy, Mr. | Director | Cheapside EC2V 6EE London 80 United Kingdom | England | British | 47952140001 | |||||
| SEET, Joe Lip Poh | Director | Cheapside EC2V 6EE London 80 United Kingdom | United Kingdom | British | 141168610001 | |||||
| SOIN, Simran Bir Singh | Director | Cheapside EC2V 6EE London 80 United Kingdom | United Kingdom | British | 129897450001 | |||||
| THOMAS, Robert Charles | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British | 92478020002 |
Who are the persons with significant control of THRIVING INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Places For People Ventures Operations Limited | Jun 30, 2019 | Gray's Inn Road WC1X 8QR London 305 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Places For People Ventures Limited | Apr 06, 2016 | Cheapside EC2V 6EE London 80 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Places For People Group Limited | Apr 06, 2016 | Gray's Inn Road WC1X 8QR London 305 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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