THE THRIVE TRIBE COLLECTIVE LTD

Register to unlock more data on OkredoRegister

THE THRIVE TRIBE COLLECTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04305438

Incorporation date

16/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Cantelowes Limited, 1 Royal Exchange Avenue, London EC3V 3LTCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2001)
dot icon17/04/2026
Cessation of Mark Ian Pitfield as a person with significant control on 2026-04-17
dot icon17/04/2026
Notification of Mark Ian Pitfield as a person with significant control on 2026-04-17
dot icon17/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon13/03/2026
Registered office address changed from C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY United Kingdom to C/O Cantelowes Limited 1 Royal Exchange Avenue London EC3V 3LT on 2026-03-13
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon11/10/2024
Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY on 2024-10-11
dot icon03/08/2024
Certificate of change of name
dot icon17/06/2024
Certificate of change of name
dot icon07/05/2024
Certificate of change of name
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon27/03/2023
Change of details for Mr Mark Ian Pitfield as a person with significant control on 2023-03-23
dot icon27/03/2023
Notification of Lucy Ann Pitfield as a person with significant control on 2023-03-23
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon24/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon20/08/2020
Director's details changed for Mr Mark Ian Pitfield on 2020-08-20
dot icon20/08/2020
Director's details changed for Ms Lucy Ann Pitfield on 2020-08-20
dot icon20/08/2020
Director's details changed for Ms Lucy Ann Pitfield on 2020-08-20
dot icon20/08/2020
Change of details for Mr Mark Ian Pitfield as a person with significant control on 2020-08-20
dot icon07/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon04/10/2019
Cessation of Lucy True-Pitfield as a person with significant control on 2019-10-04
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon26/01/2018
Micro company accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon09/09/2014
Registered office address changed from 92 Cromer Street London WC1H 8DD England to 15 Bowling Green Lane London EC1R 0BD on 2014-09-09
dot icon01/04/2014
Registered office address changed from Acorn Business Centre Roberts End Hanley Swan Worcester WR8 0DN on 2014-04-01
dot icon28/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon25/10/2013
Register(s) moved to registered office address
dot icon14/06/2013
Registered office address changed from Acord Business Centre Roberts End Hanley Swan Worcester Worcestershire WR8 0DN England on 2013-06-14
dot icon09/05/2013
Registered office address changed from Unit 7 Nettleham Road Shopping Centre Lincoln LN2 4SX on 2013-05-09
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon31/05/2012
Termination of appointment of Alan Pitfield as a secretary
dot icon31/05/2012
Termination of appointment of Alan Pitfield as a director
dot icon06/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon03/11/2011
Director's details changed for Mr Mark Ian Pitfield on 2011-09-01
dot icon03/11/2011
Director's details changed for Mrs Lucy Ann Pitfield on 2011-09-01
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon03/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/11/2009
Register(s) moved to registered inspection location
dot icon17/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon17/11/2009
Director's details changed for Miss Lucy Ann True on 2009-08-21
dot icon17/11/2009
Director's details changed for Mr Mark Ian Pitfield on 2009-11-01
dot icon17/11/2009
Director's details changed for Miss Lucy Ann True on 2009-11-01
dot icon17/11/2009
Register inspection address has been changed
dot icon17/11/2009
Director's details changed for Mr Alan William Pitfield on 2009-11-01
dot icon06/08/2009
Director appointed mr alan william pitfield
dot icon06/08/2009
Secretary's change of particulars / alan pitfield / 05/08/2009
dot icon29/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/11/2008
Return made up to 16/10/08; full list of members
dot icon18/11/2008
Secretary's change of particulars / alan pitfield / 01/04/2008
dot icon04/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2007
Return made up to 16/10/07; no change of members
dot icon21/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/10/2006
Return made up to 16/10/06; full list of members
dot icon28/02/2006
Director resigned
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/10/2005
Return made up to 16/10/05; full list of members
dot icon28/10/2005
Ad 30/09/05--------- £ si 99@1=99 £ ic 1/100
dot icon28/10/2005
Nc inc already adjusted 30/09/05
dot icon28/10/2005
Resolutions
dot icon28/10/2005
Resolutions
dot icon03/08/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/12/2004
Return made up to 16/10/04; full list of members
dot icon07/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon01/11/2003
Return made up to 16/10/03; full list of members
dot icon13/06/2003
Return made up to 16/10/02; full list of members
dot icon16/12/2002
Director's particulars changed
dot icon10/12/2002
Compulsory strike-off action has been discontinued
dot icon06/12/2002
Registered office changed on 06/12/02 from: 23 snowdon grove ingleby barwick stockton on tees TS17 5DU
dot icon06/12/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon06/12/2002
New director appointed
dot icon06/12/2002
New secretary appointed;new director appointed
dot icon06/12/2002
New director appointed
dot icon01/10/2002
First Gazette notice for compulsory strike-off
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Secretary resigned
dot icon16/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.04K
-
0.00
-
-
2022
14
137.72K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Ian Pitfield
Director
17/10/2001 - Present
3
Pitfield, Lucy Ann
Director
30/11/2002 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About THE THRIVE TRIBE COLLECTIVE LTD

THE THRIVE TRIBE COLLECTIVE LTD is an(a) Active company incorporated on 16/10/2001 with the registered office located at C/O Cantelowes Limited, 1 Royal Exchange Avenue, London EC3V 3LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE THRIVE TRIBE COLLECTIVE LTD?

toggle

THE THRIVE TRIBE COLLECTIVE LTD is currently Active. It was registered on 16/10/2001 .

Where is THE THRIVE TRIBE COLLECTIVE LTD located?

toggle

THE THRIVE TRIBE COLLECTIVE LTD is registered at C/O Cantelowes Limited, 1 Royal Exchange Avenue, London EC3V 3LT.

What does THE THRIVE TRIBE COLLECTIVE LTD do?

toggle

THE THRIVE TRIBE COLLECTIVE LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for THE THRIVE TRIBE COLLECTIVE LTD?

toggle

The latest filing was on 17/04/2026: Cessation of Mark Ian Pitfield as a person with significant control on 2026-04-17.