THRIVE SCIENCES LIMITED

Register to unlock more data on OkredoRegister

THRIVE SCIENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15723392

Incorporation date

15/05/2024

Size

-

Contacts

Registered address

Registered address

1,67 Fitzjohns Avenue, London NW3 6PECopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2024)
dot icon13/02/2026
Previous accounting period shortened from 2025-09-30 to 2025-09-29
dot icon06/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon01/10/2025
Registration of charge 157233920003, created on 2025-09-29
dot icon30/09/2025
Appointment of John Booth as a director on 2024-10-04
dot icon09/09/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon04/09/2025
Statement of capital following an allotment of shares on 2025-08-30
dot icon15/08/2025
Appointment of Chandra Vekaria as a director on 2025-07-17
dot icon14/08/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon13/05/2025
Statement of capital following an allotment of shares on 2024-10-04
dot icon11/05/2025
Satisfaction of charge 157233920001 in full
dot icon26/04/2025
Statement of capital following an allotment of shares on 2024-10-04
dot icon25/04/2025
Statement of capital following an allotment of shares on 2024-10-04
dot icon24/04/2025
Statement of capital following an allotment of shares on 2024-11-10
dot icon23/04/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon23/04/2025
Notification of a person with significant control statement
dot icon22/04/2025
Cessation of Philip Gerard Mochan as a person with significant control on 2025-04-07
dot icon17/04/2025
Statement of capital following an allotment of shares on 2024-11-10
dot icon15/04/2025
Statement of capital following an allotment of shares on 2024-11-10
dot icon14/04/2025
Statement of capital following an allotment of shares on 2024-10-04
dot icon12/04/2025
Statement of capital following an allotment of shares on 2025-01-30
dot icon11/04/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon10/04/2025
Statement of capital following an allotment of shares on 2024-11-10
dot icon09/04/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon08/04/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon13/03/2025
Resolutions
dot icon22/01/2025
Registration of charge 157233920002, created on 2025-01-21
dot icon20/01/2025
Current accounting period extended from 2025-05-31 to 2025-09-30
dot icon04/01/2025
Director's details changed
dot icon23/12/2024
Resolutions
dot icon13/12/2024
Certificate of change of name
dot icon19/11/2024
Director's details changed for Mr Philip Gerard Mochan on 2024-11-18
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon21/10/2024
Director's details changed for Mr Vincent Graham on 2024-10-18
dot icon18/10/2024
Appointment of Mr Vincent Graham as a director on 2024-10-17
dot icon16/10/2024
Cessation of Victoria Louise Franklin as a person with significant control on 2024-08-19
dot icon08/10/2024
Termination of appointment of Victoria Louise Franklin as a director on 2024-10-08
dot icon08/10/2024
Registered office address changed from 13 Marle Hill Parade Marle Hill Parade Cheltenham GL50 4LG England to 1,67 Fitzjohns Avenue London NW3 6PE on 2024-10-08
dot icon04/10/2024
Registration of charge 157233920001, created on 2024-10-04
dot icon28/08/2024
Resolutions
dot icon28/08/2024
Resolutions
dot icon28/08/2024
Sub-division of shares on 2024-08-19
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-08-19
dot icon19/08/2024
Change of details for Victoria Louise Franklin as a person with significant control on 2024-08-19
dot icon19/08/2024
Notification of Philip Mochan as a person with significant control on 2024-08-19
dot icon19/08/2024
Appointment of Mr Philip Gerard Mochan as a director on 2024-08-19
dot icon16/08/2024
Change of details for Miss Victoria Louise Franklin as a person with significant control on 2024-08-16
dot icon30/07/2024
Registered office address changed from 151 High Road Loughton Loughton Essex IG10 4LG United Kingdom to 13 Marle Hill Parade Marle Hill Parade Cheltenham GL50 4LG on 2024-07-30
dot icon30/07/2024
Registered office address changed from 13 Marle Hill Parade Marle Hill Parade Cheltenham GL50 4LG England to 13 Marle Hill Parade Marle Hill Parade Cheltenham GL50 4LG on 2024-07-30
dot icon15/05/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
30/10/2026

Accounts

dot iconNext account date
29/09/2025
dot iconNext due on
13/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Vincent
Director
17/10/2024 - Present
9
Mochan, Philip Gerard
Director
19/08/2024 - Present
21
Franklin, Victoria Louise
Director
15/05/2024 - 08/10/2024
13
Vekaria, Chandra
Director
17/07/2025 - Present
-
Booth, John
Director
04/10/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THRIVE SCIENCES LIMITED

THRIVE SCIENCES LIMITED is an(a) Active company incorporated on 15/05/2024 with the registered office located at 1,67 Fitzjohns Avenue, London NW3 6PE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of THRIVE SCIENCES LIMITED?

toggle

THRIVE SCIENCES LIMITED is currently Active. It was registered on 15/05/2024 .

Where is THRIVE SCIENCES LIMITED located?

toggle

THRIVE SCIENCES LIMITED is registered at 1,67 Fitzjohns Avenue, London NW3 6PE.

What does THRIVE SCIENCES LIMITED do?

toggle

THRIVE SCIENCES LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for THRIVE SCIENCES LIMITED?

toggle

The latest filing was on 13/02/2026: Previous accounting period shortened from 2025-09-30 to 2025-09-29.