Company NameI4Thrive Limited
DirectorJames Wright
Company StatusActive
Company Number11644092
CategoryPrivate Limited Company
Incorporation Date26 October 2018(5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Wright
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(5 years, 5 months after company formation)
Appointment Duration1 week, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cloud 10 Boughton
Chester
CH3 5AG
Wales
Director NameMr Andrew Lord
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vault 8 Boughton
Chester
CH3 5AG
Wales
Director NameMs Andrea Morris
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vault 8 Boughton
Chester
CH3 5AG
Wales
Director NameMr David Muir
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cloud 10 Boughton
Chester
CH3 5AG
Wales
Director NameMr Benjamin Thomas Felton
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2018(3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vault 8 Boughton
Chester
CH3 5AG
Wales
Director NameMr Philip Rudolph Botha
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 27 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Vault 8 Boughton
Chester
CH3 5AG
Wales
Director NameMiss Rosalyn Atherton
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2022(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cloud 10 Boughton
Chester
CH3 5AG
Wales

Location

Registered AddressThe Cloud
10 Boughton
Chester
CH3 5AG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

21 November 2019Delivered on: 10 December 2019
Persons entitled: City Road Investments Limited

Classification: A registered charge
Outstanding

Filing History

7 November 2023Confirmation statement made on 25 October 2023 with updates (5 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
2 May 2023Statement of capital following an allotment of shares on 10 March 2023
  • GBP 40,000
(3 pages)
11 April 2023Registered office address changed from The Vault 8 Boughton Chester CH3 5AG United Kingdom to The Cloud 10 Boughton Chester CH3 5AG on 11 April 2023 (1 page)
3 November 2022Appointment of Miss Rosalyn Atherton as a director on 3 November 2022 (2 pages)
3 November 2022Termination of appointment of Andrea Morris as a director on 3 November 2022 (1 page)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
8 November 2021Statement of capital following an allotment of shares on 27 October 2020
  • GBP 6,000
(3 pages)
8 November 2021Confirmation statement made on 25 October 2021 with updates (5 pages)
18 October 2021Amended total exemption full accounts made up to 31 December 2020 (8 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
10 May 2021Confirmation statement made on 25 October 2020 with updates (5 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 November 2020Termination of appointment of Philip Rudolph Botha as a director on 27 October 2020 (1 page)
15 September 2020Termination of appointment of Andrew Lord as a director on 31 May 2020 (1 page)
18 February 2020Confirmation statement made on 25 October 2019 with updates (5 pages)
12 February 2020Statement of capital following an allotment of shares on 21 November 2019
  • GBP 1,500
(3 pages)
12 February 2020Notification of Elizabeth Wright as a person with significant control on 21 November 2019 (2 pages)
10 December 2019Registration of charge 116440920001, created on 21 November 2019 (35 pages)
30 October 2019Termination of appointment of Benjamin Thomas Felton as a director on 1 October 2019 (1 page)
30 October 2019Appointment of Philip Rudolph Botha as a director on 1 October 2019 (2 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 May 2019Previous accounting period shortened from 31 October 2019 to 31 December 2018 (1 page)
7 December 2018Change of share class name or designation (2 pages)
5 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
27 November 2018Notification of James Wright as a person with significant control on 23 November 2018 (2 pages)
27 November 2018Statement of capital following an allotment of shares on 23 November 2018
  • GBP 1,000
(3 pages)
27 November 2018Cessation of Andrew Lord as a person with significant control on 23 November 2018 (1 page)
27 November 2018Cessation of David Muir as a person with significant control on 23 November 2018 (1 page)
20 November 2018Statement of capital following an allotment of shares on 16 November 2018
  • GBP 700
(3 pages)
20 November 2018Appointment of Mr Benjamin Thomas Felton as a director on 16 November 2018 (2 pages)
26 October 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-26
  • GBP 500
(28 pages)