Background WavePink WaveYellow Wave

STRIVE AV LIMITED (04102256)

STRIVE AV LIMITED (04102256) is an active UK company. incorporated on 6 November 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. STRIVE AV LIMITED has been registered for 25 years. Current directors include BARNETT, George Kenny, BARNETT, Natalie Elizabeth, BROOKS, Mark Anthony and 4 others.

Company Number
04102256
Status
active
Type
ltd
Incorporated
6 November 2000
Age
25 years
Address
C/O Rpgcc, London, EC3V 0BT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARNETT, George Kenny, BARNETT, Natalie Elizabeth, BROOKS, Mark Anthony, CORKER, David Roger, DUNNE, Matthew, MOSS, Toni Jane, PYLE, Derek John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRIVE AV LIMITED

STRIVE AV LIMITED is an active company incorporated on 6 November 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. STRIVE AV LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04102256

LTD Company

Age

25 Years

Incorporated 6 November 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

CDEC LIMITED
From: 6 November 2000To: 1 November 2021
Contact
Address

C/O Rpgcc 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

5th Floor 14-16 Dowgate Hill London EC4R 2SU England
From: 17 September 2021To: 20 November 2023
Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
From: 22 February 2021To: 17 September 2021
337 Bath Road Slough Berkshire SL1 5PR United Kingdom
From: 28 January 2016To: 22 February 2021
Unit 1 Faraday Way Orpington Kent BR5 3QW
From: 6 November 2000To: 28 January 2016
Timeline

35 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Feb 16
Director Left
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Aug 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Mar 19
Loan Secured
Jul 20
Director Left
Nov 21
Owner Exit
Nov 21
Loan Cleared
Nov 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Loan Secured
Jan 25
Loan Cleared
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Loan Cleared
Mar 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

BARNETT, George Kenny

Active
40 Gracechurch Street, LondonEC3V 0BT
Born July 2003
Director
Appointed 01 Dec 2025

BARNETT, Natalie Elizabeth

Active
40 Gracechurch Street, LondonEC3V 0BT
Born December 1999
Director
Appointed 28 Feb 2025

BROOKS, Mark Anthony

Active
40 Gracechurch Street, LondonEC3V 0BT
Born October 1971
Director
Appointed 15 Feb 2022

CORKER, David Roger

Active
40 Gracechurch Street, LondonEC3V 0BT
Born March 1981
Director
Appointed 15 Feb 2022

DUNNE, Matthew

Active
40 Gracechurch Street, LondonEC3V 0BT
Born November 1980
Director
Appointed 15 Feb 2022

MOSS, Toni Jane

Active
40 Gracechurch Street, LondonEC3V 0BT
Born June 1968
Director
Appointed 13 Oct 2015

PYLE, Derek John

Active
40 Gracechurch Street, LondonEC3V 0BT
Born November 1961
Director
Appointed 15 Feb 2022

DUCKWORTH, Alexander George Blair

Resigned
SloughSL1 5PR
Secretary
Appointed 13 Oct 2015
Resigned 04 Feb 2016

DUCKWORTH, Andy

Resigned
Unit 1 Faraday Way, KentBR5 3QW
Secretary
Appointed 06 Nov 2000
Resigned 13 Oct 2015

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 06 Nov 2000
Resigned 06 Nov 2000

CLARK, Wayne

Resigned
22 Eardley Road, Upper BelvedereDA17 6HA
Born May 1973
Director
Appointed 06 Nov 2000
Resigned 01 Oct 2003

DUCKWORTH, Alexander George Blair

Resigned
SloughSL1 5PR
Born November 1937
Director
Appointed 13 Oct 2015
Resigned 04 Feb 2016

DUCKWORTH, Alexander George Blair

Resigned
10 Monks Way, OrpingtonBR5 1HN
Born November 1937
Director
Appointed 01 Oct 2003
Resigned 01 Apr 2007

DUCKWORTH, Andy

Resigned
Unit 1 Faraday Way, KentBR5 3QW
Born January 1965
Director
Appointed 06 Nov 2000
Resigned 13 Oct 2015

FINCH, Matthew Lee

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born March 1983
Director
Appointed 15 Feb 2022
Resigned 28 Feb 2025

O'CONNOR, Brett John

Resigned
36 Station Road, EghamTW20 9LF
Born August 1959
Director
Appointed 16 Feb 2016
Resigned 01 Nov 2021

PASIFULL, Jacqueline Mary

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born October 1959
Director
Appointed 15 Feb 2022
Resigned 01 Dec 2025

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 06 Nov 2000
Resigned 06 Nov 2000

Persons with significant control

3

2 Active
1 Ceased

Mr Brett John O'Connor

Ceased
36 Station Road, EghamTW20 9LF
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2021

Mrs Toni Jane Moss

Active
40 Gracechurch Street, LondonEC3V 0BT
Born June 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
40 Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Certificate Change Of Name Company
1 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Change To A Person With Significant Control
17 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
12 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 May 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 May 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
22 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
22 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
9 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
13 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Legacy
23 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2010
AAAnnual Accounts
Legacy
10 March 2010
MG01MG01
Legacy
27 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Legacy
24 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Full
2 November 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 April 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
287Change of Registered Office
Legacy
30 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
1 December 2003
88(2)R88(2)R
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
21 September 2001
225Change of Accounting Reference Date
Legacy
20 March 2001
287Change of Registered Office
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
287Change of Registered Office
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Incorporation Company
6 November 2000
NEWINCIncorporation