Background WavePink WaveYellow Wave

STRIVE GROUP LIMITED (04171977)

STRIVE GROUP LIMITED (04171977) is an active UK company. incorporated on 2 March 2001. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STRIVE GROUP LIMITED has been registered for 25 years. Current directors include GRANT, Alistair Cameron.

Company Number
04171977
Status
active
Type
ltd
Incorporated
2 March 2001
Age
25 years
Address
12a Montpellier Parade, Harrogate, HG1 2TJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRANT, Alistair Cameron
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRIVE GROUP LIMITED

STRIVE GROUP LIMITED is an active company incorporated on 2 March 2001 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STRIVE GROUP LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04171977

LTD Company

Age

25 Years

Incorporated 2 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

TALENTSTREAM LIMITED
From: 30 March 2004To: 1 February 2021
JONATHAN HAIG ASSOCIATES LIMITED
From: 14 March 2001To: 30 March 2004
INHOCO 2263 LIMITED
From: 2 March 2001To: 14 March 2001
Contact
Address

12a Montpellier Parade Harrogate, HG1 2TJ,

Previous Addresses

2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE
From: 2 March 2001To: 12 February 2019
Timeline

11 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Sept 11
Director Left
Sept 12
Owner Exit
Dec 20
Director Left
Dec 20
Share Buyback
Jan 21
Capital Reduction
Feb 21
Director Left
May 22
Owner Exit
May 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GRANT, Alistair Cameron

Active
Montpellier Parade, HarrogateHG1 2TJ
Born November 1968
Director
Appointed 24 Feb 2003

HAIG, Jonathan Kent

Resigned
Montpellier Parade, HarrogateHG1 2TJ
Secretary
Appointed 17 Sept 2004
Resigned 31 May 2022

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 02 Mar 2001
Resigned 22 Nov 2004

BLYTHE, Jonathan Norman

Resigned
Woodside Mews, LeedsLS16 6QE
Born July 1965
Director
Appointed 19 Sept 2011
Resigned 31 Aug 2012

GARDINER, John Alexander

Resigned
Montpellier Parade, HarrogateHG1 2TJ
Born April 1961
Director
Appointed 24 Feb 2003
Resigned 17 Dec 2020

HAIG, Jonathan Kent

Resigned
Montpellier Parade, HarrogateHG1 2TJ
Born June 1960
Director
Appointed 12 Mar 2001
Resigned 31 May 2022

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 02 Mar 2001
Resigned 12 Mar 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Kent Haig

Ceased
Montpellier Parade, HarrogateHG1 2TJ
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2022

Mr John Alexander Gardiner

Ceased
Montpellier Parade, HarrogateHG1 2TJ
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2020

Mr Alistair Cameron Grant

Active
Montpellier Parade, HarrogateHG1 2TJ
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Capital Cancellation Shares
5 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 July 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Capital Cancellation Shares
5 February 2021
SH06Cancellation of Shares
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Resolution
1 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
1 February 2021
CONNOTConfirmation Statement Notification
Capital Return Purchase Own Shares
28 January 2021
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
23 September 2004
287Change of Registered Office
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
88(2)R88(2)R
Legacy
8 September 2004
287Change of Registered Office
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Legacy
20 April 2004
363aAnnual Return
Legacy
17 April 2004
288cChange of Particulars
Certificate Change Of Name Company
30 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
26 January 2004
287Change of Registered Office
Legacy
21 October 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 May 2003
AAAnnual Accounts
Legacy
9 April 2003
363aAnnual Return
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 March 2002
363aAnnual Return
Legacy
19 March 2001
287Change of Registered Office
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 2001
NEWINCIncorporation