Background WavePink WaveYellow Wave

THRIVE CAPITAL INVESTMENTS LIMITED (06613617)

THRIVE CAPITAL INVESTMENTS LIMITED (06613617) is an active UK company. incorporated on 6 June 2008. with registered office in Clyst St Mary. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THRIVE CAPITAL INVESTMENTS LIMITED has been registered for 17 years. Current directors include EDWORTHY, Carol, EDWORTHY, Harry Alan, EDWORTHY, Mark David.

Company Number
06613617
Status
active
Type
ltd
Incorporated
6 June 2008
Age
17 years
Address
Winslade House, Clyst St Mary, EX5 1FY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EDWORTHY, Carol, EDWORTHY, Harry Alan, EDWORTHY, Mark David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THRIVE CAPITAL INVESTMENTS LIMITED

THRIVE CAPITAL INVESTMENTS LIMITED is an active company incorporated on 6 June 2008 with the registered office located in Clyst St Mary. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THRIVE CAPITAL INVESTMENTS LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06613617

LTD Company

Age

17 Years

Incorporated 6 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

THRIVE CAPITAL LIMITED
From: 21 May 2015To: 9 May 2017
THRIVE IAC LIMITED
From: 19 August 2014To: 21 May 2015
EV CAPITAL LTD.
From: 28 July 2008To: 19 August 2014
EV CAPITAL RECOVERY LIMITED
From: 6 June 2008To: 28 July 2008
Contact
Address

Winslade House Winslade Drive Clyst St Mary, EX5 1FY,

Previous Addresses

Dean Clarke House Southernhay East Exeter EX1 1AP
From: 12 September 2014To: 16 June 2022
3a Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD
From: 6 June 2008To: 12 September 2014
Timeline

9 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Mar 10
Loan Secured
Feb 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Director Joined
Mar 21
Director Joined
Feb 22
Funding Round
Feb 22
Loan Cleared
Aug 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

EDWORTHY, Carol

Active
Winslade Drive, Clyst St MaryEX5 1FY
Secretary
Appointed 21 Aug 2012

EDWORTHY, Carol

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born December 1967
Director
Appointed 24 Mar 2021

EDWORTHY, Harry Alan

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born September 2003
Director
Appointed 15 Feb 2022

EDWORTHY, Mark David

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969
Director
Appointed 01 Aug 2008

VERDON, Nigel George Swinburn

Resigned
2 Chemin Des Croix, Opio06650
Born April 1967
Director
Appointed 06 Jun 2008
Resigned 02 Mar 2010

Persons with significant control

2

Mr Mark David Edworthy

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Carol Edworthy

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born December 1967

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

91

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 February 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 February 2022
MAMA
Resolution
28 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 June 2018
DISS16(SOAS)DISS16(SOAS)
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Resolution
9 May 2017
RESOLUTIONSResolutions
Dissolved Compulsory Strike Off Suspended
8 April 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Certificate Change Of Name Company
21 May 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Appoint Person Secretary Company With Name
21 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Legacy
29 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Resolution
29 March 2011
RESOLUTIONSResolutions
Change Of Name Notice
29 March 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
2 July 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
27 July 2009
288cChange of Particulars
Legacy
27 July 2009
287Change of Registered Office
Legacy
24 July 2009
363aAnnual Return
Legacy
15 July 2009
88(2)Return of Allotment of Shares
Legacy
9 February 2009
225Change of Accounting Reference Date
Legacy
16 September 2008
88(2)Return of Allotment of Shares
Legacy
9 September 2008
123Notice of Increase in Nominal Capital
Legacy
8 September 2008
288cChange of Particulars
Legacy
13 August 2008
288aAppointment of Director or Secretary
Memorandum Articles
6 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 June 2008
NEWINCIncorporation