Background WavePink WaveYellow Wave

THRUVISION GROUP PLC (07149547)

THRUVISION GROUP PLC (07149547) is an active UK company. incorporated on 8 February 2010. with registered office in Abingdon. The company operates in the Information and Communication sector, engaged in other information technology service activities. THRUVISION GROUP PLC has been registered for 16 years. Current directors include AMOS, Richard John, BALCHIN, Victoria Jane, BLACK, Thomas Joseph.

Company Number
07149547
Status
active
Type
plc
Incorporated
8 February 2010
Age
16 years
Address
121 Olympic Avenue, Abingdon, OX14 4SA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AMOS, Richard John, BALCHIN, Victoria Jane, BLACK, Thomas Joseph
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THRUVISION GROUP PLC

THRUVISION GROUP PLC is an active company incorporated on 8 February 2010 with the registered office located in Abingdon. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. THRUVISION GROUP PLC was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

07149547

PLC Company

Age

16 Years

Incorporated 8 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

DIGITAL BARRIERS PLC
From: 16 February 2010To: 31 October 2017
DBL2 PLC
From: 8 February 2010To: 16 February 2010
Contact
Address

121 Olympic Avenue Milton Park, Milton Abingdon, OX14 4SA,

Previous Addresses

Cargo Works 1-2 Hatfields London SE1 9PG England
From: 10 June 2015To: 14 July 2017
Enterprise House 1-2 Hatfields London SE1 9PG
From: 8 February 2010To: 10 June 2015
Timeline

70 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Share Issue
Mar 10
Funding Round
Mar 10
Share Issue
Mar 10
Director Joined
Mar 10
Share Buyback
Mar 10
Director Joined
Jun 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Aug 11
Director Joined
Aug 11
Director Joined
Mar 12
Funding Round
Jul 12
Director Joined
Jul 12
Director Left
Nov 12
Director Left
Nov 12
Funding Round
Jan 13
Director Left
Jul 13
Funding Round
Sept 13
Funding Round
Nov 13
Funding Round
Jan 14
Director Joined
Mar 14
Funding Round
Jan 15
Loan Secured
May 15
Funding Round
Jul 15
Funding Round
Feb 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Mar 18
Capital Update
Apr 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Director Joined
Apr 19
Director Left
Apr 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Funding Round
Feb 21
Director Joined
May 21
Director Left
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Director Left
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Director Joined
Oct 22
Funding Round
Mar 23
Loan Secured
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Jan 24
Director Left
Oct 24
Funding Round
Nov 24
Funding Round
Aug 25
Director Left
Jan 26
38
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

PLATT, Hannah Victoria

Active
Olympic Avenue, AbingdonOX14 4SA
Secretary
Appointed 01 Jan 2023

AMOS, Richard John

Active
Olympic Avenue, AbingdonOX14 4SA
Born February 1967
Director
Appointed 01 Mar 2021

BALCHIN, Victoria Jane

Active
Olympic Avenue, AbingdonOX14 4SA
Born April 1974
Director
Appointed 01 Oct 2022

BLACK, Thomas Joseph

Active
1-2 Hatfields, LondonSE1 9PG
Born December 1959
Director
Appointed 08 Feb 2010

EVANS, Colin Michael

Resigned
1-2 Hatfields, LondonSE1 9PG
Secretary
Appointed 08 Feb 2010
Resigned 13 Apr 2010

WOOLLHEAD, John Andrew

Resigned
Olympic Avenue, AbingdonOX14 4SA
Secretary
Appointed 13 Apr 2010
Resigned 01 Jan 2023

BANKS, John Christopher

Resigned
Lock Lane, Partridge GreenRH13 8EF
Born March 1950
Director
Appointed 04 Mar 2010
Resigned 25 Jul 2012

COOPER, Sharon Denise

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born September 1976
Director
Appointed 03 Mar 2014
Resigned 31 Oct 2017

CROCKETT, Adrian

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born November 1967
Director
Appointed 01 May 2019
Resigned 14 Apr 2022

DOFFMAN, Zak

Resigned
1-2 Hatfields, LondonSE1 9PG
Born December 1971
Director
Appointed 08 Feb 2010
Resigned 31 Oct 2017

EVANS, Colin Michael

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born January 1968
Director
Appointed 08 Feb 2010
Resigned 31 Oct 2024

HOLGATE, Nicholas James

Resigned
1-2 Hatfields, LondonSE1 9PG
Born December 1974
Director
Appointed 30 Aug 2011
Resigned 08 Jul 2013

KEELEY, Rupert Graham

Resigned
1-2 Hatfields, LondonSE1 9PG
Born November 1957
Director
Appointed 01 Jul 2010
Resigned 25 Jul 2012

LINDSAY, Ian Alexander Robertson

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born September 1979
Director
Appointed 01 Mar 2018
Resigned 01 May 2019

NURSE, Katrina Lesley

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born May 1971
Director
Appointed 01 Apr 2022
Resigned 31 Dec 2025

TAYLOR, Paul Ronald

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born July 1964
Director
Appointed 01 Apr 2012
Resigned 28 Sept 2021

WALDREN, Bernard Joseph

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born July 1957
Director
Appointed 01 Jul 2012
Resigned 23 Oct 2017
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Resolution
4 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Resolution
11 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Resolution
3 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Resolution
6 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
9 August 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 August 2023
RP04SH01RP04SH01
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2023
AP03Appointment of Secretary
Resolution
6 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Capital Allotment Shares
15 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 April 2022
TM01Termination of Director
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Resolution
7 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
5 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Resolution
2 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
25 October 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 October 2019
SH06Cancellation of Shares
Resolution
2 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Legacy
4 March 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 February 2019
PSC08Cessation of Other Registrable Person PSC
Resolution
3 October 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
21 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 August 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
3 August 2018
AAAnnual Accounts
Resolution
3 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
22 June 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 May 2018
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
1 May 2018
CERT15CERT15
Legacy
1 May 2018
OC138OC138
Resolution
11 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Resolution
14 November 2017
RESOLUTIONSResolutions
Resolution
14 November 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Resolution
31 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
31 October 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
26 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Resolution
6 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Resolution
14 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Resolution
5 October 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Resolution
19 January 2015
RESOLUTIONSResolutions
Resolution
12 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Capital Allotment Shares
5 January 2014
SH01Allotment of Shares
Resolution
26 November 2013
RESOLUTIONSResolutions
Resolution
8 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
26 July 2013
AAAnnual Accounts
Resolution
26 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Capital Allotment Shares
23 January 2013
SH01Allotment of Shares
Resolution
8 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 November 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2012
TM01Termination of Director
Accounts With Accounts Type Group
7 September 2012
AAAnnual Accounts
Resolution
31 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 July 2012
AP01Appointment of Director
Capital Allotment Shares
2 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Capital Allotment Shares
16 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
26 July 2011
AAAnnual Accounts
Resolution
26 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
8 March 2011
AR01AR01
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Resolution
17 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 April 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
22 March 2010
AA01Change of Accounting Reference Date
Move Registers To Sail Company
11 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 March 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Capital Cancellation Shares By Plc
11 March 2010
SH07Cancellation of Shares on Redemption
Resolution
11 March 2010
RESOLUTIONSResolutions
Resolution
11 March 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 March 2010
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
8 March 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 March 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation Subdivision
8 March 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
8 March 2010
RESOLUTIONSResolutions
Resolution
8 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2010
SH01Allotment of Shares
Resolution
8 March 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 March 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
8 March 2010
RESOLUTIONSResolutions
Legacy
23 February 2010
CERT8ACERT8A
Application Trading Certificate
23 February 2010
SH50SH50
Certificate Change Of Name Company
16 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2010
CONNOTConfirmation Statement Notification
Incorporation Company
8 February 2010
NEWINCIncorporation