Background WavePink WaveYellow Wave

THRIVE RENEWABLES (MARCH) LIMITED (07893669)

THRIVE RENEWABLES (MARCH) LIMITED (07893669) is an active UK company. incorporated on 29 December 2011. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. THRIVE RENEWABLES (MARCH) LIMITED has been registered for 14 years. Current directors include CLAYTON, Matthew Thomas, CROSS, Katrina Lorraine, PAPLACZYK, Monika Lidia.

Company Number
07893669
Status
active
Type
ltd
Incorporated
29 December 2011
Age
14 years
Address
C/O Thrive Renewables Plc, Bristol, BS1 5AS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CLAYTON, Matthew Thomas, CROSS, Katrina Lorraine, PAPLACZYK, Monika Lidia
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THRIVE RENEWABLES (MARCH) LIMITED

THRIVE RENEWABLES (MARCH) LIMITED is an active company incorporated on 29 December 2011 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. THRIVE RENEWABLES (MARCH) LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07893669

LTD Company

Age

14 Years

Incorporated 29 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

TRIODOS RENEWABLES (MARCH) LIMITED
From: 5 December 2013To: 24 March 2016
MARCH WIND DIRECT LIMITED
From: 29 December 2011To: 5 December 2013
Contact
Address

C/O Thrive Renewables Plc Deanery Road Bristol, BS1 5AS,

Previous Addresses

C/O Thrive Renewables Plc Deanery Road Bristol BS1 5AS England
From: 22 April 2016To: 25 April 2016
C/O Triodos Bank Deanery Road Bristol BS1 5AS
From: 2 December 2013To: 22 April 2016
Lewins Place Lewins Mead Bristol BS1 2NR United Kingdom
From: 25 April 2012To: 2 December 2013
7 Berkeley Square Clifton Bristol BS8 1HG
From: 29 December 2011To: 25 April 2012
Timeline

16 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Joined
Aug 15
Director Left
Apr 16
Loan Cleared
Sept 19
Loan Secured
Jul 21
Loan Secured
Oct 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CLAYTON, Matthew Thomas

Active
Deanery Road, BristolBS1 5AS
Born December 1975
Director
Appointed 26 Nov 2013

CROSS, Katrina Lorraine

Active
Deanery Road, BristolBS1 5AS
Born October 1972
Director
Appointed 26 Nov 2013

PAPLACZYK, Monika Lidia

Active
Deanery Road, BristolBS1 5AS
Born December 1979
Director
Appointed 06 Aug 2015

HANNAH, Alexander James St John

Resigned
Lewins Mead, BristolBS1 2NR
Secretary
Appointed 29 Dec 2011
Resigned 26 Nov 2013

TRIODOS CORPORATE OFFICER LIMITED

Resigned
Deanery Road, BristolBS1 5AS
Corporate secretary
Appointed 26 Nov 2013
Resigned 16 Mar 2016

BARKER, Richard

Resigned
Lewins Mead, BristolBS1 2NR
Born May 1968
Director
Appointed 29 Dec 2011
Resigned 26 Nov 2013

CAMERON, Euan Porter, Dr

Resigned
Lewins Mead, BristolBS1 2NR
Born March 1952
Director
Appointed 29 Dec 2011
Resigned 26 Nov 2013

GROMADZKI, Eva Anna Jadwiga

Resigned
Lewins Mead, BristolBS1 2NR
Born November 1967
Director
Appointed 16 Feb 2012
Resigned 26 Nov 2013

KARKI, Frances Judith

Resigned
Berkeley Square, BristolBS8 1HG
Born January 1976
Director
Appointed 29 Dec 2011
Resigned 16 Feb 2012

TRIODOS CORPORATE OFFICER LIMITED

Resigned
Deanery Road, BristolBS1 5AS
Corporate director
Appointed 26 Nov 2013
Resigned 29 Feb 2016

Persons with significant control

1

Deanery Road, BristolBS1 5AS

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

61

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Certificate Change Of Name Company
24 March 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Resolution
3 March 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Certificate Change Of Name Company
5 December 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
2 December 2013
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
2 December 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Incorporation Company
29 December 2011
NEWINCIncorporation