Background WavePink WaveYellow Wave

THRIVA LIMITED (09828160)

THRIVA LIMITED (09828160) is an active UK company. incorporated on 16 October 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. THRIVA LIMITED has been registered for 10 years. Current directors include GRIERSON, Hamish, LIVESEY, Thomas James, LYONS, Jacob Simon and 1 others.

Company Number
09828160
Status
active
Type
ltd
Incorporated
16 October 2015
Age
10 years
Address
Office3.02, 3rd Floor, White Collar Factory, London, EC1Y 8AF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GRIERSON, Hamish, LIVESEY, Thomas James, LYONS, Jacob Simon, VIRK, Ajit
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THRIVA LIMITED

THRIVA LIMITED is an active company incorporated on 16 October 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. THRIVA LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09828160

LTD Company

Age

10 Years

Incorporated 16 October 2015

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Office3.02, 3rd Floor, White Collar Factory Old Street Yard London, EC1Y 8AF,

Previous Addresses

6th Floor, Classic House 174-180 Old St London EC1V 9BP United Kingdom
From: 13 August 2021To: 28 March 2024
7 st. Cross Street London EC1N 8UB England
From: 10 September 2019To: 13 August 2021
Thriva 2nd Floor, 1 Hardwick Street London EC1R 4RB England
From: 23 November 2018To: 10 September 2019
132-140 Goswell Road London EC1V 7DY United Kingdom
From: 22 February 2018To: 23 November 2018
15 Bonhill Street London EC2P 2EA United Kingdom
From: 10 April 2017To: 22 February 2018
24 Drayton Road London NW10 4EL United Kingdom
From: 16 October 2015To: 10 April 2017
Timeline

71 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Mar 16
Funding Round
May 16
Share Issue
May 16
Funding Round
Aug 17
Director Joined
Aug 17
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Jul 19
Funding Round
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Funding Round
Jun 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Dec 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Jul 25
Director Joined
Feb 26
53
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GRIERSON, Hamish

Active
Old Street Yard, LondonEC1Y 8AF
Born January 1985
Director
Appointed 16 Oct 2015

LIVESEY, Thomas James

Active
Old Street Yard, LondonEC1Y 8AF
Born March 1989
Director
Appointed 07 Mar 2016

LYONS, Jacob Simon

Active
Eastcastle Street, LondonW1W 8DY
Born November 1976
Director
Appointed 09 Oct 2025

VIRK, Ajit

Active
Voctarova 5, 18088
Born December 1962
Director
Appointed 06 Jul 2017

ABRAHAMS, Ashley Caleb

Resigned
18 Smith Square, LondonSW1P 3HZ
Born December 1989
Director
Appointed 07 May 2020
Resigned 20 Sept 2022

BROOKS, Eliot Anthony

Resigned
174-180 Old St, LondonEC1V 9BP
Born May 1991
Director
Appointed 16 Oct 2015
Resigned 25 Apr 2023

HALLAHANE, Bridget Catherine

Resigned
Smith Square, LondonSW1P 3HZ
Born November 1981
Director
Appointed 20 Sept 2022
Resigned 04 Oct 2023

LEUSCHNER, Felix Albrecht

Resigned
Petersham Road, RichmondTW10 7DA
Born October 1982
Director
Appointed 14 Mar 2024
Resigned 23 Jul 2025

MOLLOY, Christopher Richard, Professor

Resigned
Barley Brow, WatfordWD25 0JW
Born January 1968
Director
Appointed 16 Sept 2021
Resigned 25 Apr 2023

SCHAEFER, Ricardo, Dr

Resigned
174-180 Old St, LondonEC1V 9BP
Born July 1980
Director
Appointed 07 May 2020
Resigned 14 Mar 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Eliot Anthony Brooks

Ceased
St. Cross Street, LondonEC1N 8UB
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2017

Mr Hamish Grierson

Ceased
Drayton Road, LondonNW10 4EL
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2017

Mr Thomas James Livesey

Ceased
Drayton Road, LondonNW10 4EL
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Memorandum Articles
2 September 2022
MAMA
Resolution
2 September 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
20 December 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
17 December 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 December 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 December 2021
RP04SH01RP04SH01
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change Person Director Company
10 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
26 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Allotment Shares
27 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Memorandum Articles
23 June 2020
MAMA
Resolution
23 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
27 March 2020
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
5 March 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 March 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 March 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 March 2020
RP04SH01RP04SH01
Resolution
11 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Resolution
29 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Resolution
14 January 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Resolution
23 April 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 September 2017
RP04SH01RP04SH01
Resolution
30 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Resolution
26 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Resolution
17 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 May 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
23 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Incorporation Company
16 October 2015
NEWINCIncorporation