Background WavePink WaveYellow Wave

THRIVE TECHNOLOGY GROUP LIMITED (10231473)

THRIVE TECHNOLOGY GROUP LIMITED (10231473) is an active UK company. incorporated on 14 June 2016. with registered office in Portsmouth. The company operates in the Information and Communication sector, engaged in business and domestic software development. THRIVE TECHNOLOGY GROUP LIMITED has been registered for 9 years. Current directors include HUSSELBY, Matthew Roy.

Company Number
10231473
Status
active
Type
ltd
Incorporated
14 June 2016
Age
9 years
Address
Ameiva House 1st Floor, Suite 3,, Portsmouth, PO3 5QP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HUSSELBY, Matthew Roy
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THRIVE TECHNOLOGY GROUP LIMITED

THRIVE TECHNOLOGY GROUP LIMITED is an active company incorporated on 14 June 2016 with the registered office located in Portsmouth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. THRIVE TECHNOLOGY GROUP LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10231473

LTD Company

Age

9 Years

Incorporated 14 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

TABLETOP HOLDINGS LIMITED
From: 14 June 2016To: 16 August 2024
Contact
Address

Ameiva House 1st Floor, Suite 3, Quartremaine Road Portsmouth, PO3 5QP,

Previous Addresses

9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England
From: 18 January 2022To: 8 June 2023
12 Cedar Grove Portsmouth Hampshire PO3 6HJ United Kingdom
From: 14 June 2016To: 18 January 2022
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jul 16
Director Joined
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
Feb 20
Share Issue
Feb 20
Director Joined
Mar 20
Loan Secured
May 22
Loan Secured
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Mar 24
Director Left
Oct 25
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HUSSELBY, Matthew Roy

Active
1st Floor, Suite 3,, PortsmouthPO3 5QP
Born December 1991
Director
Appointed 14 Jun 2016

HUSSELBY, Elaine Patricia

Resigned
Kreston Reeves, ChichesterPO20 7AJ
Secretary
Appointed 26 Nov 2019
Resigned 07 Jul 2022

CHA, Richard Thomas Ga Thai

Resigned
Cedar Grove, PortsmouthPO3 6HJ
Born May 1992
Director
Appointed 14 Jun 2016
Resigned 28 Jul 2016

CHANDLER, Edward James

Resigned
1st Floor, Suite 3,, PortsmouthPO3 5QP
Born January 1954
Director
Appointed 07 Jul 2022
Resigned 27 Dec 2023

ESTLIN, Peter Kenneth, Sir

Resigned
1st Floor, Suite 3,, PortsmouthPO3 5QP
Born July 1961
Director
Appointed 26 Nov 2019
Resigned 27 Dec 2023

HUSSELBY, Roy Stewart

Resigned
1st Floor, Suite 3,, PortsmouthPO3 5QP
Born October 1962
Director
Appointed 14 Jun 2016
Resigned 04 Oct 2025

NALLARATNAM, Vivek Gordan

Resigned
Fleet Street, LondonEC4A 2EA
Born July 1988
Director
Appointed 24 Jan 2020
Resigned 27 Dec 2023

SYDOW, Volker

Resigned
Copthall Gardens, TwickenhamTW1 4HH
Born February 1968
Director
Appointed 24 Jan 2020
Resigned 30 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Roy Stewart Husselby

Ceased
85 Birdham Road, ChichesterPO20 7AJ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2016
Ceased 04 Mar 2024

Mr Matthew Roy Husselby

Active
85 Birdham Road, ChichesterPO20 7AJ
Born December 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
16 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 July 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 January 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
11 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
11 February 2020
RESOLUTIONSResolutions
Resolution
11 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
18 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Incorporation Company
14 June 2016
NEWINCIncorporation