Background WavePink WaveYellow Wave

PETRIVA LIMITED (10910707)

PETRIVA LIMITED (10910707) is an active UK company. incorporated on 11 August 2017. with registered office in Sheffield. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 2 other business activities. PETRIVA LIMITED has been registered for 8 years. Current directors include FISHER-BROWN, Quentin, Professor, HARRISON, David, Dr, RANCE, Jonathan Mark, Dr and 1 others.

Company Number
10910707
Status
active
Type
ltd
Incorporated
11 August 2017
Age
8 years
Address
107 Rustlings Road, Sheffield, S11 7AB
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
FISHER-BROWN, Quentin, Professor, HARRISON, David, Dr, RANCE, Jonathan Mark, Dr, WATSON, Luke, Dr
SIC Codes
09100, 62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETRIVA LIMITED

PETRIVA LIMITED is an active company incorporated on 11 August 2017 with the registered office located in Sheffield. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 2 other business activities. PETRIVA LIMITED was registered 8 years ago.(SIC: 09100, 62012, 62020)

Status

active

Active since 8 years ago

Company No

10910707

LTD Company

Age

8 Years

Incorporated 11 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

107 Rustlings Road Sheffield, S11 7AB,

Previous Addresses

The Company Secretariat 11/75 E C Stoner Building University of Leeds Leeds West Yorkshire LS2 9JT
From: 11 August 2017To: 5 September 2022
Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Jun 21
Director Joined
Nov 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FISHER-BROWN, Quentin, Professor

Active
E C Stoner Building, LeedsLS2 9JT
Born July 1965
Director
Appointed 11 Aug 2017

HARRISON, David, Dr

Active
Rustlings Road, SheffieldS11 7AB
Born June 1973
Director
Appointed 11 Aug 2017

RANCE, Jonathan Mark, Dr

Active
Rustlings Road, SheffieldS11 7AB
Born June 1959
Director
Appointed 11 Aug 2017

WATSON, Luke, Dr

Active
Rustlings Road, SheffieldS11 7AB
Born May 1984
Director
Appointed 19 Nov 2021

SMITH, Helena Mary

Resigned
E C Stoner Building, LeedsLS2 9JT
Secretary
Appointed 11 Aug 2017
Resigned 03 Mar 2025

KITSON, James Mclean

Resigned
E C Stoner Building, LeedsLS2 9JT
Born June 1984
Director
Appointed 11 Aug 2017
Resigned 21 Feb 2020

SHORTLAND, Ian

Resigned
E C Stoner Building, LeedsLS2 9JT
Born July 1964
Director
Appointed 16 Apr 2020
Resigned 30 Jun 2021

Persons with significant control

1

Professor Quentin Fisher- Brown

Active
E C Stoner Building, LeedsLS2 9JT
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2017
Fundings
Financials
Latest Activities

Filing History

27

Resolution
25 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Incorporation Company
11 August 2017
NEWINCIncorporation