Background WavePink WaveYellow Wave

THRUVISION LIMITED (10940081)

THRUVISION LIMITED (10940081) is an active UK company. incorporated on 31 August 2017. with registered office in Abingdon. The company operates in the Information and Communication sector, engaged in other information technology service activities. THRUVISION LIMITED has been registered for 8 years. Current directors include BALCHIN, Victoria Jane, BLACK, Thomas Joseph.

Company Number
10940081
Status
active
Type
ltd
Incorporated
31 August 2017
Age
8 years
Address
121 Olympic Avenue, Abingdon, OX14 4SA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
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 LIMITED

THRUVISION LIMITED is an active company incorporated on 31 August 2017 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 LIMITED was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

10940081

LTD Company

Age

8 Years

Incorporated 31 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

121 Olympic Avenue Milton Park Abingdon, OX14 4SA,

Previous Addresses

6th Floor One London Wall London EC2Y 5EB United Kingdom
From: 31 August 2017To: 4 October 2017
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Oct 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Funding Round
Nov 17
Director Joined
May 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 22
Director Joined
Oct 22
Loan Secured
Jun 23
Director Left
Nov 23
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PLATT, Hannah Victoria

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

BALCHIN, Victoria Jane

Active
Olympic Avenue, AbingdonOX14 4SA
Born April 1974
Director
Appointed 10 Oct 2022

BLACK, Thomas Joseph

Active
Olympic Avenue, AbingdonOX14 4SA
Born December 1959
Director
Appointed 31 Oct 2024

WOOLLHEAD, John Andrew

Resigned
Olympic Avenue, AbingdonOX14 4SA
Secretary
Appointed 31 Aug 2017
Resigned 01 Jan 2023

BLACK, Thomas Joseph

Resigned
Milton Park, AbingdonOX14 4SA
Born December 1959
Director
Appointed 31 Aug 2017
Resigned 06 Nov 2023

CROCKETT, Adrian Graham

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

EVANS, Colin Michael

Resigned
Milton Park, AbingdonOX14 4SA
Born January 1968
Director
Appointed 31 Aug 2017
Resigned 31 Oct 2024

LINDSAY, Ian

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born August 1979
Director
Appointed 04 Apr 2018
Resigned 01 May 2019

WOOLLHEAD, John Andrew

Resigned
Milton Park, AbingdonOX14 4SA
Born January 1961
Director
Appointed 31 Aug 2017
Resigned 31 Aug 2017

Persons with significant control

3

1 Active
2 Ceased
Olympic Avenue, AbingdonOX14 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2017
Ceased 26 Oct 2017
Olympic Avenue, AbingdonOX14 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2017
Milton Park, AbingdonOX14 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2017
Ceased 26 Oct 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2024
AAAnnual Accounts
Legacy
16 July 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
GUARANTEE2GUARANTEE2
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
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
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
31 August 2017
NEWINCIncorporation