Background WavePink WaveYellow Wave

STRIVE GROUP EVENTS LTD (11618060)

STRIVE GROUP EVENTS LTD (11618060) is an active UK company. incorporated on 11 October 2018. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers. STRIVE GROUP EVENTS LTD has been registered for 7 years. Current directors include GRANT, Alistair Cameron, SCHOFIELD, Rebecca Jane.

Company Number
11618060
Status
active
Type
ltd
Incorporated
11 October 2018
Age
7 years
Address
12a Montpellier Parade, Harrogate, HG1 2TJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
GRANT, Alistair Cameron, SCHOFIELD, Rebecca Jane
SIC Codes
82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRIVE GROUP EVENTS LTD

STRIVE GROUP EVENTS LTD is an active company incorporated on 11 October 2018 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers. STRIVE GROUP EVENTS LTD was registered 7 years ago.(SIC: 82302)

Status

active

Active since 7 years ago

Company No

11618060

LTD Company

Age

7 Years

Incorporated 11 October 2018

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

TALENTSTREAM EVENTS LTD
From: 11 October 2018To: 1 February 2021
Contact
Address

12a Montpellier Parade Harrogate, HG1 2TJ,

Previous Addresses

2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE United Kingdom
From: 11 October 2018To: 7 March 2019
Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Nov 22
Director Left
Feb 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GRANT, Alistair Cameron

Active
Montpellier Parade, HarrogateHG1 2TJ
Born November 1968
Director
Appointed 11 Oct 2018

SCHOFIELD, Rebecca Jane

Active
Montpellier Parade, HarrogateHG1 2TJ
Born April 1976
Director
Appointed 24 Jun 2019

HAIG, Jonathan Kent

Resigned
Montpellier Parade, HarrogateHG1 2TJ
Secretary
Appointed 24 Jun 2019
Resigned 13 Feb 2023

HAIG, Jonathan Kent

Resigned
Montpellier Parade, HarrogateHG1 2TJ
Born June 1960
Director
Appointed 24 Jun 2019
Resigned 13 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Strive Group Limited

Active
Montpellier Parade, HarrogateHG1 2TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Nov 2022
Clayton Wood Close, Leeds

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2018
Ceased 15 Nov 2022
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Resolution
1 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
1 February 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Incorporation Company
11 October 2018
NEWINCIncorporation