Background WavePink WaveYellow Wave

STRIVE AV HOLDINGS LIMITED (13524292)

STRIVE AV HOLDINGS LIMITED (13524292) is an active UK company. incorporated on 22 July 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STRIVE AV HOLDINGS LIMITED has been registered for 4 years. Current directors include BARNETT, George Kenny, BARNETT, Natalie Elizabeth, MOSS, Toni Jane.

Company Number
13524292
Status
active
Type
ltd
Incorporated
22 July 2021
Age
4 years
Address
C/O Rpgcc, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARNETT, George Kenny, BARNETT, Natalie Elizabeth, MOSS, Toni Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRIVE AV HOLDINGS LIMITED

STRIVE AV HOLDINGS LIMITED is an active company incorporated on 22 July 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STRIVE AV HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13524292

LTD Company

Age

4 Years

Incorporated 22 July 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

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

C/O Rpgcc 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

5th Floor 14-16 Dowgate Hill London EC4R 2SU England
From: 22 July 2021To: 20 November 2023
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Sept 21
Funding Round
Oct 21
Share Issue
Oct 21
Owner Exit
Feb 22
Share Buyback
Mar 22
Loan Secured
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Dec 25
Director Joined
Dec 25
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARNETT, George Kenny

Active
40 Gracechurch Street, LondonEC3V 0BT
Born July 2003
Director
Appointed 01 Dec 2025

BARNETT, Natalie Elizabeth

Active
40 Gracechurch Street, LondonEC3V 0BT
Born December 1999
Director
Appointed 28 Feb 2025

MOSS, Toni Jane

Active
40 Gracechurch Street, LondonEC3V 0BT
Born June 1968
Director
Appointed 22 Jul 2021

FINCH, Matthew Lee

Resigned
St. Georges Road, SwanleyBR8 8AY
Born March 1983
Director
Appointed 26 Aug 2021
Resigned 28 Feb 2025

PASIFULL, Jacqueline Mary

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born October 1959
Director
Appointed 26 Aug 2021
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
40 Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Feb 2022

Mrs Toni Jane Moss

Ceased
14-16 Dowgate Hill, LondonEC4R 2SU
Born June 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2021
Ceased 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 July 2022
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
17 March 2022
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
14 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 November 2021
MAMA
Resolution
16 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 October 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
28 October 2021
MAMA
Resolution
28 October 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 October 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Incorporation Company
22 July 2021
NEWINCIncorporation