Company NameThrive Marketing Limited
DirectorsJohn David Woods and Rachel Emma Claire Townsend Green
Company StatusActive
Company Number08411705
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)
Previous NameL-Gen Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John David Woods
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
County Durham
DL3 7EH
Director NameMrs Rachel Emma Claire Townsend Green
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Coniscliffe Road
Darlington
DL3 7EH
Director NameMr John Ernest Allan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
County Durham
DL3 7EH

Contact

Websitewww.thriveability.co.uk/
Email address[email protected]
Telephone01325 778786
Telephone regionDarlington

Location

Registered Address43 Coniscliffe Road
Darlington
County Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

45 at £1Rachel Emma Claire Townsend Green
60.00%
Ordinary
30 at £1John David Woods
40.00%
Ordinary

Financials

Year2014
Net Worth£12,416
Cash£9,073
Current Liabilities£45,620

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

13 February 2024Termination of appointment of Rachel Emma Claire Townsend Green as a director on 1 December 2023 (1 page)
20 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
6 February 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
8 June 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
21 February 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
16 August 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
22 February 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
29 June 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
25 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
24 May 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
21 January 2019Change of details for Mr John David Woods as a person with significant control on 21 January 2019 (2 pages)
4 October 2018Director's details changed for Mrs Rachel Emma Claire Townsend Green on 4 October 2018 (2 pages)
9 May 2018Director's details changed for Mrs Rachel Emma Claire Townsend Green on 19 September 2017 (2 pages)
9 May 2018Change of details for Mrs Rachel Emma Claire Townsend Green as a person with significant control on 19 September 2017 (2 pages)
13 March 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
20 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
18 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
18 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
31 January 2017Director's details changed for Mr John David Woods on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mr John David Woods on 31 January 2017 (2 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 75
(4 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 75
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 75
(4 pages)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 75
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 75
(4 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 75
(4 pages)
18 June 2013Change of name notice (2 pages)
18 June 2013Company name changed l-gen LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-05-23
(2 pages)
18 June 2013Company name changed l-gen LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-05-23
(2 pages)
18 June 2013Change of name notice (2 pages)
11 June 2013Termination of appointment of John Allan as a director (1 page)
11 June 2013Termination of appointment of John Allan as a director (1 page)
20 February 2013Incorporation (31 pages)
20 February 2013Incorporation (31 pages)