Company NameTryhive Limited
DirectorsBrigit Scott and Janette Patricia Graham
Company StatusActive
Company Number02121242
CategoryPrivate Limited Company
Incorporation Date9 April 1987(37 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(25 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameMrs Janette Patricia Graham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(29 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
Isle Of Man
IM2 4DF
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusCurrent
Appointed24 June 1998(11 years, 2 months after company formation)
Appointment Duration25 years, 10 months
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameCarole Ann Strauss
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(5 years, 1 month after company formation)
Appointment Duration2 months (resigned 03 August 1992)
RoleSecretary
Correspondence Address12 Ellerslie Cottage
Crosby
Isle Of Man
Isle Man
Secretary NameMr James Michael Gerrard
NationalityBritish
StatusResigned
Appointed29 May 1992(5 years, 1 month after company formation)
Appointment Duration2 months (resigned 03 August 1992)
RoleCompany Director
Correspondence Address1 The Meadows
Saddlestone Braddan
Isle Of Man
Isle Man
Director NameJennifer Lesley Thompson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 December 1996)
RoleCompany Administrator
Correspondence AddressCarabas
Mill Road
Surby
Isle Of Man
IM9 6QP
Secretary NameRaymond Eugene Befroy
NationalityBritish
StatusResigned
Appointed03 August 1992(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 June 1998)
RoleCompany Director
Correspondence AddressBallacottier Andreas Road
Andreas
Ramsey
Isle Of Man
IM7 4EP
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed12 December 1996(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 December 2001)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NameMr Anthony Desmond Seeldrayers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish,
StatusResigned
Appointed04 December 2001(14 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 August 2008)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address1 Olafs Close
Governors Hill
Douglas
Isle Of Man
IM2 7AR
Director NameKaren Rachel Harris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(21 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2013)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence AddressLarchwood
Clay Head Road
Baldrine
Isle Of Man
IM4 6DH
Director NameMiss Samantha Jayne Platt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(25 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 October 2016)
RoleAssistant Manager
Country of ResidenceIsle Of Man
Correspondence Address29 Furman Close
Onchan
IM3 1BT

Location

Registered Address4th Floor
3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Fntc First Nominee LTD
99.00%
Ordinary
1 at £1Fntc Second Nominee LTD
1.00%
Ordinary

Accounts

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

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
3 March 2023Micro company accounts made up to 31 December 2022 (1 page)
6 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 December 2021 (1 page)
22 June 2021Micro company accounts made up to 31 December 2020 (1 page)
15 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
18 March 2021Secretary's details changed for Fntc (Secretaries) Limited on 18 March 2021 (1 page)
13 November 2020Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 13 November 2020 (1 page)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 31 December 2019 (1 page)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 31 December 2018 (1 page)
15 August 2018Director's details changed for Mrs Brigit Scott on 15 August 2018 (2 pages)
26 July 2018Notification of a person with significant control statement (2 pages)
25 July 2018Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page)
25 July 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
19 June 2018Micro company accounts made up to 31 December 2017 (1 page)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (1 page)
1 September 2017Micro company accounts made up to 31 December 2016 (1 page)
21 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
21 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
7 February 2017Second filing for the appointment of Janette Graham as a director (6 pages)
7 February 2017Second filing for the appointment of Janette Graham as a director (6 pages)
8 December 2016Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page)
8 December 2016Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page)
7 December 2016Appointment of Mrs Janette Patricia Graham as a director on 28 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 07/02/2017.
(4 pages)
7 December 2016Appointment of Mrs Janette Patricia Graham as a director on 28 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 07/02/2017.
(4 pages)
9 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
9 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
23 January 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
23 January 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
6 February 2013Appointment of Brigit Scott as a director (3 pages)
6 February 2013Appointment of Samantha Jayne Platt as a director (3 pages)
6 February 2013Termination of appointment of Karen Harris as a director (2 pages)
6 February 2013Appointment of Brigit Scott as a director (3 pages)
6 February 2013Appointment of Samantha Jayne Platt as a director (3 pages)
6 February 2013Termination of appointment of Karen Harris as a director (2 pages)
29 January 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
29 January 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
23 March 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for Fntc (Secretaries) Limited on 29 May 2010 (2 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for Fntc (Secretaries) Limited on 29 May 2010 (2 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
4 September 2008Director appointed karen rachel harris (11 pages)
4 September 2008Director appointed karen rachel harris (11 pages)
4 September 2008Appointment terminated director anthony seeldrayers (1 page)
4 September 2008Appointment terminated director anthony seeldrayers (1 page)
2 June 2008Return made up to 29/05/08; full list of members (3 pages)
2 June 2008Return made up to 29/05/08; full list of members (3 pages)
11 February 2008Total exemption full accounts made up to 31 December 2007 (2 pages)
11 February 2008Total exemption full accounts made up to 31 December 2007 (2 pages)
25 July 2007Registered office changed on 25/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
25 July 2007Registered office changed on 25/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
15 June 2007Return made up to 29/05/07; no change of members (6 pages)
15 June 2007Return made up to 29/05/07; no change of members (6 pages)
2 March 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
2 March 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
12 June 2006Return made up to 29/05/06; full list of members (6 pages)
12 June 2006Return made up to 29/05/06; full list of members (6 pages)
28 February 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
28 February 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
9 June 2005Return made up to 29/05/05; full list of members (6 pages)
9 June 2005Return made up to 29/05/05; full list of members (6 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
15 June 2004Return made up to 29/05/04; full list of members (6 pages)
15 June 2004Return made up to 29/05/04; full list of members (6 pages)
11 June 2003Return made up to 29/05/03; full list of members (6 pages)
11 June 2003Return made up to 29/05/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
25 February 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
14 July 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
14 July 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
25 June 2002Return made up to 29/05/02; full list of members (6 pages)
25 June 2002Return made up to 29/05/02; full list of members (6 pages)
1 May 2002Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA (1 page)
1 May 2002Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
7 June 2001Return made up to 29/05/01; full list of members (6 pages)
7 June 2001Return made up to 29/05/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 31 December 2000 (2 pages)
20 February 2001Accounts for a small company made up to 31 December 2000 (2 pages)
18 October 2000Full accounts made up to 31 December 1999 (2 pages)
18 October 2000Full accounts made up to 31 December 1999 (2 pages)
12 July 2000Return made up to 29/05/00; full list of members (6 pages)
12 July 2000Return made up to 29/05/00; full list of members (6 pages)
24 November 1999Registered office changed on 24/11/99 from: 13 high street market harborough leicestershire LE16 7NP (1 page)
24 November 1999Registered office changed on 24/11/99 from: 13 high street market harborough leicestershire LE16 7NP (1 page)
3 November 1999Registered office changed on 03/11/99 from: ambroseden court ambrosden bicester oxon OX6 olz (1 page)
3 November 1999Registered office changed on 03/11/99 from: ambroseden court ambrosden bicester oxon OX6 olz (1 page)
23 June 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
23 June 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
23 June 1999Return made up to 29/05/99; no change of members (4 pages)
23 June 1999Return made up to 29/05/99; no change of members (4 pages)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Secretary resigned (1 page)
22 June 1998Return made up to 29/05/98; full list of members (6 pages)
22 June 1998Return made up to 29/05/98; full list of members (6 pages)
21 June 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
21 June 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
28 June 1997Return made up to 29/05/97; no change of members (4 pages)
28 June 1997Return made up to 29/05/97; no change of members (4 pages)
27 June 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
27 June 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
16 January 1997New director appointed (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997New director appointed (1 page)
5 July 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
5 July 1996Return made up to 29/05/96; no change of members (4 pages)
5 July 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
5 July 1996Return made up to 29/05/96; no change of members (4 pages)
30 June 1995Return made up to 29/05/95; full list of members (6 pages)
30 June 1995Return made up to 29/05/95; full list of members (6 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)