Company NameThrive Pet Foods Limited
DirectorPaul Jonathon Finger
Company StatusActive
Company Number08023334
CategoryPrivate Limited Company
Incorporation Date10 April 2012(11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1572Manufacture of prepared pet foods
SIC 10920Manufacture of prepared pet foods

Directors

Director NameMr Paul Jonathon Finger
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Anthony Simon Bard
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 12 Lyndhurst Gardens
London
NW3 5NR

Contact

Websitewww.thrivepetfoods.com
Email address[email protected]

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Anthony Simon Bard
50.00%
Ordinary
1 at £1Paul Jonathan Finger
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 July 2023Confirmation statement made on 15 July 2023 with updates (5 pages)
13 April 2023Change of details for Mr Paul Jonathon Finger as a person with significant control on 13 April 2023 (2 pages)
13 April 2023Director's details changed for Mr Paul Jonathon Finger on 13 April 2023 (2 pages)
20 July 2022Confirmation statement made on 15 July 2022 with updates (5 pages)
6 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
15 July 2021Director's details changed for Mr Paul Jonathon Finger on 15 July 2021 (2 pages)
15 July 2021Confirmation statement made on 15 July 2021 with updates (5 pages)
15 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 July 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
10 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
20 July 2017Change of details for Mr Paul Jonathon Finger as a person with significant control on 30 June 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Cessation of Anthony Simon Bard as a person with significant control on 30 June 2017 (1 page)
20 July 2017Cessation of Anthony Simon Bard as a person with significant control on 30 June 2017 (1 page)
20 July 2017Cessation of Anthony Simon Bard as a person with significant control on 20 July 2017 (1 page)
20 July 2017Change of details for Mr Paul Jonathon Finger as a person with significant control on 30 June 2017 (2 pages)
19 July 2017Termination of appointment of Anthony Simon Bard as a director on 30 June 2017 (1 page)
19 July 2017Termination of appointment of Anthony Simon Bard as a director on 30 June 2017 (1 page)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
23 November 2015Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Aston House Cornwall Avenue London N3 1LF on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Aston House Cornwall Avenue London N3 1LF on 23 November 2015 (1 page)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
3 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
3 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
20 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
23 April 2012Appointment of Mr Paul Jonathon Finger as a director (3 pages)
23 April 2012Appointment of Mr Anthony Simon Bard as a director (3 pages)
23 April 2012Appointment of Mr Paul Jonathon Finger as a director (3 pages)
23 April 2012Appointment of Mr Anthony Simon Bard as a director (3 pages)
12 April 2012Termination of appointment of Graham Cowan as a director (1 page)
12 April 2012Termination of appointment of Graham Cowan as a director (1 page)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)