Strive Av Limited LONDON


Strive Av started in year 2000 as Private Limited Company with registration number 04102256. The Strive Av company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC4R 2SU. Since Mon, 1st Nov 2021 Strive Av Limited is no longer carrying the name Cdec.

The firm has 7 directors, namely Derek P., Jacqueline P. and Matthew F. and others. Of them, Toni M. has been with the company the longest, being appointed on 13 October 2015 and Derek P. and Jacqueline P. and Matthew F. and Matthew D. and David C. and Mark B. have been with the company for the least time - from 15 February 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Strive Av Limited Address / Contact

Office Address 5th Floor
Office Address2 14-16 Dowgate Hill
Town London
Post code EC4R 2SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04102256
Date of Incorporation Mon, 6th Nov 2000
Industry Other information technology service activities
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Derek P.

Position: Director

Appointed: 15 February 2022

Jacqueline P.

Position: Director

Appointed: 15 February 2022

Matthew F.

Position: Director

Appointed: 15 February 2022

Matthew D.

Position: Director

Appointed: 15 February 2022

David C.

Position: Director

Appointed: 15 February 2022

Mark B.

Position: Director

Appointed: 15 February 2022

Toni M.

Position: Director

Appointed: 13 October 2015

Brett O.

Position: Director

Appointed: 16 February 2016

Resigned: 01 November 2021

Alexander D.

Position: Secretary

Appointed: 13 October 2015

Resigned: 04 February 2016

Alexander D.

Position: Director

Appointed: 13 October 2015

Resigned: 04 February 2016

Alexander D.

Position: Director

Appointed: 01 October 2003

Resigned: 01 April 2007

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 06 November 2000

Resigned: 06 November 2000

Wayne C.

Position: Director

Appointed: 06 November 2000

Resigned: 01 October 2003

Andy D.

Position: Secretary

Appointed: 06 November 2000

Resigned: 13 October 2015

Andy D.

Position: Director

Appointed: 06 November 2000

Resigned: 13 October 2015

Ar Nominees Limited

Position: Nominee Director

Appointed: 06 November 2000

Resigned: 06 November 2000

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Tjlam Holdings Ltd from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Toni M. This PSC has significiant influence or control over the company,. Moving on, there is Brett O., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Tjlam Holdings Ltd

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09950898
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Toni M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Brett O.

Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: significiant influence or control

Company previous names

Cdec November 1, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-06-302019-06-30
Balance Sheet
Cash Bank On Hand125 131150 513665 052578 741
Current Assets2 859 3342 141 4533 042 3722 923 697
Debtors2 210 6861 500 4642 033 9801 984 123
Net Assets Liabilities417 673357 90081 442126 479
Property Plant Equipment212 551177 831343 149336 060
Total Inventories523 517490 476343 340360 833
Other
Amount Specific Advance Or Credit Directors 10 0009 91110 000
Amount Specific Advance Or Credit Made In Period Directors 12 5002 7142 988
Amount Specific Advance Or Credit Repaid In Period Directors 2 5002 8032 899
Accumulated Depreciation Impairment Property Plant Equipment231 622227 244215 093235 167
Average Number Employees During Period47403229
Bank Borrowings358 670   
Creditors38 18511 374400 000354 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 2868 643 
Disposals Investment Property Fair Value Model 677 334  
Disposals Property Plant Equipment 63 83022 900 
Fixed Assets889 885177 831  
Increase From Depreciation Charge For Year Property Plant Equipment 27 90829 27320 074
Investment Property677 334   
Investment Property Fair Value Model677 334   
Net Current Assets Liabilities-431 914191 443138 293144 419
Number Shares Issued Fully Paid 100100100
Par Value Share 111
Profit Loss  -426 46845 037
Property Plant Equipment Gross Cost444 173405 075558 242571 227
Provisions For Liabilities Balance Sheet Subtotal2 113   
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -32 781 
Total Additions Including From Business Combinations Property Plant Equipment 24 73223 65012 985
Total Assets Less Current Liabilities457 971369 274481 442480 479
Total Borrowings1 330 818438 6431 121 1851 032 435
Total Increase Decrease From Revaluations Property Plant Equipment  152 417 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 24th, January 2024
Free Download (12 pages)

Company search