Strive Digital Ltd BERWICK UPON TWEED


Founded in 2016, Strive Digital, classified under reg no. 10263566 is an active company. Currently registered at Berwick Workspace Boarding School Yard TD15 1BN, Berwick Upon Tweed the company has been in the business for eight years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has one director. Thomas D., appointed on 1 September 2022. There are currently no secretaries appointed. As of 23 April 2024, there were 2 ex directors - Steven W., Philip W. and others listed below. There were no ex secretaries.

Strive Digital Ltd Address / Contact

Office Address Berwick Workspace Boarding School Yard
Office Address2 90 Marygate
Town Berwick Upon Tweed
Post code TD15 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10263566
Date of Incorporation Tue, 5th Jul 2016
Industry Other information technology service activities
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Thomas D.

Position: Director

Appointed: 01 September 2022

Steven W.

Position: Director

Appointed: 05 July 2016

Resigned: 24 May 2023

Philip W.

Position: Director

Appointed: 05 July 2016

Resigned: 14 January 2020

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats identified, there is Project Nero Ltd from Galashiels, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is S7Even Ltd that put Berwick Upon Tweed, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Steven W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Project Nero Ltd

38 Island Street, Galashiels, TD1 1NU, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc740191
Notified on 20 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

S7even Ltd

Berwick Workspace Boarding School Yard 90 Marygate, Berwick Upon Tweed, Northumberland, TD15 1RP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 14353585
Notified on 17 September 2022
Ceased on 24 May 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Steven W.

Notified on 5 July 2016
Ceased on 17 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip W.

Notified on 5 July 2016
Ceased on 14 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand13 25813 73531 94336 90111 7067 410
Current Assets13 43416 14933 28556 92215 16013 794
Debtors1762 4141 34220 0213 4546 384
Net Assets Liabilities1 37810 73126 31246 16224 0287 027
Other Debtors 35722618 76519 845226
Property Plant Equipment2 7913 0261 8879492 7421 737
Other
Amount Specific Advance Or Credit Directors   18 53919 619 
Amount Specific Advance Or Credit Made In Period Directors   18 53938 511 
Amount Specific Advance Or Credit Repaid In Period Directors    57 05019 619
Accumulated Amortisation Impairment Intangible Assets5251 0501 5752 1002 6253 150
Accumulated Depreciation Impairment Property Plant Equipment9302 2483 6255 1456 5417 546
Average Number Employees During Period 44333
Creditors19 57212 64412 17614 67915 59710 274
Fixed Assets7 5167 2265 5624 0995 3673 837
Increase From Amortisation Charge For Year Intangible Assets525 525525525525
Increase From Depreciation Charge For Year Property Plant Equipment  1 3771 5201 3961 005
Intangible Assets4 7254 2003 6753 1502 6252 100
Intangible Assets Gross Cost5 2505 2505 2505 2505 250 
Net Current Assets Liabilities-6 1383 50521 10942 243-8183 520
Other Creditors10 8985 51039 681197
Other Taxation Social Security Payable3 3106 70611 86614 40815 0268 729
Property Plant Equipment Gross Cost3 7215 2745 5126 0949 283 
Provisions For Liabilities Balance Sheet Subtotal  359180521330
Total Additions Including From Business Combinations Property Plant Equipment3 721 2385823 189 
Total Assets Less Current Liabilities1 37810 73126 67146 3424 5497 357
Trade Creditors Trade Payables3084282712712711 348
Trade Debtors Trade Receivables1762 0571 1161 2563 2286 158
Accrued Liabilities Deferred Income357     
Corporation Tax Payable4 699     
Dividends Paid On Shares20 000     
Increase Decrease In Depreciation Impairment Property Plant Equipment930     
Nominal Value Allotted Share Capital100     
Profit Loss On Ordinary Activities After Tax21 278     
Total Additions Including From Business Combinations Intangible Assets5 250     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Friday 3rd November 2023
filed on: 3rd, November 2023
Free Download (2 pages)

Company search

Advertisements