Company NameThrive Economics Limited
Company StatusActive
Company Number07424081
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 6 months ago)
Previous NameAdd Specialists Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Chris Maunder
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutter Mill Tileyard North
Wakefield
WF1 5FY
Director NameMrs Rebecca Maunder
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed04 November 2013(3 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutter Mill Tileyard North
Wakefield
WF1 5FY
Director NameMr Dominic Shaun Chapman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(12 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Philippas Drive
Harrogate
North Yorkshire
HG2 9BB
Director NameMr Simon Bruce Riley
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Park Avenue
Penistone
Sheffield
South Yorkshire
S36 6DL
Secretary NameMr Simon Riley
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address69 Park Avenue
Penistone
Sheffield
South Yorkshire
S36 6DL
Secretary NameShay Financial Ltd (Corporation)
StatusResigned
Appointed11 August 2011(9 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 14 September 2021)
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA

Contact

Websiteadd-specialists.co.uk

Location

Registered AddressCutter Mill
Tileyard North
Wakefield
WF1 5FY
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Chris Maunder
65.00%
Ordinary
35 at £1Rebecca Maunder
35.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£107,165
Current Liabilities£127,113

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 October 2023 (6 months, 1 week ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Filing History

8 December 2023Confirmation statement made on 29 October 2023 with updates (4 pages)
5 April 2023Appointment of Mr Dominic Shaun Chapman as a director on 5 April 2023 (2 pages)
26 January 2023Company name changed add specialists LIMITED\certificate issued on 26/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-20
(3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 December 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
30 December 2021Confirmation statement made on 29 October 2021 with updates (5 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 September 2021Termination of appointment of Shay Financial Ltd as a secretary on 14 September 2021 (1 page)
11 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 31 March 2020 (8 pages)
14 February 2020Registered office address changed from Garden Apartment 1 Park Avenue Harrogate North Yorkshire HG2 9BQ England to 12 Philippas Drive Harrogate North Yorkshire HG2 9BB on 14 February 2020 (1 page)
21 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
5 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
2 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
3 August 2017Registered office address changed from Bracken Cottage West Scrafton Leyburn North Yorkshire DL8 4RU to Garden Apartment 1 Park Avenue Harrogate North Yorkshire HG2 9BQ on 3 August 2017 (1 page)
3 August 2017Registered office address changed from Bracken Cottage West Scrafton Leyburn North Yorkshire DL8 4RU to Garden Apartment 1 Park Avenue Harrogate North Yorkshire HG2 9BQ on 3 August 2017 (1 page)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Director's details changed for Mr Chris Maunder on 11 December 2013 (2 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Director's details changed for Mr Chris Maunder on 11 December 2013 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Registered office address changed from 69 Park Avenue Penistone Sheffield South Yorkshire S36 6DL on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 69 Park Avenue Penistone Sheffield South Yorkshire S36 6DL on 19 December 2013 (1 page)
22 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
5 November 2013Appointment of Mrs Rebecca Maunder as a director (2 pages)
5 November 2013Appointment of Mrs Rebecca Maunder as a director (2 pages)
9 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
20 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
11 August 2011Appointment of Shay Financial Ltd as a secretary (2 pages)
11 August 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
11 August 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
11 August 2011Appointment of Shay Financial Ltd as a secretary (2 pages)
25 July 2011Termination of appointment of Simon Riley as a secretary (2 pages)
25 July 2011Termination of appointment of Simon Riley as a director (2 pages)
25 July 2011Registered office address changed from 32 Lakeside Court Normanton West Yorkshire WF6 1WS United Kingdom on 25 July 2011 (2 pages)
25 July 2011Termination of appointment of Simon Riley as a director (2 pages)
25 July 2011Termination of appointment of Simon Riley as a secretary (2 pages)
25 July 2011Registered office address changed from 32 Lakeside Court Normanton West Yorkshire WF6 1WS United Kingdom on 25 July 2011 (2 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)