General information

Name:

Strive Av Ltd

Office Address:

5th Floor 14-16 Dowgate Hill EC4R 2SU London

Number: 04102256

Incorporation date: 2000-11-06

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Strive Av came into being in 2000 as a company enlisted under no 04102256, located at EC4R 2SU London at 5th Floor. This firm has been in business for 24 years and its state is active. Since 2021/11/01 Strive Av Limited is no longer under the business name Cdec. The company's Standard Industrial Classification Code is 62090 which means Other information technology service activities. 2022-06-30 is the last time the accounts were filed.

We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 243 transactions from worth at least 500 pounds each, amounting to £956,939 in total. The company also worked with the Redbridge (46 transactions worth £155,480 in total) and the Oxfordshire County Council (40 transactions worth £73,083 in total). Strive Av was the service provided to the Redbridge Council covering the following areas: Supplies And Services / Equipment, Furniture And Materials, Supplies And Services / Printing, Stationery And General Office Expenses and Supplies And Services / Communications And Computing was also the service provided to the Hampshire County Council Council covering the following areas: Cost Of Goods And Services Sold, Hired And Contracted Services, It Equipment - Hardware and Maintenance Contracts.

There seems to be a team of seven directors leading this business at the current moment, including Derek P., Jacqueline P., Matthew F. and 4 other members of the Management Board who might be found within the Company Staff section of our website who have been performing the directors tasks since 2022.

  • Previous company's names
  • Strive Av Limited 2021-11-01
  • Cdec Limited 2000-11-06

Financial data based on annual reports

Company staff

Derek P.

Role: Director

Appointed: 15 February 2022

Latest update: 2 March 2024

Jacqueline P.

Role: Director

Appointed: 15 February 2022

Latest update: 2 March 2024

Matthew F.

Role: Director

Appointed: 15 February 2022

Latest update: 2 March 2024

Matthew D.

Role: Director

Appointed: 15 February 2022

Latest update: 2 March 2024

David C.

Role: Director

Appointed: 15 February 2022

Latest update: 2 March 2024

Mark B.

Role: Director

Appointed: 15 February 2022

Latest update: 2 March 2024

Toni M.

Role: Director

Appointed: 13 October 2015

Latest update: 2 March 2024

People with significant control

The companies with significant control over the firm are: Tjlam Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in London at 40 Gracechurch Street, EC3V 0BT, Surrey and was registered as a PSC under the reg no 09950898. Toni M. has substantial control or influence over the company.

Tjlam Holdings Ltd
Address: 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:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Toni M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Brett O.
Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 June 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Extension of current accouting period to Sat, 30th Sep 2023 (AA01)
filed on: 7th, July 2023
accounts
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Redbridge 1 £ 645.00
2015-01-06 60260268 £ 645.00 Supplies And Services / Equipment, Furniture And Materials
2015 Hampshire County Council 63 £ 215 099.97
2015-06-10 2211218893 £ 37 646.00 Cost Of Goods And Services Sold
2014 Redbridge 12 £ 19 933.60
2014-07-31 60250011 £ 4 420.00 Supplies And Services / Equipment, Furniture And Materials
2014 London Borough of Bexley 1 £ 1 369.20
2014-07-02 283068 £ 1 369.20 It Hardware
2014 Hampshire County Council 69 £ 456 320.62
2014-11-18 2210700666 £ 151 747.00 Cost Of Goods And Services Sold
2014 Oxfordshire County Council 6 £ 4 845.00
2014-11-26 4100902937 £ 1 377.00 Equipment, Furniture And Materials
2014 Southampton City Council 1 £ 3 697.00
2014-04-23 42239308 £ 3 697.00 Other Expenses
2013 Redbridge 14 £ 58 748.00
2013-07-29 60215439 £ 19 152.00 Supplies And Services / Communications And Computing
2013 London Borough of Bexley 2 £ 6 267.60
2013-04-15 209769 £ 5 260.80 Equipment And Furniturecontingency
2013 Hampshire County Council 80 £ 168 909.00
2013-09-10 2209629678 £ 27 990.00 It Equipment - Hardware
2013 Oxfordshire County Council 11 £ 21 267.20
2013-08-22 4100759183 £ 4 396.00 Equipment, Furniture And Materials
2013 Sandwell Council 1 £ 37 440.00
2013-09-01 2014P06_001035 £ 37 440.00 Education And Childrens Services Capital
2013 Solihull Metropolitan Borough Council 3 £ 20 501.00
2013-10-14 16673560 £ 19 320.00 Children & Education Services
2012 Redbridge 7 £ 16 368.00
2012-04-25 60175305 £ 6 334.00 Capital, Balance Sheet And Control / Capital - Contracted Works
2012 Hampshire County Council 9 £ 25 601.00
2012-11-15 2208880528 £ 11 522.00 Furn. & Equip. Costing Less Than £6000
2012 Oxfordshire County Council 9 £ 10 355.00
2012-03-08 4100567492 £ 3 150.00 Equipment, Furniture And Materials
2011 Redbridge 5 £ 46 106.00
2011-08-24 60155528 £ 32 192.00 Capital, Balance Sheet And Control / Capital - Contracted Works
2011 Dartford Borough Council 1 £ 27 441.00
2011-06-30 170065 £ 27 441.00 Non Standard Expenditure
2011 Hampshire County Council 11 £ 69 434.80
2011-01-10 2207034360 £ 30 760.00 Educ'al Purchases For Resale
2011 Oxfordshire County Council 11 £ 34 752.00
2011-11-21 4100532603 £ 16 395.00 Capital Expenditure
2010 Redbridge 7 £ 13 679.00
2010-08-17 60121000 £ 4 958.00 Capital, Balance Sheet And Control / Capital - Contract Payments
2010 Hampshire County Council 11 £ 21 573.37
2010-10-19 2206813352 £ 2 617.00 Purchase Of Educ Supplies Etc
2010 Oxfordshire County Council 3 £ 1 864.00
2010-11-02 4100389277 £ 635.00 Equipment, Furniture And Materials
1970 Merton Council 4 £ 14 099.00
1970-01-01 2388 £ 5 816.00 Construct Conversn Renovatn

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
23
Company Age

Closest Companies - by postcode