General information

Name:

Strive Insight Ltd

Office Address:

94 Webber Street SE1 0QN London

Number: 09637363

Incorporation date: 2015-06-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 09637363 9 years ago, Strive Insight Limited is a Private Limited Company. Its official mailing address is 94 Webber Street, London. The enterprise's SIC code is 70229 and their NACE code stands for Management consultancy activities other than financial management. 2023/06/30 is the last time when company accounts were filed.

Jonathan W., Bruce E., Nicholas K. and 3 other directors who might be found below are registered as the enterprise's directors and have been doing everything they can to help the company for one year.

The companies that control this firm are: Radius Holding Company, Llc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wilmington at Little Falls Drive, 19808, De and was registered as a PSC under the registration number 6499956.

Financial data based on annual reports

Company staff

Jonathan W.

Role: Director

Appointed: 02 November 2023

Latest update: 7 April 2024

Bruce E.

Role: Director

Appointed: 02 November 2023

Latest update: 7 April 2024

Nicholas K.

Role: Director

Appointed: 02 November 2023

Latest update: 7 April 2024

Sydney L.

Role: Director

Appointed: 02 November 2023

Latest update: 7 April 2024

Jamie M.

Role: Director

Appointed: 02 November 2023

Latest update: 7 April 2024

Jonathan B.

Role: Director

Appointed: 02 November 2023

Latest update: 7 April 2024

People with significant control

Radius Holding Company, Llc
Address: 251 Little Falls Drive, 19808, Wilmington, De, United States
Legal authority State Of Delaware, Usa
Legal form Llc
Country registered United States
Place registered Delaware
Registration number 6499956
Notified on 2 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Giuseppe T.
Notified on 6 April 2016
Ceased on 2 November 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David W.
Notified on 6 April 2016
Ceased on 2 November 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul T.
Notified on 6 April 2016
Ceased on 2 November 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 12 June 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 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
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address 94 Webber Street London SE1 0QN. Change occurred on November 24, 2023. Company's previous address: C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY England. (AD01)
filed on: 24th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Waterloo Business Centre 117 Waterloo Road

Post code:

SE1 8UL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Similar companies nearby

Closest companies