Company Information for POSITIVE TECHNOLOGY LTD.
12 MACKLIN STREET, LONDON, WC2B 5NF,
|
Company Registration Number
04553314
Private Limited Company
Active |
Company Name | ||
---|---|---|
POSITIVE TECHNOLOGY LTD. | ||
Legal Registered Office | ||
12 MACKLIN STREET LONDON WC2B 5NF Other companies in TW1 | ||
Previous Names | ||
|
Company Number | 04553314 | |
---|---|---|
Company ID Number | 04553314 | |
Date formed | 2002-10-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 29/09/2024 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-07-05 20:04:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
POSITIVE TECHNOLOGY HOLDINGS LTD. | 12 MACKLIN STREET LONDON WC2B 5NF | Active | Company formed on the 2006-03-29 | |
POSITIVE TECHNOLOGY | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-11 | |
Positive Technology Lab LLC | Delaware | Unknown | ||
Positive Technology Solutions Ltd. | Box 42 GRP Site 307 R.R. 3 Saskatoon Saskatchewan | Active | Company formed on the 2005-03-15 | |
POSITIVE TECHNOLOGY HOLDINGS PTY. LTD. | Dissolved | Company formed on the 2017-11-16 | ||
POSITIVE TECHNOLOGY PTY. LTD. | Dissolved | Company formed on the 2017-11-16 | ||
POSITIVE TECHNOLOGY.COM, INC. | 5712 INDUSTRY LN STE F FREDERICK MD 21704 | Active | Company formed on the 2007-06-25 | |
POSITIVE TECHNOLOGY , LLC | 1000 CYPRESS CREEK PKWY STE 217 HOUSTON TX 77090 | Active | Company formed on the 2018-09-21 | |
POSITIVE TECHNOLOGY INC | California | Unknown | ||
POSITIVE TECHNOLOGY COM INCORPORATED | California | Unknown | ||
POSITIVE TECHNOLOGY COM INCORPORATED | New Jersey | Unknown | ||
Positive Technology.com, Inc. | 7288 HANOVER GREEN DR MECHANICSVILLE VA 23111 | ACTIVE | Company formed on the 2006-11-29 | |
Positive Technology Com Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JAMES MILLER |
||
TIMOTHY JAMES MILLER |
||
JULIAN ANDREW REITER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IGNATIUS CUSACK |
Company Secretary | ||
MICHAEL JOSEPH O'FLYNN |
Director | ||
BRYAN BERNARD BLACK |
Director | ||
CHARLES CLIVE WHIELDON |
Director | ||
TIMOTHY ARTHUR CHITTY |
Director | ||
PETER BRENDAN CRONIN |
Director | ||
PHILIPPE JEAN PIERRE JARDIN |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POSITIVE TECHNOLOGY HOLDINGS LTD. | Company Secretary | 2006-05-23 | CURRENT | 2006-03-29 | Active | |
BLUE ORANGE LIMITED | Company Secretary | 2003-02-07 | CURRENT | 2003-02-07 | Dissolved 2017-05-30 | |
MY FOOTBALL HOMEWORK LIMITED | Director | 2017-01-01 | CURRENT | 2015-02-10 | Active - Proposal to Strike off | |
PARACHICHI LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active - Proposal to Strike off | |
WILLOUGHBY HOUSE LTD | Director | 2012-05-22 | CURRENT | 2012-05-22 | Active | |
GROUP POSITIVE LIMITED | Director | 2009-12-09 | CURRENT | 2009-11-16 | Active | |
POSITIVE TECHNOLOGY HOLDINGS LTD. | Director | 2006-05-23 | CURRENT | 2006-03-29 | Active | |
POSITIVE DIGITAL LIMITED | Director | 2005-02-02 | CURRENT | 2005-02-02 | Active | |
BLUE ORANGE LIMITED | Director | 2003-02-07 | CURRENT | 2003-02-07 | Dissolved 2017-05-30 | |
POSITIVE BY DESIGN LIMITED | Director | 1994-10-19 | CURRENT | 1994-07-21 | Active - Proposal to Strike off | |
POSITIVE THINKING LIMITED | Director | 1993-10-29 | CURRENT | 1993-10-29 | Active | |
GROUP POSITIVE LIMITED | Director | 2009-12-09 | CURRENT | 2009-11-16 | Active | |
POSITIVE DIGITAL LIMITED | Director | 2006-09-13 | CURRENT | 2005-02-02 | Active | |
POSITIVE TECHNOLOGY HOLDINGS LTD. | Director | 2006-05-23 | CURRENT | 2006-03-29 | Active | |
POSITIVE THINKING LIMITED | Director | 1999-01-01 | CURRENT | 1993-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JULIAN ANDREW REITER | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Previous accounting period shortened from 30/09/22 TO 29/09/22 | ||
Previous accounting period shortened from 31/12/22 TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES | |
Change of details for Positive Technology Holdings Ltd as a person with significant control on 2022-08-18 | ||
PSC05 | Change of details for Positive Technology Holdings Ltd as a person with significant control on 2022-08-18 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/22 FROM Willoughby House 439 Richmond Road Twickenham Middlesex TW1 2AG | |
AP01 | DIRECTOR APPOINTED MRS MIRELLE DIANA VAN WELDAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCEL VAN DER AVORT | |
CH01 | Director's details changed for Mr Marcel Van Der Avort on 2022-01-27 | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 07/02/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045533140003 | ||
Termination of appointment of Timothy James Miller on 2022-01-27 | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES MILLER | ||
DIRECTOR APPOINTED MR GéRARD GHAZARIAN | ||
DIRECTOR APPOINTED MR RUUD WANCK | ||
DIRECTOR APPOINTED MR MARCEL VAN DER AVORT | ||
DIRECTOR APPOINTED MR PETER BRENDAN CRONIN | ||
DIRECTOR APPOINTED MR YOURI VAN DER MIJN | ||
AP01 | DIRECTOR APPOINTED MR GéRARD GHAZARIAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES MILLER | |
TM02 | Termination of appointment of Timothy James Miller on 2022-01-27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045533140003 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/06/19 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045533140003 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 701 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 701 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Julian Andrew Reiter on 2014-01-01 | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 701 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Julian Andrew Reiter on 2012-01-01 | |
AA01 | Current accounting period extended from 31/12/11 TO 30/06/12 | |
AR01 | 03/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/10 FROM Willoughby House 439 Richmond Road Richmond upon Thames TW1 2HA | |
AR01 | 03/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANDREW REITER / 03/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES MILLER / 03/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED UTL UK LIMITED CERTIFICATE ISSUED ON 30/12/08 | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
363s | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 5 WEST COURT ENTERPRISE ROAD MAIDSTONE KENT ME15 6JD | |
123 | NC INC ALREADY ADJUSTED 31/12/02 | |
363s | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS; AMEND | |
88(2)R | AD 21/01/03--------- £ SI 700@1 | |
RES04 | £ NC 100/1000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: TV HOUSE SUITE 22 269 FIELD END ROAD EASTCOTE MIDDX HA4 9LS | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 15/11/05 | |
363s | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 7 WEST WAY PINNER MIDDX HA5 3NX | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 515,486 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 302,153 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POSITIVE TECHNOLOGY LTD.
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 43,611 |
Cash Bank In Hand | 2012-06-30 | £ 46,114 |
Current Assets | 2013-06-30 | £ 487,957 |
Current Assets | 2012-06-30 | £ 270,425 |
Debtors | 2013-06-30 | £ 444,346 |
Debtors | 2012-06-30 | £ 224,311 |
Tangible Fixed Assets | 2013-06-30 | £ 6,877 |
Tangible Fixed Assets | 2012-06-30 | £ 7,460 |
Debtors and other cash assets
POSITIVE TECHNOLOGY LTD. owns 1 domain names.
mycelebritycruises.co.uk
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as POSITIVE TECHNOLOGY LTD. are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |