POSITIVE TECHNOLOGY LTD.

POSITIVE TECHNOLOGY LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePOSITIVE TECHNOLOGY LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04553314
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of POSITIVE TECHNOLOGY LTD.?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is POSITIVE TECHNOLOGY LTD. located?

    Registered Office Address
    12 Macklin Street
    WC2B 5NF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of POSITIVE TECHNOLOGY LTD.?

    Previous Company Names
    Company NameFromUntil
    UTL UK LIMITEDOct 03, 2002Oct 03, 2002

    What are the latest accounts for POSITIVE TECHNOLOGY LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2024
    Next Accounts Due OnSep 29, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for POSITIVE TECHNOLOGY LTD.?

    Last Confirmation Statement Made Up ToOct 03, 2025
    Next Confirmation Statement DueOct 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2024
    OverdueNo

    What are the latest filings for POSITIVE TECHNOLOGY LTD.?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Peter Brendan Cronin as a director on Nov 21, 2024

    1 pagesTM01

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    10 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Change of details for Positive Technology Holdings Ltd as a person with significant control on Mar 28, 2024

    2 pagesPSC05

    Director's details changed for Mr Peter Brendan Cronin on Mar 28, 2024

    2 pagesCH01

    Registered office address changed from Brook House 10 Church Terrace Richmond upon Thames TW10 6SE United Kingdom to 12 Macklin Street London WC2B 5NF on Apr 18, 2024

    1 pagesAD01

    Termination of appointment of Julian Andrew Reiter as a director on Mar 27, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    11 pagesAA

    legacy

    45 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Previous accounting period shortened from Sep 30, 2022 to Sep 29, 2022

    1 pagesAA01

    Previous accounting period shortened from Dec 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Confirmation statement made on Oct 03, 2022 with updates

    4 pagesCS01

    Change of details for Positive Technology Holdings Ltd as a person with significant control on Aug 18, 2022

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Registered office address changed from Willoughby House 439 Richmond Road Twickenham Middlesex TW1 2AG to Brook House 10 Church Terrace Richmond upon Thames TW10 6SE on Aug 18, 2022

    1 pagesAD01

    Appointment of Mrs Mirelle Diana Van Weldam as a director on Jun 21, 2022

    2 pagesAP01

    Termination of appointment of Marcel Van Der Avort as a director on Jun 21, 2022

    1 pagesTM01

    Who are the officers of POSITIVE TECHNOLOGY LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GHAZARIAN, Gérard
    1021 Kn
    Amsterdam
    Johan Van Hasseltweg 27
    Netherlands
    Director
    1021 Kn
    Amsterdam
    Johan Van Hasseltweg 27
    Netherlands
    NetherlandsDutchPresident Of The Board291985280001
    VAN DER MIJN, Youri
    1021 Kn
    Amsterdam
    Johan Van Hasseltweg 27
    Netherlands
    Director
    1021 Kn
    Amsterdam
    Johan Van Hasseltweg 27
    Netherlands
    NetherlandsDutchCio291992010001
    VAN WELDAM, Mirelle Diana
    Johan Van Hasseltweg
    1021 Kn
    Amsterdam
    27
    Netherlands
    Director
    Johan Van Hasseltweg
    1021 Kn
    Amsterdam
    27
    Netherlands
    NetherlandsDutchEa Board299089150001
    WANCK, Ruud
    1021 Kn
    Amsterdam
    Johan Van Hasseltweg 27
    Netherlands
    Director
    1021 Kn
    Amsterdam
    Johan Van Hasseltweg 27
    Netherlands
    NetherlandsDutchCeo291995050001
    CUSACK, Ignatius
    7 West Way
    HA5 3NX Pinner
    Middlesex
    Secretary
    7 West Way
    HA5 3NX Pinner
    Middlesex
    Irish73509060001
    MILLER, Timothy James
    33 Cole Park Road
    TW1 1HP Twickenham
    Middlesex
    Secretary
    33 Cole Park Road
    TW1 1HP Twickenham
    Middlesex
    BritishDirector36795200003
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    M7 4AS Salford
    Nominee Secretary
    39a Leicester Road
    M7 4AS Salford
    900014920001
    BLACK, Bryan Bernard
    Hamelin House 116 Bluehouse Lane
    RH8 0AR Oxted
    Surrey
    Director
    Hamelin House 116 Bluehouse Lane
    RH8 0AR Oxted
    Surrey
    BritishCeo51088780001
    CHITTY, Timothy Arthur
    24 Saint Marys Way
    GU2 8JY Guildford
    Surrey
    Director
    24 Saint Marys Way
    GU2 8JY Guildford
    Surrey
    BritishProduction63099680003
    CRONIN, Peter Brendan
    Macklin Street
    WC2B 5NF London
    12
    United Kingdom
    Director
    Macklin Street
    WC2B 5NF London
    12
    United Kingdom
    United KingdomBritishDirector277670160001
    CRONIN, Peter Brendan
    477 London Road
    CR4 4BB Mitcham
    Surrey
    Director
    477 London Road
    CR4 4BB Mitcham
    Surrey
    BritishClient Services87087930001
    JARDIN, Philippe Jean Pierre
    30 Donald Woods Gardens
    KT5 9NP Surbiton
    Surrey
    Director
    30 Donald Woods Gardens
    KT5 9NP Surbiton
    Surrey
    South AfricanCeo77750450001
    MILLER, Timothy James
    33 Cole Park Road
    TW1 1HP Twickenham
    Middlesex
    Director
    33 Cole Park Road
    TW1 1HP Twickenham
    Middlesex
    EnglandBritishDirector36795200003
    O'FLYNN, Michael Joseph
    Colonnade
    Montreal Road
    TN13 2EP Sevenoaks
    Kent
    Director
    Colonnade
    Montreal Road
    TN13 2EP Sevenoaks
    Kent
    IrishCompany Chairman97310660001
    REITER, Julian Andrew
    Radnor Road
    TW1 4NQ Twickenham
    32
    England
    Director
    Radnor Road
    TW1 4NQ Twickenham
    32
    England
    United KingdomBritishAccount Manager60966930006
    VAN DER AVORT, Marcel
    1021 Kn
    Amsterdam
    Johan Van Hasseltweg 27
    Netherlands
    Director
    1021 Kn
    Amsterdam
    Johan Van Hasseltweg 27
    Netherlands
    NetherlandsDutchCfo295756290001
    WHIELDON, Charles Clive
    September Cottage
    Blackpond Lane
    SL2 2EL Farnham Common
    Buckinghamshire
    Director
    September Cottage
    Blackpond Lane
    SL2 2EL Farnham Common
    Buckinghamshire
    BritishCompany Director109608890001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of POSITIVE TECHNOLOGY LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Macklin Street
    WC2B 5NF London
    12
    United Kingdom
    Oct 03, 2016
    Macklin Street
    WC2B 5NF London
    12
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability
    Place RegisteredCompanies House
    Registration Number05760969
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0