POSITIVE TECHNOLOGY LTD.
Overview
Company Name | POSITIVE TECHNOLOGY LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04553314 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of POSITIVE TECHNOLOGY LTD.?
Company Name | From | Until |
---|---|---|
UTL UK LIMITED | Oct 03, 2002 | Oct 03, 2002 |
What are the latest accounts for POSITIVE TECHNOLOGY LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 29, 2024 |
Next Accounts Due On | Sep 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for POSITIVE TECHNOLOGY LTD.?
Last Confirmation Statement Made Up To | Oct 03, 2025 |
---|---|
Next Confirmation Statement Due | Oct 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 03, 2024 |
Overdue | No |
What are the latest filings for POSITIVE TECHNOLOGY LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Peter Brendan Cronin as a director on Nov 21, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 10 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Change of details for Positive Technology Holdings Ltd as a person with significant control on Mar 28, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Peter Brendan Cronin on Mar 28, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Termination of appointment of Julian Andrew Reiter as a director on Mar 27, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 11 pages | AA | ||
legacy | 45 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Previous accounting period shortened from Sep 30, 2022 to Sep 29, 2022 | 1 pages | AA01 | ||
Previous accounting period shortened from Dec 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Oct 03, 2022 with updates | 4 pages | CS01 | ||
Change of details for Positive Technology Holdings Ltd as a person with significant control on Aug 18, 2022 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
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 pages | AD01 | ||
Appointment of Mrs Mirelle Diana Van Weldam as a director on Jun 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Marcel Van Der Avort as a director on Jun 21, 2022 | 1 pages | TM01 | ||
Who are the officers of POSITIVE TECHNOLOGY LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GHAZARIAN, Gérard | Director | 1021 Kn Amsterdam Johan Van Hasseltweg 27 Netherlands | Netherlands | Dutch | President Of The Board | 291985280001 | ||||
VAN DER MIJN, Youri | Director | 1021 Kn Amsterdam Johan Van Hasseltweg 27 Netherlands | Netherlands | Dutch | Cio | 291992010001 | ||||
VAN WELDAM, Mirelle Diana | Director | Johan Van Hasseltweg 1021 Kn Amsterdam 27 Netherlands | Netherlands | Dutch | Ea Board | 299089150001 | ||||
WANCK, Ruud | Director | 1021 Kn Amsterdam Johan Van Hasseltweg 27 Netherlands | Netherlands | Dutch | Ceo | 291995050001 | ||||
CUSACK, Ignatius | Secretary | 7 West Way HA5 3NX Pinner Middlesex | Irish | 73509060001 | ||||||
MILLER, Timothy James | Secretary | 33 Cole Park Road TW1 1HP Twickenham Middlesex | British | Director | 36795200003 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||
BLACK, Bryan Bernard | Director | Hamelin House 116 Bluehouse Lane RH8 0AR Oxted Surrey | British | Ceo | 51088780001 | |||||
CHITTY, Timothy Arthur | Director | 24 Saint Marys Way GU2 8JY Guildford Surrey | British | Production | 63099680003 | |||||
CRONIN, Peter Brendan | Director | Macklin Street WC2B 5NF London 12 United Kingdom | United Kingdom | British | Director | 277670160001 | ||||
CRONIN, Peter Brendan | Director | 477 London Road CR4 4BB Mitcham Surrey | British | Client Services | 87087930001 | |||||
JARDIN, Philippe Jean Pierre | Director | 30 Donald Woods Gardens KT5 9NP Surbiton Surrey | South African | Ceo | 77750450001 | |||||
MILLER, Timothy James | Director | 33 Cole Park Road TW1 1HP Twickenham Middlesex | England | British | Director | 36795200003 | ||||
O'FLYNN, Michael Joseph | Director | Colonnade Montreal Road TN13 2EP Sevenoaks Kent | Irish | Company Chairman | 97310660001 | |||||
REITER, Julian Andrew | Director | Radnor Road TW1 4NQ Twickenham 32 England | United Kingdom | British | Account Manager | 60966930006 | ||||
VAN DER AVORT, Marcel | Director | 1021 Kn Amsterdam Johan Van Hasseltweg 27 Netherlands | Netherlands | Dutch | Cfo | 295756290001 | ||||
WHIELDON, Charles Clive | Director | September Cottage Blackpond Lane SL2 2EL Farnham Common Buckinghamshire | British | Company Director | 109608890001 | |||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of POSITIVE TECHNOLOGY LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Positive Technology Holdings Ltd | Oct 03, 2016 | Macklin Street WC2B 5NF London 12 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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