POZITIVE TELECOM LTD
Overview
Company Name | POZITIVE TELECOM LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07764492 |
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 POZITIVE TELECOM LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is POZITIVE TELECOM LTD located?
Registered Office Address | One Canada Square Canary Wharf Floor 10 (North West) E14 5AB London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of POZITIVE TELECOM LTD?
Company Name | From | Until |
---|---|---|
GET PRIVILEGE LIMITED | Sep 06, 2011 | Sep 06, 2011 |
What are the latest accounts for POZITIVE TELECOM LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for POZITIVE TELECOM LTD?
Last Confirmation Statement Made Up To | Sep 06, 2025 |
---|---|
Next Confirmation Statement Due | Sep 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 06, 2024 |
Overdue | No |
What are the latest filings for POZITIVE TELECOM LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period extended from Sep 30, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Termination of appointment of Sandip Modi as a director on Oct 21, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Micro company accounts made up to Sep 30, 2023 | 8 pages | AA | ||||||||||
Registered office address changed from Octagon 27 Middleborough Colchester CO1 1TG England to One Canada Square Canary Wharf Floor 10 (North West) London E14 5AB on Jan 05, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||||||||||
Appointment of Mr Sandip Modi as a director on Nov 10, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Vipan Kumar as a director on Nov 08, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steve Daniels as a director on Nov 08, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neeraj Bhatia as a director on Nov 08, 2022 | 2 pages | AP01 | ||||||||||
Notification of Enpaas Group Ltd as a person with significant control on Nov 08, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Kenneth Francis Campbell as a person with significant control on Nov 08, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 06, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 01, 2022
| 3 pages | SH01 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 8 pages | AA | ||||||||||
Certificate of change of name Company name changed get privilege LIMITED\certificate issued on 22/03/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Flat 20 Alexander Heights 201 the Broadway Southend-on-Sea SS1 3JS to Octagon 27 Middleborough Colchester CO1 1TG on Mar 21, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 9 pages | AA | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of POZITIVE TELECOM LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BHATIA, Neeraj | Director | Canada Square Canary Wharf Floor 10 (North West) E14 5AB London One England | Isle Of Man | British | Director | 268623010001 | ||||
CAMPBELL, Kenneth Francis | Director | The Broadway 20 Alexander Heights SS1 3JS Southend-On-Sea 201 England | England | British | Accountant | 101302400002 | ||||
DANIELS, Steve | Director | Canada Square Canary Wharf Floor 10 (North West) E14 5AB London One England | England | British | Director | 302029880001 | ||||
KUMAR, Vipan | Director | Canada Square Canary Wharf Floor 10 (North West) E14 5AB London One England | India | Indian | Director | 302030240001 | ||||
MANCHANDA, Kiran | Director | 3-7 Temple Avenue EC4Y 0HD London Temple Chambers | United Kingdom | British | Director | 165994470001 | ||||
MODI, Sandip | Director | Canada Square Canary Wharf Floor 10 (North West) E14 5AB London One England | England | British | Director | 302104080001 | ||||
RENN, Jill Mary | Director | Church Road Worlingworth IP13 7NU Woodbridge Evergreen | England | British | Administrator | 162826570001 |
Who are the persons with significant control of POZITIVE TELECOM LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enpaas Group Ltd | Nov 08, 2022 | Majestic Drive Onchan IM3 2JL Isle Of Man 58 Isle Of Man | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Kenneth Francis Campbell | Apr 07, 2016 | 27 Middleborough CO1 1TG Colchester Octagon England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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