POZITIVE TELECOM LTD

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

    Company NamePOZITIVE TELECOM LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07764492
    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 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 AddressNo

    What were the previous names of POZITIVE TELECOM LTD?

    Previous Company Names
    Company NameFromUntil
    GET PRIVILEGE LIMITEDSep 06, 2011Sep 06, 2011

    What are the latest accounts for POZITIVE TELECOM LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for POZITIVE TELECOM LTD?

    Last Confirmation Statement Made Up ToSep 06, 2025
    Next Confirmation Statement DueSep 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2024
    OverdueNo

    What are the latest filings for POZITIVE TELECOM LTD?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Sep 30, 2024 to Mar 31, 2025

    1 pagesAA01

    Termination of appointment of Sandip Modi as a director on Oct 21, 2024

    1 pagesTM01

    Confirmation statement made on Sep 06, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Micro company accounts made up to Sep 30, 2023

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Sep 06, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Appointment of Mr Sandip Modi as a director on Nov 10, 2022

    2 pagesAP01

    Appointment of Mr Vipan Kumar as a director on Nov 08, 2022

    2 pagesAP01

    Appointment of Mr Steve Daniels as a director on Nov 08, 2022

    2 pagesAP01

    Appointment of Mr Neeraj Bhatia as a director on Nov 08, 2022

    2 pagesAP01

    Notification of Enpaas Group Ltd as a person with significant control on Nov 08, 2022

    2 pagesPSC02

    Cessation of Kenneth Francis Campbell as a person with significant control on Nov 08, 2022

    1 pagesPSC07

    Confirmation statement made on Sep 06, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 01, 2022

    • Capital: GBP 100
    3 pagesSH01

    Micro company accounts made up to Sep 30, 2021

    8 pagesAA

    Certificate of change of name

    Company name changed get privilege LIMITED\certificate issued on 22/03/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 22, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 21, 2022

    RES15

    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 pagesAD01

    Confirmation statement made on Sep 06, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    9 pagesAA

    Micro company accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Sep 06, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 06, 2019 with no updates

    3 pagesCS01

    Who are the officers of POZITIVE TELECOM LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHATIA, Neeraj
    Canada Square Canary Wharf
    Floor 10 (North West)
    E14 5AB London
    One
    England
    Director
    Canada Square Canary Wharf
    Floor 10 (North West)
    E14 5AB London
    One
    England
    Isle Of ManBritishDirector268623010001
    CAMPBELL, Kenneth Francis
    The Broadway
    20 Alexander Heights
    SS1 3JS Southend-On-Sea
    201
    England
    Director
    The Broadway
    20 Alexander Heights
    SS1 3JS Southend-On-Sea
    201
    England
    EnglandBritishAccountant101302400002
    DANIELS, Steve
    Canada Square Canary Wharf
    Floor 10 (North West)
    E14 5AB London
    One
    England
    Director
    Canada Square Canary Wharf
    Floor 10 (North West)
    E14 5AB London
    One
    England
    EnglandBritishDirector302029880001
    KUMAR, Vipan
    Canada Square Canary Wharf
    Floor 10 (North West)
    E14 5AB London
    One
    England
    Director
    Canada Square Canary Wharf
    Floor 10 (North West)
    E14 5AB London
    One
    England
    IndiaIndianDirector302030240001
    MANCHANDA, Kiran
    3-7 Temple Avenue
    EC4Y 0HD London
    Temple Chambers
    Director
    3-7 Temple Avenue
    EC4Y 0HD London
    Temple Chambers
    United KingdomBritishDirector165994470001
    MODI, Sandip
    Canada Square Canary Wharf
    Floor 10 (North West)
    E14 5AB London
    One
    England
    Director
    Canada Square Canary Wharf
    Floor 10 (North West)
    E14 5AB London
    One
    England
    EnglandBritishDirector302104080001
    RENN, Jill Mary
    Church Road
    Worlingworth
    IP13 7NU Woodbridge
    Evergreen
    Director
    Church Road
    Worlingworth
    IP13 7NU Woodbridge
    Evergreen
    EnglandBritishAdministrator162826570001

    Who are the persons with significant control of POZITIVE TELECOM LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Enpaas Group Ltd
    Majestic Drive
    Onchan
    IM3 2JL Isle Of Man
    58
    Isle Of Man
    Nov 08, 2022
    Majestic Drive
    Onchan
    IM3 2JL Isle Of Man
    58
    Isle Of Man
    No
    Legal FormLimited Company
    Country RegisteredIsle Of Man
    Legal AuthorityIsle Of Man
    Place RegisteredIsle Of Man
    Registration Number133168c
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Kenneth Francis Campbell
    27 Middleborough
    CO1 1TG Colchester
    Octagon
    England
    Apr 07, 2016
    27 Middleborough
    CO1 1TG Colchester
    Octagon
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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