ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Positive Technology Ltd

Positive Technology Ltd is an active company incorporated on 3 October 2002 with the registered office located in London, Greater London. Positive Technology Ltd was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04553314
Private limited company
Age
22 years
Incorporated 3 October 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 October 2024 (11 months ago)
Next confirmation dated 3 October 2025
Due by 17 October 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Due Soon
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 29 September 2024
Due by 29 September 2025 (21 days remaining)
Contact
Address
12 Macklin Street
London
WC2B 5NF
United Kingdom
Address changed on 18 Apr 2024 (1 year 4 months ago)
Previous address was Brook House 10 Church Terrace Richmond upon Thames TW10 6SE United Kingdom
Telephone
02080900840
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • President Of The Board • Dutch • Lives in Netherlands • Born in Mar 1977
Director • Ea Board • Dutch • Lives in Netherlands • Born in Oct 1975
Director • British • Lives in UK • Born in Apr 1962
Director • Cio • Dutch • Lives in Netherlands • Born in Feb 1980
Director • Ceo • Dutch • Lives in Netherlands • Born in Jun 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Positive Thinking Limited
Peter Brendan Cronin, Mr GÉrard Ghazarian, and 2 more are mutual people.
Active
Positive Digital Limited
Peter Brendan Cronin, Mr GÉrard Ghazarian, and 2 more are mutual people.
Active
Positive Technology Holdings Ltd
Peter Brendan Cronin, Mr GÉrard Ghazarian, and 2 more are mutual people.
Active
Group Positive Limited
Peter Brendan Cronin, Mr GÉrard Ghazarian, and 2 more are mutual people.
Active
Brand Potential Limited
Mr GÉrard Ghazarian, Mr Ruud Wanck, and 1 more are mutual people.
Active
Table Of Dorset Limited
Mr Ruud Wanck and Mr Youri Van Der Mijn are mutual people.
Active
White Crow London Limited
Mr Ruud Wanck and Mr Youri Van Der Mijn are mutual people.
Active
Creature London Limited
Mr Ruud Wanck and Mr Youri Van Der Mijn are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£59.66K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£59.91K
Same as previous period
Total Liabilities
-£59.21K
Same as previous period
Net Assets
£701
Same as previous period
Debt Ratio (%)
99%
Same as previous period
Latest Activity
Peter Brendan Cronin Resigned
9 Months Ago on 21 Nov 2024
Confirmation Submitted
10 Months Ago on 18 Oct 2024
Subsidiary Accounts Submitted
10 Months Ago on 17 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 18 Apr 2024
Mr Peter Brendan Cronin Details Changed
1 Year 5 Months Ago on 28 Mar 2024
Positive Technology Holdings Ltd (PSC) Details Changed
1 Year 5 Months Ago on 28 Mar 2024
Julian Andrew Reiter Resigned
1 Year 5 Months Ago on 27 Mar 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 29 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 19 Oct 2023
Accounting Period Shortened
2 Years 2 Months Ago on 16 Jun 2023
Get Credit Report
Discover Positive Technology Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Peter Brendan Cronin as a director on 21 November 2024
Submitted on 27 Nov 2024
Confirmation statement made on 3 October 2024 with no updates
Submitted on 18 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
Submitted on 17 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
Submitted on 17 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
Submitted on 17 Oct 2024
Audit exemption subsidiary accounts made up to 30 September 2023
Submitted on 17 Oct 2024
Change of details for Positive Technology Holdings Ltd as a person with significant control on 28 March 2024
Submitted on 18 Apr 2024
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 18 April 2024
Submitted on 18 Apr 2024
Director's details changed for Mr Peter Brendan Cronin on 28 March 2024
Submitted on 18 Apr 2024
Termination of appointment of Julian Andrew Reiter as a director on 27 March 2024
Submitted on 27 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year