Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POSETIV LIMITED
Company Information for

POSETIV LIMITED

4 TRITON SQUARE, REGENT'S PLACE, REGENT'S PLACE, LONDON, NW1 3HG,
Company Registration Number
03915597
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Posetiv Ltd
POSETIV LIMITED was founded on 2000-01-28 and has its registered office in Regent's Place. The organisation's status is listed as "Active - Proposal to Strike off". Posetiv Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
POSETIV LIMITED
 
Legal Registered Office
4 TRITON SQUARE
REGENT'S PLACE
REGENT'S PLACE
LONDON
NW1 3HG
Other companies in EC4V
 
Filing Information
Company Number 03915597
Company ID Number 03915597
Date formed 2000-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-01-16
Return next due 2018-01-30
Type of accounts DORMANT
Last Datalog update: 2017-12-12 04:37:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POSETIV LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name POSETIV LIMITED
The following companies were found which have the same name as POSETIV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POSETIV CLOUD LTD 15 SOUTH GROVE FLEET GU51 2TU Active Company formed on the 2019-02-08
POSETIVE AUTO SALES Inc. 15151 ATHEY LOOP WOODBRIDGE VA 22193 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2014-11-18

Company Officers of POSETIV LIMITED

Current Directors
Officer Role Date Appointed
JAMES TERRENCE JOHN LOUGHREY
Company Secretary 2015-07-01
ADRIAN PAUL GREGORY
Director 2015-12-01
CHAD STERLING HARRIS
Director 2015-07-01
MICHEL ALAIN PROCH
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
URSULA FRANZISKA MORGENSTERN
Director 2015-07-01 2015-12-01
JAMES MICHAEL PEFFER
Company Secretary 2012-02-20 2015-07-01
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2010-01-15 2015-07-01
STEVEN GRAHAM
Director 2009-06-12 2015-07-01
KEVIN LEE TAYLOR
Director 2011-09-16 2015-07-01
KEVIN MCDERMOTT
Director 2010-10-07 2013-01-25
LOWELL K BRICKMAN
Company Secretary 2009-06-12 2012-02-20
ALAN BROOKS
Director 2010-06-01 2011-09-16
DERRELL JAMES
Director 2009-06-12 2010-08-01
GEORGE DJURIC
Company Secretary 2009-06-12 2010-06-01
GEORGE DJURIC
Director 2009-06-12 2010-06-01
BEACH SECRETARIES LIMITED
Company Secretary 2007-02-09 2009-06-12
ROBERT GEORGE ARROWSMITH
Director 2008-07-01 2009-06-12
ANDREW IAN SMITH
Director 2007-02-09 2009-06-12
DAVID DALY
Company Secretary 2003-03-24 2007-02-09
JEREMY GUY BRASSINGTON
Director 2002-05-17 2007-02-09
ANDREW MARK CHUDZIK
Director 2000-01-28 2007-02-09
CONRAD MARTIN
Director 2000-01-28 2007-02-09
JAMES PRESTON BRADNEY
Director 2000-12-31 2003-07-16
DENE LEGAL & COMPANY SERVICES LIMITED
Company Secretary 2001-01-10 2003-03-24
ANDREW MARK CHUDZIK
Company Secretary 2000-01-28 2001-01-10
470 LIMITED
Company Secretary 2000-01-28 2000-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PAUL GREGORY UNIFY ENTERPRISE COMMUNICATIONS LIMITED Director 2017-02-21 CURRENT 2006-08-11 Active
ADRIAN PAUL GREGORY ATOS BPS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
ADRIAN PAUL GREGORY ATOS ORIGIN (SEMA) PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 2000-08-01 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ATOS ORIGIN CS PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 2000-08-01 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ATOS ORIGIN PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 1995-11-24 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ANIX GROUP LIMITED Director 2015-12-01 CURRENT 1989-04-04 Active - Proposal to Strike off
ADRIAN PAUL GREGORY SYAN TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 1991-11-22 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX BUSINESS SYSTEMS LIMITED Director 2015-12-01 CURRENT 1992-06-19 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX COMPUTERS LIMITED Director 2015-12-01 CURRENT 1995-08-30 Active - Proposal to Strike off
ADRIAN PAUL GREGORY P.R. SYSTEMS LIMITED Director 2015-12-01 CURRENT 1998-01-21 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX HOLDINGS LIMITED Director 2015-12-01 CURRENT 1999-08-05 Active - Proposal to Strike off
ADRIAN PAUL GREGORY BLUE RIVER SYSTEMS LIMITED Director 2015-12-01 CURRENT 1999-09-07 Active - Proposal to Strike off
ADRIAN PAUL GREGORY RED SQUARED LIMITED Director 2015-12-01 CURRENT 1999-12-17 Active - Proposal to Strike off
ADRIAN PAUL GREGORY VBHG LIMITED Director 2015-12-01 CURRENT 2005-02-25 Active - Proposal to Strike off
ADRIAN PAUL GREGORY BR BUSINESS SYSTEMS LIMITED Director 2015-12-01 CURRENT 1996-07-04 Active
ADRIAN PAUL GREGORY ATOS APF SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2014-03-13 Active
ADRIAN PAUL GREGORY ATOS UK INTERNATIONAL IT SERVICES LIMITED Director 2015-12-01 CURRENT 1990-03-12 Active
ADRIAN PAUL GREGORY ATOS INVESTMENTS LIMITED Director 2015-12-01 CURRENT 2001-01-12 Active
ADRIAN PAUL GREGORY ATOS CONSULTING LIMITED Director 2015-12-01 CURRENT 2001-10-29 Active
ADRIAN PAUL GREGORY ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED Director 2015-12-01 CURRENT 2010-04-22 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ATOS INTERNATIONAL IT HOLDINGS LIMITED Director 2015-12-01 CURRENT 2015-05-26 Active
ADRIAN PAUL GREGORY ATOS UK HOLDINGS LIMITED Director 2015-12-01 CURRENT 2015-05-28 Active
ADRIAN PAUL GREGORY ATOS SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2013-12-04 Active
ADRIAN PAUL GREGORY ATOS ASPS SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2014-03-13 Active
ADRIAN PAUL GREGORY ATOS IT SERVICES UK LIMITED Director 2015-12-01 CURRENT 1976-02-23 Active
ADRIAN PAUL GREGORY ATOS IT SOLUTIONS AND SERVICES LIMITED Director 2015-12-01 CURRENT 1975-03-12 Active
ADRIAN PAUL GREGORY ATOS IT SERVICES LIMITED Director 2015-12-01 CURRENT 1976-01-16 Active
ADRIAN PAUL GREGORY ATOS INTERNATIONAL IT LIMITED Director 2015-12-01 CURRENT 1985-04-23 Active
ADRIAN PAUL GREGORY DIGITAL SPACE MANAGED SERVICES LIMITED Director 2015-12-01 CURRENT 1986-01-21 Active
ADRIAN PAUL GREGORY BULL INFORMATION SYSTEMS LIMITED Director 2015-12-01 CURRENT 1986-05-08 Active
ADRIAN PAUL GREGORY ATOS UK IT LIMITED Director 2015-12-01 CURRENT 1990-03-12 Active
ADRIAN PAUL GREGORY BULL HOLDINGS LIMITED Director 2015-12-01 CURRENT 1995-12-18 Active
ADRIAN PAUL GREGORY BULL N.D. HOLDINGS LIMITED Director 2015-12-01 CURRENT 1996-03-28 Active
ADRIAN PAUL GREGORY SHERE LIMITED Director 2015-12-01 CURRENT 1903-08-04 Active
ADRIAN PAUL GREGORY SYAN HOLDINGS LIMITED Director 2015-12-01 CURRENT 1985-01-16 Active
ADRIAN PAUL GREGORY ATOS LIMITED Director 2015-12-01 CURRENT 1996-12-11 Active
ADRIAN PAUL GREGORY BARABAS LIMITED Director 2015-12-01 CURRENT 1996-12-12 Active
ADRIAN PAUL GREGORY SEMA INVESTMENT UK LIMITED Director 2015-12-01 CURRENT 2001-02-26 Active
ADRIAN PAUL GREGORY ATOS UK IT HOLDINGS LIMITED Director 2015-12-01 CURRENT 2002-05-30 Active
ADRIAN PAUL GREGORY ESPRIT DIGITAL SERVICES LIMITED Director 2015-12-01 CURRENT 2003-03-10 Active
CHAD STERLING HARRIS ANIX GROUP LIMITED Director 2015-07-01 CURRENT 1989-04-04 Active - Proposal to Strike off
CHAD STERLING HARRIS SYAN TECHNOLOGY LIMITED Director 2015-07-01 CURRENT 1991-11-22 Active - Proposal to Strike off
CHAD STERLING HARRIS ANIX BUSINESS SYSTEMS LIMITED Director 2015-07-01 CURRENT 1992-06-19 Active - Proposal to Strike off
CHAD STERLING HARRIS ANIX COMPUTERS LIMITED Director 2015-07-01 CURRENT 1995-08-30 Active - Proposal to Strike off
CHAD STERLING HARRIS P.R. SYSTEMS LIMITED Director 2015-07-01 CURRENT 1998-01-21 Active - Proposal to Strike off
CHAD STERLING HARRIS ANIX HOLDINGS LIMITED Director 2015-07-01 CURRENT 1999-08-05 Active - Proposal to Strike off
CHAD STERLING HARRIS BLUE RIVER SYSTEMS LIMITED Director 2015-07-01 CURRENT 1999-09-07 Active - Proposal to Strike off
CHAD STERLING HARRIS RED SQUARED LIMITED Director 2015-07-01 CURRENT 1999-12-17 Active - Proposal to Strike off
CHAD STERLING HARRIS VBHG LIMITED Director 2015-07-01 CURRENT 2005-02-25 Active - Proposal to Strike off
CHAD STERLING HARRIS ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED Director 2015-07-01 CURRENT 2010-04-22 Active - Proposal to Strike off
CHAD STERLING HARRIS DIGITAL SPACE MANAGED SERVICES LIMITED Director 2015-07-01 CURRENT 1986-01-21 Active
CHAD STERLING HARRIS SYAN HOLDINGS LIMITED Director 2015-07-01 CURRENT 1985-01-16 Active
MICHEL ALAIN PROCH ANIX GROUP LIMITED Director 2015-07-01 CURRENT 1989-04-04 Active - Proposal to Strike off
MICHEL ALAIN PROCH SYAN TECHNOLOGY LIMITED Director 2015-07-01 CURRENT 1991-11-22 Active - Proposal to Strike off
MICHEL ALAIN PROCH ANIX BUSINESS SYSTEMS LIMITED Director 2015-07-01 CURRENT 1992-06-19 Active - Proposal to Strike off
MICHEL ALAIN PROCH ANIX COMPUTERS LIMITED Director 2015-07-01 CURRENT 1995-08-30 Active - Proposal to Strike off
MICHEL ALAIN PROCH P.R. SYSTEMS LIMITED Director 2015-07-01 CURRENT 1998-01-21 Active - Proposal to Strike off
MICHEL ALAIN PROCH ANIX HOLDINGS LIMITED Director 2015-07-01 CURRENT 1999-08-05 Active - Proposal to Strike off
MICHEL ALAIN PROCH BLUE RIVER SYSTEMS LIMITED Director 2015-07-01 CURRENT 1999-09-07 Active - Proposal to Strike off
MICHEL ALAIN PROCH RED SQUARED LIMITED Director 2015-07-01 CURRENT 1999-12-17 Active - Proposal to Strike off
MICHEL ALAIN PROCH VBHG LIMITED Director 2015-07-01 CURRENT 2005-02-25 Active - Proposal to Strike off
MICHEL ALAIN PROCH ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED Director 2015-07-01 CURRENT 2010-04-22 Active - Proposal to Strike off
MICHEL ALAIN PROCH DIGITAL SPACE MANAGED SERVICES LIMITED Director 2015-07-01 CURRENT 1986-01-21 Active
MICHEL ALAIN PROCH SYAN HOLDINGS LIMITED Director 2015-07-01 CURRENT 1985-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-27DS01Application to strike the company off the register
2017-09-22RES13Resolutions passed:
  • Remove company from register 12/09/2017
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1.03
2017-06-27SH19Statement of capital on 2017-06-27 GBP 1.03
2017-06-27SH20Statement by Directors
2017-06-27CAP-SSSolvency Statement dated 26/06/17
2017-06-27RES13Resolutions passed:
  • Reduction of the share premium account to nil 26/06/2017
  • Resolution of reduction in issued share capital
2017-06-27RES06REDUCE ISSUED CAPITAL 26/06/2017
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 516218.6
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 516218.6
2016-01-19AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM 4 Triton Square Triton Square London NW1 3HG United Kingdom
2015-12-10AP01DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR URSULA FRANZISKA MORGENSTERN
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-13RES01ADOPT ARTICLES 13/07/15
2015-07-02AP01DIRECTOR APPOINTED MR CHAD STERLING HARRIS
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TAYLOR
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAHAM
2015-07-01AP01DIRECTOR APPOINTED MR MICHEL ALAIN PROCH
2015-07-01TM02APPOINTMENT TERMINATED, SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED
2015-07-01TM02APPOINTMENT TERMINATED, SECRETARY JAMES PEFFER
2015-07-01AP03Appointment of Mr James Terrence John Loughrey as company secretary on 2015-07-01
2015-07-01AP01DIRECTOR APPOINTED MS URSULA FRANZISKA MORGENSTERN
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM 160 Queen Victoria Street London EC4V 4AN
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 516218.6
2015-01-16AR0116/01/15 FULL LIST
2014-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 516218.6
2014-03-19AR0116/01/14 FULL LIST
2014-01-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 20/12/2013
2013-04-09RP04SECOND FILING WITH MUD 16/01/12 FOR FORM AR01
2013-04-09RP04SECOND FILING WITH MUD 16/01/11 FOR FORM AR01
2013-04-09RP04SECOND FILING WITH MUD 16/01/10 FOR FORM AR01
2013-04-09ANNOTATIONClarification
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCDERMOTT
2013-03-08AR0116/01/13 FULL LIST
2013-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRAHAM / 01/01/2013
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCDERMOTT / 01/01/2013
2012-11-15AA01CURREXT FROM 30/06/2012 TO 31/12/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-03-07AP03SECRETARY APPOINTED MR JAMES MICHAEL PEFFER
2012-03-07TM02APPOINTMENT TERMINATED, SECRETARY LOWELL BRICKMAN
2012-02-09AR0116/01/12 FULL LIST
2011-10-04AP01DIRECTOR APPOINTED MR. KEVIN LEE TAYLOR
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKS
2011-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-01-20AR0116/01/11 FULL LIST
2010-11-19AP01DIRECTOR APPOINTED ALAN BROOKS
2010-10-27AP01DIRECTOR APPOINTED KEVIN MCDERMOTT
2010-10-20AR0116/01/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DERRELL JAMES / 14/01/2010
2010-10-20DISS40DISS40 (DISS40(SOAD))
2010-10-19AR0115/01/10 FULL LIST
2010-10-12AP04CORPORATE SECRETARY APPOINTED YORK PLACE COMPANY SECRETARIES LIMITED
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY GEORGE DJURIC
2010-10-05GAZ1FIRST GAZETTE
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DERRELL JAMES
2010-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/06/09
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DJURIC
2010-02-11AA01CURREXT FROM 12/06/2010 TO 30/06/2010
2009-07-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-07-09225PREVSHO FROM 30/06/2009 TO 12/06/2009
2009-06-29288aDIRECTOR AND SECRETARY APPOINTED GEORGE DJURIC
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY BEACH SECRETARIES LIMITED
2009-06-23225CURRSHO FROM 31/10/2009 TO 30/06/2009
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SMITH
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ARROWSMITH
2009-06-23288aSECRETARY APPOINTED LOWELL BRICKMAN
2009-06-23288aDIRECTOR APPOINTED STEVE GRAHAM
2009-06-23288aDIRECTOR APPOINTED DERRELL JAMES
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM, 100 FETTER LANE, LONDON, EC4A 1BN
2009-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-04-09363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS; AMEND
2009-03-02363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-08-21288aDIRECTOR APPOINTED ROBERT GEORGE ARROWSMITH
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-05-07363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-03-02288aNEW DIRECTOR APPOINTED
2007-02-21288bSECRETARY RESIGNED
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: THE WHITE COTTAGE, 19 WEST STREET, EPSOM, SURREY KT18 7BS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to POSETIV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-10-05
Fines / Sanctions
No fines or sanctions have been issued against POSETIV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-06 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2003-02-27 Satisfied COUDERT BROTHERS LONDON LIMITED
FIXED AND FLOATING CHARGE 2002-11-01 Satisfied BIBBY FACTORS SLOUGH LIMITED
DEBENTURE 2002-06-03 Satisfied ANDREW MARK CHUDZIK, JAMES PRESTON BRADNEY AND CONRAD MARTIN
DEBENTURE 2002-06-03 Satisfied BULLDOG PARTNERS LIMITED
DEBENTURE 2000-07-21 Satisfied EURO SALES FINANCE PLC
Intangible Assets
Patents
We have not found any records of POSETIV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POSETIV LIMITED
Trademarks
We have not found any records of POSETIV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POSETIV LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as POSETIV LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where POSETIV LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPOSETIV LIMITEDEvent Date2010-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POSETIV LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POSETIV LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.