POSITIVE 8 LIMITED
LONDON PROXIMITUM SOLUTIONS LIMITED CLARITY FINANCIAL REPORTING LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 0DA

Company number 04034265
Status Active
Incorporation Date 14 July 2000
Company Type Private Limited Company
Address THE SHEPHERDS BUILDING, ROCKLEY ROAD, LONDON, W14 0DA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 63110 - Data processing, hosting and related activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 2 . The most likely internet sites of POSITIVE 8 LIMITED are www.positive8.co.uk, and www.positive-8.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Positive 8 Limited is a Private Limited Company. The company registration number is 04034265. Positive 8 Limited has been working since 14 July 2000. The present status of the company is Active. The registered address of Positive 8 Limited is The Shepherds Building Rockley Road London W14 0da. . BOOTH, Charlene Joanne Garcia is a Secretary of the company. MACVICAR, Fiona Ann is a Director of the company. URQUHART, John Andrew Ross is a Director of the company. Secretary DUFFY, Clare Siobhan has been resigned. Nominee Secretary UK COMPANYSHOP LTD has been resigned. Secretary URQUHART, John Andrew Ross has been resigned. Nominee Director ADEY, Jane has been resigned. Director COX, Sally-Anne has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BOOTH, Charlene Joanne Garcia
Appointed Date: 12 September 2007

Director
MACVICAR, Fiona Ann
Appointed Date: 24 April 2015
57 years old

Director
URQUHART, John Andrew Ross
Appointed Date: 18 July 2000
57 years old

Resigned Directors

Secretary
DUFFY, Clare Siobhan
Resigned: 20 January 2006
Appointed Date: 18 July 2000

Nominee Secretary
UK COMPANYSHOP LTD
Resigned: 18 July 2000
Appointed Date: 14 July 2000

Secretary
URQUHART, John Andrew Ross
Resigned: 12 September 2007
Appointed Date: 20 January 2006

Nominee Director
ADEY, Jane
Resigned: 18 July 2000
Appointed Date: 14 July 2000
64 years old

Director
COX, Sally-Anne
Resigned: 12 September 2007
Appointed Date: 20 January 2006
63 years old

Persons With Significant Control

Mr John Andrew Ross Urquhart
Notified on: 13 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

POSITIVE 8 LIMITED Events

13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 December 2015
31 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
24 Apr 2015
Appointment of Miss Fiona Ann Macvicar as a director on 24 April 2015
...
... and 45 more events
28 Feb 2001
Registered office changed on 28/02/01 from: uk companyshop LIMITED the sheilling, bank lane abberley, worcester worcestershire WR6 6BQ
28 Feb 2001
Accounting reference date shortened from 31/07/01 to 31/12/00
24 Jul 2000
Secretary resigned
24 Jul 2000
Director resigned
14 Jul 2000
Incorporation

POSITIVE 8 LIMITED Charges

10 March 2006
Rent deposit deed
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: Qubix International Limited
Description: A rent deposit of £2,237.50.