General information

Name:

Positive Crm Ltd

Office Address:

Unit 36, Silk Mill Industrial Estate Brook Street HP23 5EF Tring

Number: 06915990

Incorporation date: 2009-05-27

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • mike@positivecrm.co.uk

Websites

www.positivecrm.com
www.positivecrm.co.uk

Description

Data updated on:

Positive Crm Limited,registered as Private Limited Company, based in Unit 36, Silk Mill Industrial Estate, Brook Street in Tring. The headquarters' zip code is HP23 5EF. This enterprise exists since Wednesday 27th May 2009. The firm's Companies House Registration Number is 06915990. The firm's Standard Industrial Classification Code is 62020 and their NACE code stands for Information technology consultancy activities. The firm's latest filed accounts documents were submitted for the period up to Wed, 31st May 2023 and the latest confirmation statement was filed on Mon, 23rd Oct 2023.

At present, this specific firm is directed by one director: Michael L., who was designated to this position fifteen years ago. That firm had been governed by Paula M. till December 2009.

The companies that control this firm include: Lorin Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Worthing at Crescent Road, BN11 1QR and was registered as a PSC under the registration number 15018554.

Financial data based on annual reports

Company staff

Michael L.

Role: Director

Appointed: 27 May 2009

Latest update: 8 December 2023

People with significant control

Lorin Limited
Address: Amelia House Crescent Road, Worthing, BN11 1QR, England
Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 15018554
Notified on 28 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicola L.
Notified on 17 January 2022
Ceased on 28 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael L.
Notified on 27 May 2016
Ceased on 28 September 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 06 November 2024
Confirmation statement last made up date 23 October 2023
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 18 July 2014
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 2 July 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 24 July 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 24 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2023-10-23 (CS01)
filed on: 23rd, October 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Kd Tower Plaza Suite 9 Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

HQ address,
2014

Address:

Kd Tower Plaza Suite 9 Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

HQ address,
2015

Address:

Kd Tower Plaza Suite 9 Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

HQ address,
2016

Address:

Kd Tower Plaza Suite 9 Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

Accountant/Auditor,
2015 - 2014

Name:

Sjd Accountancy

Address:

3000 Cathedral Hill

Post code:

GU2 7YB

City / Town:

Guildford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
14
Company Age

Similar companies nearby

Closest companies