Warning: file_put_contents(c/f14a12f1ceb109d90bf9dcd7bbcea950.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Positif Politics Limited, CF10 4RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POSITIF POLITICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Positif Politics Limited. The company was founded 18 years ago and was given the registration number 05691865. The firm's registered office is in CARDIFF. You can find them at Regus House, Falcon Drive, Cardiff, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:POSITIF POLITICS LIMITED
Company Number:05691865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Regus House, Falcon Drive, Cardiff, Wales, CF10 4RU
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Burt Street, Cardiff Bay, Cardiff, Wales, CF10 5FZ

Secretary03 April 2017Active
3, Burt Street, Cardiff Bay, Cardiff, Wales, CF10 5FZ

Director03 April 2017Active
3, Burt Street, Cardiff Bay, Cardiff, Wales, CF10 5FZ

Director03 April 2017Active
3 Burt Street, Cardiff Bay, Cardiff, Wales, CF10 5FZ

Director01 January 2024Active
3, Burt Street, Cardiff Bay, Cardiff, Wales, CF10 5FZ

Director03 April 2017Active
Regus House, Falcon Drive, Cardiff, Wales, CF10 4RU

Director01 September 2020Active
41 Forsythia Drive, Cyncoed, Cardiff, CF23 7HP

Secretary30 January 2006Active
21, Talbot Street, Cardiff, United Kingdom, CF11 9BW

Director06 April 2012Active
3, Burt Street, Cardiff Bay, Cardiff, Wales, CF10 5FZ

Director11 January 2022Active
Thornfield, Heol Pant Y Gored, Creigiau, Uk, CF15 9NF

Director30 January 2006Active
107, Daisy Street, Victoria Park, Cardiff, United Kingdom, CF5 1EQ

Director06 April 2012Active
Regus House, Falcon Drive, Cardiff, Wales, CF10 4RU

Director13 December 2021Active
3 Taff Terrace, Grangetown, Cardiff, United Kingdom, CF11 7AL

Director30 January 2006Active
41 Forsythia Drive, Cyncoed, Cardiff, CF23 7HP

Director30 January 2006Active
3b, Westfield Road, Cardiff, United Kingdom, CF14 1QQ

Director20 April 2011Active
34 Springfield Place, Canton, Cardiff, CF11 9NZ

Director03 January 2007Active
104-105, Bute Street, Cardiff, Wales, CF10 5AD

Director12 July 2010Active
Regus House, Falcon Drive, Cardiff, Wales, CF10 4RU

Director01 March 2021Active

People with Significant Control

Mr Daran Hill
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:Welsh
Country of residence:Wales
Address:Regus House, Falcon Drive, Cardiff, Wales, CF10 4RU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Capital

Capital cancellation shares.

Download
2024-05-22Capital

Capital return purchase own shares.

Download
2024-04-23Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-04-27Address

Change registered office address company with date old address new address.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-11-16Capital

Capital cancellation shares.

Download
2021-11-16Capital

Capital return purchase own shares.

Download
2021-11-02Change of name

Certificate change of name company.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.