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

POSITIVE RESPONSE CORPORATION LTD

FORESIGHT GROUP LLP, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
09259506
Private Limited Company
Active

Company Overview

About Positive Response Corporation Ltd
POSITIVE RESPONSE CORPORATION LTD was founded on 2014-10-10 and has its registered office in London. The organisation's status is listed as "Active". Positive Response Corporation Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
POSITIVE RESPONSE CORPORATION LTD
 
Legal Registered Office
FORESIGHT GROUP LLP
THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in EC2N
 
Filing Information
Company Number 09259506
Company ID Number 09259506
Date formed 2014-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB204307553  
Last Datalog update: 2023-11-06 10:10:15
Primary Source:Companies House
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.

Company Officers of POSITIVE RESPONSE CORPORATION LTD

Current Directors
Officer Role Date Appointed
CLAIRE ALVAREZ
Director 2016-08-25
DAVID ATHERTON
Director 2017-03-31
PAUL EDWARD CULLINAN
Director 2017-03-31
MARTIN BENJAMIN GAMMON
Director 2015-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IAN WHITTLE
Director 2014-12-18 2017-03-31
ALAN WILSON
Director 2015-01-07 2017-03-31
IAN MCGREGOR HOBSON
Director 2014-12-18 2016-10-03
DARREL JOHN CONNELL
Director 2014-12-19 2016-08-25
GEOFFREY PETER LOUIS ZEIDLER
Director 2015-01-07 2015-04-20
ADAM DYLAN LAWRENCE
Director 2014-10-10 2014-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE ALVAREZ VALOREM GROUP LIMITED Director 2018-05-16 CURRENT 2018-03-16 Active
CLAIRE ALVAREZ MOWGLI STREET FOOD GROUP LIMITED Director 2017-07-07 CURRENT 2017-02-07 Active
CLAIRE ALVAREZ TUDOR GROUP LTD Director 2016-11-11 CURRENT 2016-11-11 Active
CLAIRE ALVAREZ UDP GROUP LIMITED Director 2016-09-29 CURRENT 2016-07-29 Active
CLAIRE ALVAREZ HEDGES DIRECT GROUP LTD Director 2016-08-24 CURRENT 2016-06-11 Active
DAVID ATHERTON UTILITIES DESIGN & PLANNING LIMITED Director 2018-03-27 CURRENT 1996-11-01 In Administration
DAVID ATHERTON STAFFSAFE LIMITED Director 2017-03-31 CURRENT 1997-03-24 Active
DAVID ATHERTON UDP GROUP LIMITED Director 2016-10-26 CURRENT 2016-07-29 Active
DAVID ATHERTON NUFORMULA LTD Director 2016-10-11 CURRENT 2016-10-11 Dissolved 2017-08-01
PAUL EDWARD CULLINAN STAFFSAFE LIMITED Director 2017-03-31 CURRENT 1997-03-24 Active
MARTIN BENJAMIN GAMMON PRINCIPLE GROUP SERVICES LTD Director 2018-04-30 CURRENT 2017-10-26 Active
MARTIN BENJAMIN GAMMON ENTIER LIMITED Director 2017-07-14 CURRENT 2008-05-15 Active
MARTIN BENJAMIN GAMMON BONASYSTEMS EUROPE LTD Director 2016-12-12 CURRENT 2008-12-08 Active
MARTIN BENJAMIN GAMMON GRICHAN LIMITED Director 2016-09-22 CURRENT 2007-04-27 Active
MARTIN BENJAMIN GAMMON PRINCIPLE CLEANING SERVICES LIMITED Director 2015-08-01 CURRENT 1989-01-10 Active
MARTIN BENJAMIN GAMMON MG ASSOCIATES (UK) LIMITED Director 2014-11-13 CURRENT 2014-11-13 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
2023-10-17CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2022-12-20Director's details changed for Mr Paul Edward Cullinan on 2022-12-20
2022-10-06CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2020-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-05-14AP01DIRECTOR APPOINTED MR THOMAS GRAEME MCKINSTRY
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ALVAREZ
2020-02-27CH01Director's details changed for Mr Paul Edward Cullinan on 2020-01-29
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-28SH06Cancellation of shares. Statement of capital on 2019-04-08 GBP 2,856.24
2019-05-28SH03Purchase of own shares
2019-04-08SH20Statement by Directors
2019-04-08SH19Statement of capital on 2019-04-08 GBP 2,962.96
2019-04-08CAP-SSSolvency Statement dated 26/03/19
2019-04-08RES13Resolutions passed:
  • Reduction of the share premium account 26/03/2019
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-09-01RES01ADOPT ARTICLES 01/09/17
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTLE
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON
2017-03-31AP01DIRECTOR APPOINTED MR DAVID ATHERTON
2017-03-31AP01DIRECTOR APPOINTED MR PAUL EDWARD CULLINAN
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2962.96
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCGREGOR HOBSON
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DARREL JOHN CONNELL
2016-09-14AP01DIRECTOR APPOINTED MS CLAIRE ALVAREZ
2016-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2962.96
2015-10-13AR0110/10/15 ANNUAL RETURN FULL LIST
2015-08-10AP01DIRECTOR APPOINTED MR MARTIN BENJAMIN GAMMON
2015-06-01ANNOTATIONClarification
2015-06-01RP04SECOND FILING FOR FORM SH01
2015-06-01RP04SECOND FILING FOR FORM SH01
2015-05-05AA01CURREXT FROM 31/10/2015 TO 31/03/2016
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ZEIDLER
2015-01-08AP01DIRECTOR APPOINTED MR ALAN WILSON
2015-01-08AP01DIRECTOR APPOINTED MR GEOFFREY PETER LOUIS ZEIDLER
2015-01-07AP01DIRECTOR APPOINTED MR DARREL JOHN CONNELL
2015-01-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-06RES12VARYING SHARE RIGHTS AND NAMES
2015-01-06RES01ADOPT ARTICLES 18/12/2014
2015-01-06SH0119/12/14 STATEMENT OF CAPITAL GBP 2962.96
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LAWRENCE
2014-12-22AP01DIRECTOR APPOINTED MR DAVID IAN WHITTLE
2014-12-22AP01DIRECTOR APPOINTED MR IAN MCGREGOR HOBSON
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 092595060001
2014-12-22LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2962.96
2014-12-22SH0119/12/14 STATEMENT OF CAPITAL GBP 2222.22
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM
2014-10-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-10-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to POSITIVE RESPONSE CORPORATION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POSITIVE RESPONSE CORPORATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of POSITIVE RESPONSE CORPORATION LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of POSITIVE RESPONSE CORPORATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for POSITIVE RESPONSE CORPORATION LTD
Trademarks
We have not found any records of POSITIVE RESPONSE CORPORATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POSITIVE RESPONSE CORPORATION LTD. 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 (80200 - Security systems service activities) as POSITIVE RESPONSE CORPORATION LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where POSITIVE RESPONSE CORPORATION LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POSITIVE RESPONSE CORPORATION LTD 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 POSITIVE RESPONSE CORPORATION LTD any grants or awards.
Ownership
    We could not find any group structure information
    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.