Background WavePink WaveYellow Wave

POSITIVE SOLUTIONS LIMITED (02843818)

POSITIVE SOLUTIONS LIMITED (02843818) is an active UK company. incorporated on 10 August 1993. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other information technology service activities. POSITIVE SOLUTIONS LIMITED has been registered for 32 years. Current directors include SANDERS, William John.

Company Number
02843818
Status
active
Type
ltd
Incorporated
10 August 1993
Age
32 years
Address
Number Three, Salford, M50 2PW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SANDERS, William John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSITIVE SOLUTIONS LIMITED

POSITIVE SOLUTIONS LIMITED is an active company incorporated on 10 August 1993 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. POSITIVE SOLUTIONS LIMITED was registered 32 years ago.(SIC: 62090)

Status

active

Active since 32 years ago

Company No

02843818

LTD Company

Age

32 Years

Incorporated 10 August 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Number Three South Langworthy Road Salford, M50 2PW,

Previous Addresses

Number Three, South Langworthy Road, PO Box 18 Salford M50 2PW
From: 10 August 1993To: 20 March 2024
Timeline

8 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Oct 10
Director Left
Oct 10
Loan Secured
Jun 17
Loan Cleared
Sept 18
Director Joined
Sept 18
Director Left
Apr 20
Director Left
Apr 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

SWARBRICK, Claire Louise

Active
South Langworthy Road, SalfordM50 2PW
Secretary
Appointed 07 Mar 2022

SANDERS, William John

Active
South Langworthy Road, SalfordM50 2PW
Born February 1966
Director
Appointed 01 Oct 2018

ELLISON, Stephanie Joy

Resigned
Number Three, South Langworthy, SalfordM50 2PW
Secretary
Appointed 31 Mar 2004
Resigned 31 Dec 2019

HARVEY, Philip David

Resigned
Higher Intack Barn, BlackburnBB2 7PU
Secretary
Appointed 10 Aug 1993
Resigned 31 Mar 2004

MISTRY, Bhavisha

Resigned
Number Three, South Langworthy, SalfordM50 2PW
Secretary
Appointed 01 Jan 2020
Resigned 16 Dec 2021

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 10 Aug 1993
Resigned 10 Aug 1993

BROWNLEE, Ian Colin

Resigned
Number Three, South Langworthy, SalfordM50 2PW
Born March 1948
Director
Appointed 27 Jul 2000
Resigned 31 Mar 2020

DAVIES, Linda Ann

Resigned
Higher Intack Barn, BlackburnBB2 7PJ
Born January 1947
Director
Appointed 29 Sept 1995
Resigned 01 Apr 2010

ELLISON, Stephanie Joy

Resigned
Number Three, South Langworthy, SalfordM50 2PW
Born August 1958
Director
Appointed 27 Jul 2000
Resigned 31 Mar 2020

HARVEY, Philip David

Resigned
Higher Intack Barn, BlackburnBB2 7PU
Born November 1948
Director
Appointed 30 Sept 1995
Resigned 01 Apr 2010

RICHARDSON, John

Resigned
10 Carver Brow, PrestonPR5 7JD
Born October 1939
Director
Appointed 10 Aug 1993
Resigned 30 Sept 1995

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 10 Aug 1993
Resigned 10 Aug 1993

Persons with significant control

1

South Langworthy Road, SalfordM50 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Auditors Resignation Company
14 May 2014
AUDAUD
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2010
CH03Change of Secretary Details
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Legacy
19 October 2005
190190
Legacy
19 October 2005
353353
Legacy
19 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
11 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
225Change of Accounting Reference Date
Legacy
17 August 2000
155(6)a155(6)a
Legacy
14 August 2000
287Change of Registered Office
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Resolution
4 August 2000
RESOLUTIONSResolutions
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
21 June 1998
88(2)R88(2)R
Legacy
24 May 1998
287Change of Registered Office
Legacy
18 November 1997
287Change of Registered Office
Legacy
6 October 1997
225Change of Accounting Reference Date
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1997
AAAnnual Accounts
Legacy
11 September 1996
288288
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1995
AAAnnual Accounts
Legacy
7 December 1995
288288
Legacy
13 October 1995
363aAnnual Return
Legacy
13 October 1995
363aAnnual Return
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Restoration Order Of Court
10 October 1995
AC92AC92
Gazette Dissolved Compulsary
13 June 1995
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
21 February 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
225(1)225(1)
Legacy
13 June 1994
88(2)R88(2)R
Legacy
2 December 1993
224224
Legacy
27 September 1993
287Change of Registered Office
Legacy
12 August 1993
288288
Incorporation Company
10 August 1993
NEWINCIncorporation