Background WavePink WaveYellow Wave

POSITIVE VIEW LIMITED (03037016)

POSITIVE VIEW LIMITED (03037016) is an active UK company. incorporated on 23 March 1995. with registered office in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. POSITIVE VIEW LIMITED has been registered for 31 years. Current directors include AYLIFFE, Rebecca Louise, HARRIMAN, Michael Noel.

Company Number
03037016
Status
active
Type
ltd
Incorporated
23 March 1995
Age
31 years
Address
5 - 9 Eden Street, Kingston Upon Thames, KT1 1BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AYLIFFE, Rebecca Louise, HARRIMAN, Michael Noel
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSITIVE VIEW LIMITED

POSITIVE VIEW LIMITED is an active company incorporated on 23 March 1995 with the registered office located in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. POSITIVE VIEW LIMITED was registered 31 years ago.(SIC: 70229)

Status

active

Active since 31 years ago

Company No

03037016

LTD Company

Age

31 Years

Incorporated 23 March 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

5 - 9 Eden Street Kingston Upon Thames, KT1 1BQ,

Previous Addresses

Collards 2 High Street Kingston upon Thames Surrey KT1 1EY
From: 23 March 1995To: 25 July 2014
Timeline

5 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Dec 18
Owner Exit
Apr 19
Share Issue
Apr 19
New Owner
Aug 23
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AYLIFFE, Rebecca Louise

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born May 1966
Director
Appointed 09 Nov 2018

HARRIMAN, Michael Noel

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born August 1957
Director
Appointed 10 Jul 1995

ARMOUR, Douglas William

Resigned
Deramore Ham Lane, GodalmingGU8 6HG
Nominee secretary
Appointed 23 Mar 1995
Resigned 10 Jul 1995

HARRIMAN, Lisa

Resigned
Eden Street, Kingston Upon ThamesKT1 1BQ
Secretary
Appointed 10 Jul 1995
Resigned 22 Mar 2016

HARRIMAN, Lisa

Resigned
5 Biddulph Road, LondonW9 1JA
Born July 1959
Director
Appointed 21 Aug 1995
Resigned 24 Mar 2003

VENUS, David Anthony

Resigned
86 Park Road, Kingston Upon ThamesKT2 5JZ
Born September 1951
Nominee director
Appointed 23 Mar 1995
Resigned 10 Jul 1995

Persons with significant control

3

2 Active
1 Ceased

Ms Rebecca Louise Ayliffe

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2022

Mrs Lisa Harriman

Ceased
Eden Street, Kingston Upon ThamesKT1 1BQ
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 01 May 2018

Mr Michael Noel Harriman

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born August 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
11 March 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
6 February 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Resolution
18 April 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 April 2019
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
16 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Secretary Company With Change Date
30 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Gazette Notice Compulsary
26 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
10 October 2005
288cChange of Particulars
Legacy
10 October 2005
363aAnnual Return
Legacy
7 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1997
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1996
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Resolution
29 March 1996
RESOLUTIONSResolutions
Resolution
29 March 1996
RESOLUTIONSResolutions
Resolution
29 March 1996
RESOLUTIONSResolutions
Legacy
4 December 1995
224224
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
17 July 1995
287Change of Registered Office
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
14 July 1995
395Particulars of Mortgage or Charge
Legacy
14 July 1995
395Particulars of Mortgage or Charge
Incorporation Company
23 March 1995
NEWINCIncorporation