Background WavePink WaveYellow Wave

POSTURE LIMITED (03816914)

POSTURE LIMITED (03816914) is an active UK company. incorporated on 30 July 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. POSTURE LIMITED has been registered for 26 years. Current directors include ARLETT, Martin, CRUTTENDEN, Matthew Charles, CUMMINS, Kane Bruce and 4 others.

Company Number
03816914
Status
active
Type
ltd
Incorporated
30 July 1999
Age
26 years
Address
One Crown Court, London, EC2V 6LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ARLETT, Martin, CRUTTENDEN, Matthew Charles, CUMMINS, Kane Bruce, DOUGLAS, Richard Anthony, HALEWOOD, Michael Denton, MUCKLESTONE, Michelle Ann, PRICE, Terence Stanley
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSTURE LIMITED

POSTURE LIMITED is an active company incorporated on 30 July 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. POSTURE LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03816914

LTD Company

Age

26 Years

Incorporated 30 July 1999

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 30 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

DENTON ASSOCIATES (INTERNATIONAL) LIMITED
From: 30 July 1999To: 7 December 2007
Contact
Address

One Crown Court 66 Cheapside London, EC2V 6LR,

Previous Addresses

50 st. Mary Axe London EC3A 8FR England
From: 12 August 2020To: 12 August 2022
Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ
From: 30 July 1999To: 12 August 2020
Timeline

13 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Oct 10
Director Left
Jun 11
Loan Secured
Jan 19
Owner Exit
Aug 22
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

ARLETT, Martin

Active
66 Cheapside, LondonEC2V 6LR
Born November 1966
Director
Appointed 26 Sept 2024

CRUTTENDEN, Matthew Charles

Active
Church Street, BelperDE56 2BW
Born April 1966
Director
Appointed 21 Aug 2025

CUMMINS, Kane Bruce

Active
66 Cheapside, LondonEC2V 6LR
Born December 1991
Director
Appointed 26 Sept 2024

DOUGLAS, Richard Anthony

Active
66 Cheapside, LondonEC2V 6LR
Born January 1967
Director
Appointed 04 Dec 2007

HALEWOOD, Michael Denton

Active
66 Cheapside, LondonEC2V 6LR
Born November 1962
Director
Appointed 30 Jul 1999

MUCKLESTONE, Michelle Ann

Active
Church Street, BelperDE56 2BW
Born October 1966
Director
Appointed 21 Aug 2025

PRICE, Terence Stanley

Active
66 Cheapside, LondonEC2V 6LR
Born April 1969
Director
Appointed 26 Sept 2024

ANTHONY, Stuart Grant

Resigned
33 Fontenoy Road, LondonSW12 9LX
Secretary
Appointed 30 Jul 1999
Resigned 31 Aug 2004

HALEWOOD, Michael Denton

Resigned
St. Mary Axe, LondonEC3A 8FR
Secretary
Appointed 30 Sept 2008
Resigned 14 Apr 2022

MOULD, Justin Bruce Worsley

Resigned
10 Nicosia Road, LondonSW18 3RN
Secretary
Appointed 11 Jul 2005
Resigned 30 Sept 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jul 1999
Resigned 30 Jul 1999

MEDHURST, Leeson

Resigned
10 Godstone Road, CaterhamCR3 6RA
Born February 1972
Director
Appointed 03 Jan 2008
Resigned 11 Oct 2010

NOCK, David Geoffrey

Resigned
Home Farmhouse, PangbourneRG8 8DT
Born January 1959
Director
Appointed 04 Dec 2007
Resigned 10 May 2011

Persons with significant control

3

1 Active
2 Ceased
St. Mary Axe, LondonEC3A 8FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jan 2019
Ceased 24 Jan 2019

Mr Michael Denton Halewood

Ceased
St. Mary Axe, LondonEC3A 8FR
Born November 1962

Nature of Control

Significant influence or control
Notified 29 Jul 2016
Ceased 30 Jul 2022
Denton Associates (London) Ltd, LondonEC2V 6LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Memorandum Articles
26 August 2025
MAMA
Resolution
26 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 October 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 August 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 August 2021
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
12 August 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
23 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
24 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Gazette Notice Compulsory
24 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
31 May 2011
AA01Change of Accounting Reference Date
Legacy
1 February 2011
MG01MG01
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
11 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
6 November 2008
363sAnnual Return (shuttle)
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 April 2008
AAAnnual Accounts
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Memorandum Articles
13 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2007
287Change of Registered Office
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 March 2007
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
12 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
17 May 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Legacy
9 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 April 2005
AAAnnual Accounts
Legacy
3 December 2004
363aAnnual Return
Legacy
3 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 August 2004
AAAnnual Accounts
Legacy
21 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2003
AAAnnual Accounts
Legacy
21 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
9 August 2001
363aAnnual Return
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Resolution
12 September 2000
RESOLUTIONSResolutions
Resolution
12 September 2000
RESOLUTIONSResolutions
Resolution
12 September 2000
RESOLUTIONSResolutions
Legacy
16 August 2000
363aAnnual Return
Legacy
11 July 2000
288cChange of Particulars
Legacy
11 July 2000
288cChange of Particulars
Legacy
25 October 1999
225Change of Accounting Reference Date
Legacy
2 August 1999
288bResignation of Director or Secretary
Incorporation Company
30 July 1999
NEWINCIncorporation