Background WavePink WaveYellow Wave

POSITIVELY GOOD FOR YOU LIMITED (06315584)

POSITIVELY GOOD FOR YOU LIMITED (06315584) is an active UK company. incorporated on 17 July 2007. with registered office in Cannock. The company operates in the Manufacturing sector, engaged in unknown sic code (10840). POSITIVELY GOOD FOR YOU LIMITED has been registered for 18 years. Current directors include POOLE, Simon Benedict, Dr, STABLEFORD, Edward James, THORNHILL, Stephen Paul.

Company Number
06315584
Status
active
Type
ltd
Incorporated
17 July 2007
Age
18 years
Address
66 Allport Road, Cannock, WS11 1DY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10840)
Directors
POOLE, Simon Benedict, Dr, STABLEFORD, Edward James, THORNHILL, Stephen Paul
SIC Codes
10840

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSITIVELY GOOD FOR YOU LIMITED

POSITIVELY GOOD FOR YOU LIMITED is an active company incorporated on 17 July 2007 with the registered office located in Cannock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10840). POSITIVELY GOOD FOR YOU LIMITED was registered 18 years ago.(SIC: 10840)

Status

active

Active since 18 years ago

Company No

06315584

LTD Company

Age

18 Years

Incorporated 17 July 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 13 July 2025 (9 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

66 Allport Road Cannock, WS11 1DY,

Previous Addresses

Unit 7 Yorvale Business Park Hazel Court York YO10 3DR England
From: 13 November 2023To: 19 August 2025
4 Innovation Close Heslington York YO10 5ZF England
From: 14 June 2023To: 13 November 2023
66 Allport Road Cannock Staffs WS11 1DY England
From: 6 August 2022To: 14 June 2023
Delphina House Boxworth End Swavesey Cambridge CB24 4RA
From: 18 February 2013To: 6 August 2022
C/O Bryt Ltd 7 Grain House Mill Court Great Shelford Cambridge CB22 5LD England
From: 28 June 2012To: 18 February 2013
75 Boxworth End Swavesey Cambridge Cambridgeshire CB24 4RA
From: 17 July 2007To: 28 June 2012
Timeline

3 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Owner Exit
Jun 23
Director Joined
Feb 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

STABLEFORD, Edward James

Active
2 The Rowells, CambridgeCB4 8XJ
Secretary
Appointed 17 Jul 2007

POOLE, Simon Benedict, Dr

Active
75 Boxworth End, CambridgeCB24 4RA
Born December 1963
Director
Appointed 17 Jul 2007

STABLEFORD, Edward James

Active
2 The Rowells, CambridgeCB4 8XJ
Born March 1955
Director
Appointed 17 Jul 2007

THORNHILL, Stephen Paul

Active
Allport Road, CannockWS11 1DY
Born October 1964
Director
Appointed 01 Feb 2024

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 17 Jul 2007
Resigned 17 Jul 2007

Persons with significant control

2

1 Active
1 Ceased
Allport Road, CannockWS11 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2022

Dr Simon Benedict Poole

Ceased
Boxworth End, CambridgeCB24 4RA
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 27 Mar 2022
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2015
AR01AR01
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2013
AR01AR01
Accounts With Accounts Type Dormant
29 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Legacy
25 July 2009
363aAnnual Return
Legacy
21 May 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
12 May 2009
AAAnnual Accounts
Legacy
11 September 2008
363sAnnual Return (shuttle)
Legacy
17 July 2007
288bResignation of Director or Secretary
Incorporation Company
17 July 2007
NEWINCIncorporation