Background WavePink WaveYellow Wave

POS ENTERPRISES LTD (06708161)

POS ENTERPRISES LTD (06708161) is an active UK company. incorporated on 25 September 2008. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. POS ENTERPRISES LTD has been registered for 17 years. Current directors include GERAGHTY, Peter James, HUTCHINSON, Anneliese Mary, MORRIS, Gwilym Richard and 3 others.

Company Number
06708161
Status
active
Type
ltd
Incorporated
25 September 2008
Age
17 years
Address
Park House, Leicester, LE1 3RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
GERAGHTY, Peter James, HUTCHINSON, Anneliese Mary, MORRIS, Gwilym Richard, SEDDON, Paul Mark, SHAW, Karen Louise, TOLLITT, Penelope Lucy
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POS ENTERPRISES LTD

POS ENTERPRISES LTD is an active company incorporated on 25 September 2008 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. POS ENTERPRISES LTD was registered 17 years ago.(SIC: 71112)

Status

active

Active since 17 years ago

Company No

06708161

LTD Company

Age

17 Years

Incorporated 25 September 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

POSE NEW LIMITED
From: 25 September 2008To: 7 October 2008
Contact
Address

Park House 37 Clarence Street Leicester, LE1 3RW,

Previous Addresses

Suite 1, 3rd Floor St. James's Square London SW1Y 4LB England
From: 31 July 2017To: 29 August 2018
20-22 Bedford Row London WC1R 4JS
From: 25 September 2008To: 31 July 2017
Timeline

34 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Jan 10
Director Joined
May 10
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
May 13
Director Joined
Oct 13
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Jan 17
Director Joined
Aug 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Feb 20
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Dec 22
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Jun 25
Director Left
Sept 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

GERAGHTY, Peter James

Active
Avenue Road, WithamCM8 2DT
Born September 1964
Director
Appointed 08 Feb 2019

HUTCHINSON, Anneliese Mary

Active
Guessburn, StocksfieldNE43 7QP
Born November 1967
Director
Appointed 05 Jul 2023

MORRIS, Gwilym Richard

Active
Hilden Park Road, TonbridgeTN11 9BL
Born August 1979
Director
Appointed 17 Jul 2015

SEDDON, Paul Mark

Active
Brant Road, LincolnLN5 8RL
Born May 1970
Director
Appointed 05 Dec 2014

SHAW, Karen Louise

Active
Farm Road, NottinghamNG9 5BZ
Born July 1977
Director
Appointed 14 Feb 2020

TOLLITT, Penelope Lucy

Active
The Galleries, High WycombeHP13 5HR
Born February 1969
Director
Appointed 13 Aug 2015

ANDRESON-FRANK, Lachlan Glen

Resigned
Mayville Estate, LondonN16 8LQ
Born May 1992
Director
Appointed 04 Oct 2021
Resigned 25 Nov 2022

DALY, Patrick Brendan

Resigned
Cricklewood Lane, LondonNW2 2PU
Born July 1985
Director
Appointed 26 Apr 2013
Resigned 12 Sept 2014

DOE, James Robert

Resigned
Crawley Drive, Hemel HempsteadHP2 6BS
Born May 1965
Director
Appointed 27 Sept 2019
Resigned 01 Sept 2025

EVANS, David Valentine, Dr

Resigned
East Street, WarehamBH20 4NW
Born June 1952
Director
Appointed 01 Feb 2013
Resigned 11 Jun 2025

GOWING, Gillian Mary

Resigned
94 Moor Lane, RickmansworthWD3 1LQ
Born June 1953
Director
Appointed 25 Sept 2008
Resigned 22 Dec 2009

HACKFORTH, David Richard

Resigned
2 Stourhead Gate, Milton KeynesMK4 4BJ
Born April 1950
Director
Appointed 25 Sept 2008
Resigned 23 Nov 2012

HARGREAVES, Roger Alan

Resigned
Forest Corner, Liss ForestGU33 7RA
Born April 1948
Director
Appointed 23 Apr 2010
Resigned 31 May 2018

HOLMES, Michael Andrew

Resigned
Vine Close, BournemouthBH7 7JX
Born November 1950
Director
Appointed 01 Feb 2013
Resigned 18 May 2015

INGRAM, Stephen Robert

Resigned
Dufton, Appleby-In-WestmorlandCA16 6DF
Born January 1963
Director
Appointed 20 Sept 2013
Resigned 03 Jul 2019

KIRBY, Philip Charles

Resigned
Jermyn Way, NorwichNR15 2ZA
Born April 1958
Director
Appointed 25 Sept 2008
Resigned 02 Mar 2023

MEDDLE, Andrew

Resigned
Olive Avenue, Leigh On SeaSS9 3QE
Born July 1971
Director
Appointed 01 Jan 2009
Resigned 16 Nov 2012

MURFIN, Robert Nigel

Resigned
Chantrey Road, SheffieldS8 8QU
Born September 1965
Director
Appointed 12 Feb 2013
Resigned 27 Jan 2017

PLATTS, Sarah Catherine

Resigned
Warham Road, SevenoaksTN14 5PF
Born April 1983
Director
Appointed 14 Jul 2017
Resigned 02 Jul 2021

ROBERTS, Karl William

Resigned
Manor Road, ChichesterPO20 0SF
Born May 1965
Director
Appointed 01 Jan 2009
Resigned 12 Sept 2014

SHARP, Malcolm Ernest

Resigned
Fairlawn Place Private Road, NottinghamNG5 4DD
Born May 1949
Director
Appointed 24 Jul 2009
Resigned 11 Apr 2014

WATSON, Paul Richard

Resigned
77 Heath Street, StourbridgeDY8 1SA
Born November 1952
Director
Appointed 25 Sept 2008
Resigned 01 Jul 2013

WOJTULEWICZ, Lonek Jan

Resigned
Mowbray Gardens, NottinghamNG2 6JN
Born August 1957
Director
Appointed 01 Sept 2014
Resigned 20 Jun 2018

Persons with significant control

1

Bedford Row, LondonWC1R 4JS

Nature of Control

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

Filing History

95

Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 August 2018
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Change Sail Address Company With New Address
29 August 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
17 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
225Change of Accounting Reference Date
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Memorandum Articles
9 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 October 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 September 2008
NEWINCIncorporation