Background WavePink WaveYellow Wave

POSITIVE MONEY LIMITED (07253015)

POSITIVE MONEY LIMITED (07253015) is an active UK company. incorporated on 13 May 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities and 1 other business activities. POSITIVE MONEY LIMITED has been registered for 15 years. Current directors include CHILKOTI, Ishaan, EASTON, Jack Edward, HALFHEAD, Rosemary and 5 others.

Company Number
07253015
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 2010
Age
15 years
Address
10 Salamanca Place, London, SE1 7HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
CHILKOTI, Ishaan, EASTON, Jack Edward, HALFHEAD, Rosemary, TAYLOR, Richard Michael, THOMAS, Debbie Sandra, TOMSON, Lily Madeleine Macfadyen, WATKINSON, Eva, WILLIAMS, Sian Alexis
SIC Codes
72200, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSITIVE MONEY LIMITED

POSITIVE MONEY LIMITED is an active company incorporated on 13 May 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities and 1 other business activity. POSITIVE MONEY LIMITED was registered 15 years ago.(SIC: 72200, 85590)

Status

active

Active since 15 years ago

Company No

07253015

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 13 May 2010

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

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

CALL4REFORM CAMPAIGN LIMITED
From: 13 May 2010To: 21 September 2010
Contact
Address

10 Salamanca Place London, SE1 7HB,

Previous Addresses

10 C/O New Economics Foundation 10 Salamanca Place London SE1 7HB United Kingdom
From: 29 January 2024To: 20 January 2026
104 Davina House 137-149 Goswell Road London EC1V 7ET England
From: 8 September 2021To: 29 January 2024
307 Davina House 137-149 Goswell Road London EC1V 7ET England
From: 5 October 2020To: 8 September 2021
303 Davina House 137-149 Goswell Road London EC1V 7ET England
From: 25 May 2017To: 5 October 2020
212 Davina House Goswell Road London EC1V 7ET
From: 10 June 2015To: 25 May 2017
205 Davina House 137-149 Goswell Road London EC1V 7ET
From: 29 March 2011To: 10 June 2015
145-157 St John Street London EC1V 4PW
From: 19 November 2010To: 29 March 2011
15a Cumberworth Lane Upper Cumberworth Huddersfield West Yorkshire HD8 8NU
From: 13 May 2010To: 19 November 2010
Timeline

46 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jun 12
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Mar 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Jun 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Jun 16
Director Joined
Jan 17
Director Joined
Apr 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Nov 19
Director Left
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
May 21
Director Left
Oct 22
0
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

CHILKOTI, Ishaan

Active
Salamanca Place, LondonSE1 7HB
Born May 1985
Director
Appointed 21 May 2018

EASTON, Jack Edward

Active
Salamanca Place, LondonSE1 7HB
Born June 1957
Director
Appointed 21 May 2018

HALFHEAD, Rosemary

Active
Salamanca Place, LondonSE1 7HB
Born July 1957
Director
Appointed 27 Aug 2020

TAYLOR, Richard Michael

Active
Salamanca Place, LondonSE1 7HB
Born June 1968
Director
Appointed 21 May 2018

THOMAS, Debbie Sandra

Active
Salamanca Place, LondonSE1 7HB
Born January 1967
Director
Appointed 27 Aug 2020

TOMSON, Lily Madeleine Macfadyen

Active
Salamanca Place, LondonSE1 7HB
Born November 1993
Director
Appointed 21 May 2018

WATKINSON, Eva

Active
Salamanca Place, LondonSE1 7HB
Born July 1980
Director
Appointed 02 Dec 2016

WILLIAMS, Sian Alexis

Active
Salamanca Place, LondonSE1 7HB
Born September 1969
Director
Appointed 24 Aug 2018

TENNANT, Ian

Resigned
137-149, LondonEC1V 7ET
Secretary
Appointed 25 Mar 2013
Resigned 16 Oct 2013

AINGER, Anne-Marie Marie

Resigned
Woodthorpe Gardens, NottinghamNG5 4ED
Born June 1976
Director
Appointed 31 Oct 2014
Resigned 02 Mar 2018

BROWNSELL, Robin David

Resigned
137-149, LondonEC1V 7ET
Born February 1955
Director
Appointed 27 Jul 2010
Resigned 23 Apr 2013

COHEN, Maeve

Resigned
137-149 Goswell Road, LondonEC1V 7ET
Born February 1987
Director
Appointed 27 Aug 2020
Resigned 20 Oct 2022

DYSON, Benjamin Carl

Resigned
137-149, LondonEC1V 7ET
Born May 1985
Director
Appointed 13 May 2010
Resigned 07 Mar 2014

FORD, Gregory James

Resigned
137-149 Goswell Road, LondonEC1V 7ET
Born July 1971
Director
Appointed 31 Oct 2014
Resigned 21 May 2020

GREENHAM, Tony

Resigned
Goswell Road, LondonEC1V 7ET
Born May 1970
Director
Appointed 05 Dec 2012
Resigned 21 Apr 2015

HARTZELL, James Graham

Resigned
137-149 Goswell Road, LondonEC1V 7ET
Born September 1958
Director
Appointed 21 May 2018
Resigned 29 Apr 2021

KAMBO, Harmit

Resigned
Josephine Avenue, LondonSW2 2JZ
Born September 1975
Director
Appointed 21 Jan 2015
Resigned 02 Mar 2018

LONG, Jon

Resigned
137-149, LondonEC1V 7ET
Born July 1957
Director
Appointed 27 Jul 2010
Resigned 23 Apr 2013

MAY, Neil Peter

Resigned
137-149, LondonEC1V 7ET
Born September 1962
Director
Appointed 27 Jun 2012
Resigned 26 Aug 2013

MILLAR, Charlotte Grace

Resigned
137-149 Goswell Road, LondonEC1V 7ET
Born August 1977
Director
Appointed 20 Jul 2015
Resigned 23 Aug 2018

MORRIS, Miriam Joy

Resigned
137-149, LondonEC1V 7ET
Born May 1966
Director
Appointed 23 Apr 2013
Resigned 27 Sept 2013

OWUSU-SEKYERE, Freda

Resigned
137-149 Goswell Road, LondonEC1V 7ET
Born April 1961
Director
Appointed 05 Dec 2017
Resigned 21 Nov 2019

TANKARD, Jennifer Lianne

Resigned
Spring Gardens, EmsworthPO10 7AU
Born May 1966
Director
Appointed 05 Dec 2013
Resigned 16 Oct 2015

TENNANT, Ian Peter, Dr

Resigned
Belsize Avenue, PeterboroughPE2 9JA
Born December 1978
Director
Appointed 14 Oct 2013
Resigned 20 Apr 2016

TURNBULL, Andrew Malcolm

Resigned
137-149 Goswell Road, LondonEC1V 7ET
Born February 1972
Director
Appointed 22 Mar 2013
Resigned 02 Mar 2018

WATKINSON, Eva

Resigned
Flat 12, LondonE8 1LP
Born July 1980
Director
Appointed 07 Dec 2016
Resigned 15 May 2018

WELHAM, Robert Kenneth, Dr

Resigned
137-149, LondonEC1V 7ET
Born August 1948
Director
Appointed 27 Jul 2010
Resigned 24 Apr 2013

Persons with significant control

1

0 Active
1 Ceased

Dr Frances Cicely Boait

Ceased
137-149 Goswell Road, LondonEC1V 7ET
Born April 1985

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 16 May 2017
Ceased 21 May 2018
Fundings
Financials
Latest Activities

Filing History

106

Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Resolution
25 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Memorandum Articles
26 October 2023
MAMA
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Resolution
15 June 2021
RESOLUTIONSResolutions
Memorandum Articles
15 June 2021
MAMA
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Memorandum Articles
29 April 2021
MAMA
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Memorandum Articles
14 December 2019
MAMA
Resolution
14 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
15 August 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Resolution
25 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 January 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Resolution
13 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Memorandum Articles
12 February 2014
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
25 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2010
CONNOTConfirmation Statement Notification
Resolution
13 September 2010
RESOLUTIONSResolutions
Incorporation Company
13 May 2010
NEWINCIncorporation