Background WavePink WaveYellow Wave

POSITIVE MONEY SOLUTIONS LIMITED (07467740)

POSITIVE MONEY SOLUTIONS LIMITED (07467740) is an active UK company. incorporated on 13 December 2010. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. POSITIVE MONEY SOLUTIONS LIMITED has been registered for 15 years. Current directors include FIRTH, Lianne Estelle, RANN, Gordon Philip Dale, RANN, Lesley Elizabeth.

Company Number
07467740
Status
active
Type
ltd
Incorporated
13 December 2010
Age
15 years
Address
Kempton House Kempton Way, Grantham, NG31 7LE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FIRTH, Lianne Estelle, RANN, Gordon Philip Dale, RANN, Lesley Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSITIVE MONEY SOLUTIONS LIMITED

POSITIVE MONEY SOLUTIONS LIMITED is an active company incorporated on 13 December 2010 with the registered office located in Grantham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. POSITIVE MONEY SOLUTIONS LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07467740

LTD Company

Age

15 Years

Incorporated 13 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Kempton House Kempton Way Dysart Road Grantham, NG31 7LE,

Previous Addresses

Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA
From: 16 October 2015To: 1 March 2024
, Kempton House Dysart Road, Grantham, Lincs, NG31 0EA
From: 13 December 2010To: 16 October 2015
Timeline

2 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Jun 11
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BRIGGS, Halina

Active
Kempton Way, GranthamNG31 7LE
Secretary
Appointed 13 Oct 2025

FIRTH, Lianne Estelle

Active
Dysart Road, GranthamNG31 0EA
Born December 1966
Director
Appointed 13 Dec 2010

RANN, Gordon Philip Dale

Active
Dysart Road, GranthamNG31 0EA
Born November 1950
Director
Appointed 13 Dec 2010

RANN, Lesley Elizabeth

Active
Dysart Road, GranthamNG31 0EA
Born February 1959
Director
Appointed 13 Dec 2010

BRIGGS, Halina

Resigned
Kempton Way, GranthamNG31 0EA
Secretary
Appointed 19 Sept 2017
Resigned 03 Nov 2021

FIRTH, Lianne Estelle

Resigned
Kempton Way, GranthamNG31 7LE
Secretary
Appointed 03 Nov 2021
Resigned 13 Oct 2025

HESLOP, Joanne

Resigned
Kempton Way, GranthamNG31 0EA
Secretary
Appointed 20 Apr 2015
Resigned 19 Sept 2017

PAYNE, Louise

Resigned
Dysart Road, GranthamNG31 0EA
Secretary
Appointed 13 Dec 2010
Resigned 20 Apr 2015

Persons with significant control

3

Mr Gordon Philip Dale Rann

Active
Kempton Way, GranthamNG31 0EA
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mrs Lesley Elizabeth Rann

Active
Kempton Way, GranthamNG31 0EA
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mrs Lianne Estelle Firth

Active
Kempton Way, GranthamNG31 0EA
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Capital Allotment Shares
23 June 2011
SH01Allotment of Shares
Incorporation Company
13 December 2010
NEWINCIncorporation