Background WavePink WaveYellow Wave

POZITIVE TELECOM LTD (07764492)

POZITIVE TELECOM LTD (07764492) is an active UK company. incorporated on 6 September 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. POZITIVE TELECOM LTD has been registered for 14 years. Current directors include BHATIA, Neeraj, DANIELS, Steve James, KUMAR, Vipan.

Company Number
07764492
Status
active
Type
ltd
Incorporated
6 September 2011
Age
14 years
Address
One Canada Square Canary Wharf, London, E14 5AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BHATIA, Neeraj, DANIELS, Steve James, KUMAR, Vipan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POZITIVE TELECOM LTD

POZITIVE TELECOM LTD is an active company incorporated on 6 September 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. POZITIVE TELECOM LTD was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07764492

LTD Company

Age

14 Years

Incorporated 6 September 2011

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 26 September 2025 (6 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

GET PRIVILEGE LIMITED
From: 6 September 2011To: 22 March 2022
Contact
Address

One Canada Square Canary Wharf Floor 10 (North West) London, E14 5AB,

Previous Addresses

, Octagon 27 Middleborough, Colchester, CO1 1TG, England
From: 21 March 2022To: 5 January 2024
, Flat 20 Alexander Heights 201 the Broadway, Southend-on-Sea, SS1 3JS
From: 19 February 2014To: 21 March 2022
, Smithfield Partners Ltd, Temple Chambers 3-7 Temple Avenue, London, EC4Y 0HD
From: 8 October 2012To: 19 February 2014
, 107 Cannon Street, London, EC4N 5AF
From: 6 September 2011To: 8 October 2012
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Feb 13
Director Joined
Feb 13
Funding Round
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Left
Oct 24
Owner Exit
Mar 25
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Director Left
Aug 25
Owner Exit
Nov 25
New Owner
Nov 25
1
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BHATIA, Neeraj

Active
Canada Square Canary Wharf, LondonE14 5AB
Born November 1968
Director
Appointed 08 Nov 2022

DANIELS, Steve James

Active
Canada Square Canary Wharf, LondonE14 5AB
Born April 1979
Director
Appointed 08 Nov 2022

KUMAR, Vipan

Active
Canada Square Canary Wharf, LondonE14 5AB
Born November 1984
Director
Appointed 08 Nov 2022

CAMPBELL, Kenneth Francis

Resigned
The Broadway, Southend-On-SeaSS1 3JS
Born March 1957
Director
Appointed 04 Jan 2013
Resigned 16 Jul 2025

MANCHANDA, Kiran

Resigned
3-7 Temple Avenue, LondonEC4Y 0HD
Born July 1981
Director
Appointed 18 Jan 2012
Resigned 04 Jan 2013

MODI, Sandip

Resigned
Canada Square Canary Wharf, LondonE14 5AB
Born May 1965
Director
Appointed 10 Nov 2022
Resigned 21 Oct 2024

RENN, Jill Mary

Resigned
Church Road, WoodbridgeIP13 7NU
Born June 1948
Director
Appointed 06 Sept 2011
Resigned 18 Jan 2012

Persons with significant control

6

3 Active
3 Ceased

Mr Vipan Kumar

Active
Canada Square Canary Wharf, LondonE14 5AB
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2025

Mrs Chetna Bhatia

Ceased
Majestic Drive, Isle Of ManIM3 2JL
Born October 1972

Nature of Control

Significant influence or control
Notified 08 Nov 2022
Ceased 01 Nov 2025
Majestic Drive, Isle Of ManIM3 2JL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2022
Ceased 01 Apr 2025

Mr Neeraj Bhatia

Active
Majestic Drive, Isle Of ManIM3 2JL
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2022

Mr Steve James Daniels

Active
Victory Road, ColchesterCO5 8LX
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2022

Mr Kenneth Francis Campbell

Ceased
27 Middleborough, ColchesterCO1 1TG
Born March 1957

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 08 Nov 2022
Fundings
Financials
Latest Activities

Filing History

61

Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Change To A Person With Significant Control
8 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
10 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Capital Allotment Shares
1 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Certificate Change Of Name Company
22 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Incorporation Company
6 September 2011
NEWINCIncorporation