Background WavePink WaveYellow Wave

POSITIVELY RESOURCEFUL LIMITED (08428690)

POSITIVELY RESOURCEFUL LIMITED (08428690) is an active UK company. incorporated on 4 March 2013. with registered office in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. POSITIVELY RESOURCEFUL LIMITED has been registered for 13 years. Current directors include LOWE, Timothy Paul Charles Graham, MUSSON, Rachel Melissa.

Company Number
08428690
Status
active
Type
ltd
Incorporated
4 March 2013
Age
13 years
Address
14 St. Julians Crescent, Shrewsbury, SY1 1UD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LOWE, Timothy Paul Charles Graham, MUSSON, Rachel Melissa
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSITIVELY RESOURCEFUL LIMITED

POSITIVELY RESOURCEFUL LIMITED is an active company incorporated on 4 March 2013 with the registered office located in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. POSITIVELY RESOURCEFUL LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08428690

LTD Company

Age

13 Years

Incorporated 4 March 2013

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

14 St. Julians Crescent Shrewsbury, SY1 1UD,

Previous Addresses

14 st. Julians Crescent Shrewsbury SY1 1UD England
From: 15 January 2020To: 15 January 2020
79 Elm Grove Woburn Sands Milton Keynes MK17 8QA England
From: 18 July 2018To: 15 January 2020
17 Barrow Gardens Redhill RH1 1TP
From: 5 June 2013To: 18 July 2018
79 Canalside Redhill Surrey RH1 2NH England
From: 4 March 2013To: 5 June 2013
Timeline

3 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Nov 13
Funding Round
Aug 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LOWE, Timothy Paul Charles Graham

Active
St. Julians Crescent, ShrewsburySY1 1UD
Born May 1982
Director
Appointed 18 Mar 2013

MUSSON, Rachel Melissa

Active
St. Julians Crescent, ShrewsburySY1 1UD
Born April 1975
Director
Appointed 04 Mar 2013

Persons with significant control

2

Ms Rachel Melissa Musson

Active
St. Julians Crescent, ShrewsburySY1 1UD
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Timothy Paul Charles Graham Lowe

Active
St. Julians Crescent, ShrewsburySY1 1UD
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
8 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 December 2016
AAAnnual Accounts
Capital Allotment Shares
8 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
24 November 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2014
AR01AR01
Change Person Director Company With Change Date
8 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Incorporation Company
4 March 2013
NEWINCIncorporation