Background WavePink WaveYellow Wave

POSITIVE RESPONSE CORPORATION LTD (09259506)

POSITIVE RESPONSE CORPORATION LTD (09259506) is an active UK company. incorporated on 10 October 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. POSITIVE RESPONSE CORPORATION LTD has been registered for 11 years. Current directors include ATHERTON, David, CULLINAN, Paul Edward, GAMMON, Martin Benjamin and 1 others.

Company Number
09259506
Status
active
Type
ltd
Incorporated
10 October 2014
Age
11 years
Address
The Shard, London, SE1 9SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
ATHERTON, David, CULLINAN, Paul Edward, GAMMON, Martin Benjamin, MCKINSTRY, Thomas Graeme
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSITIVE RESPONSE CORPORATION LTD

POSITIVE RESPONSE CORPORATION LTD is an active company incorporated on 10 October 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. POSITIVE RESPONSE CORPORATION LTD was registered 11 years ago.(SIC: 80200)

Status

active

Active since 11 years ago

Company No

09259506

LTD Company

Age

11 Years

Incorporated 10 October 2014

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 12 August 2025 (8 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 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

125 Old Broad Street London EC2N 1AR United Kingdom
From: 10 October 2014To: 8 December 2014
Timeline

24 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Dec 14
Funding Round
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Director Joined
Aug 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Capital Update
Apr 19
Capital Reduction
May 19
Share Buyback
May 19
Director Joined
May 20
Director Left
May 20
5
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ATHERTON, David

Active
Bankend Road, DumfriesDG1 4UQ
Born June 1965
Director
Appointed 31 Mar 2017

CULLINAN, Paul Edward

Active
Bankend Road, DumfriesDG1 4UQ
Born May 1963
Director
Appointed 31 Mar 2017

GAMMON, Martin Benjamin

Active
32 London Bridge Street, LondonSE1 9SG
Born February 1956
Director
Appointed 23 Jul 2015

MCKINSTRY, Thomas Graeme

Active
George Street, EdinburghEH2 4JS
Born June 1986
Director
Appointed 14 May 2020

ALVAREZ, Claire

Resigned
32 London Bridge Street, LondonSE1 9SG
Born August 1981
Director
Appointed 25 Aug 2016
Resigned 14 May 2020

CONNELL, Darrel John

Resigned
32 London Bridge Street, LondonSE1 9SG
Born March 1981
Director
Appointed 19 Dec 2014
Resigned 25 Aug 2016

HOBSON, Ian Mcgregor

Resigned
32 London Bridge Street, LondonSE1 9SG
Born February 1953
Director
Appointed 18 Dec 2014
Resigned 03 Oct 2016

LAWRENCE, Adam Dylan

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1984
Director
Appointed 10 Oct 2014
Resigned 18 Dec 2014

WHITTLE, David Ian

Resigned
32 London Bridge Street, LondonSE1 9SG
Born November 1956
Director
Appointed 18 Dec 2014
Resigned 31 Mar 2017

WILSON, Alan

Resigned
32 London Bridge Street, LondonSE1 9SG
Born September 1959
Director
Appointed 07 Jan 2015
Resigned 31 Mar 2017

ZEIDLER, Geoffrey Peter Louis

Resigned
32 London Bridge Street, LondonSE1 9SG
Born December 1962
Director
Appointed 07 Jan 2015
Resigned 20 Apr 2015

Persons with significant control

1

London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Resolution
27 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Capital Cancellation Shares
28 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 May 2019
SH03Return of Purchase of Own Shares
Legacy
8 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 April 2019
SH19Statement of Capital
Legacy
8 April 2019
CAP-SSCAP-SS
Resolution
8 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2018
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Resolution
1 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
1 June 2015
RP04RP04
Second Filing Of Form With Form Type
1 June 2015
RP04RP04
Change Account Reference Date Company Current Extended
5 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
7 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Incorporation Company
10 October 2014
NEWINCIncorporation