Background WavePink WaveYellow Wave

POZITIVE WATER LIMITED (10797006)

POZITIVE WATER LIMITED (10797006) is an active UK company. incorporated on 31 May 2017. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. POZITIVE WATER LIMITED has been registered for 8 years. Current directors include BHATIA, Neeraj Ramsaran, DANIELS, Steve James, HARRISON, Sarah Jane and 3 others.

Company Number
10797006
Status
active
Type
ltd
Incorporated
31 May 2017
Age
8 years
Address
One Canada Square Canary Wharf, London, E14 5AB
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
BHATIA, Neeraj Ramsaran, DANIELS, Steve James, HARRISON, Sarah Jane, KUMAR, Vipan, PATEL, Pritesh Vinodbhai, THOMPSON, Karen Elizabeth
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POZITIVE WATER LIMITED

POZITIVE WATER LIMITED is an active company incorporated on 31 May 2017 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. POZITIVE WATER LIMITED was registered 8 years ago.(SIC: 36000)

Status

active

Active since 8 years ago

Company No

10797006

LTD Company

Age

8 Years

Incorporated 31 May 2017

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

FIRST BUSINESS WATER LIMITED
From: 31 May 2017To: 31 October 2024
Contact
Address

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

Previous Addresses

The Octagon 27 Middleborough Colchester CO1 1TG England
From: 7 February 2023To: 5 January 2024
Pinn House 2 High Street Pinner HA5 5PW England
From: 24 September 2020To: 7 February 2023
226 Harrow View Harrow HA2 6PL United Kingdom
From: 31 May 2017To: 24 September 2020
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Jan 19
Share Issue
Feb 20
Director Joined
Mar 21
Funding Round
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Oct 23
Director Joined
Jan 25
New Owner
May 25
New Owner
May 25
New Owner
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
2
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BHATIA, Neeraj Ramsaran

Active
Canada Square Canary Wharf, LondonE14 5AB
Born November 1968
Director
Appointed 01 Feb 2023

DANIELS, Steve James

Active
Canada Square Canary Wharf, LondonE14 5AB
Born April 1979
Director
Appointed 14 Jul 2025

HARRISON, Sarah Jane

Active
Canada Square Canary Wharf, LondonE14 5AB
Born May 1987
Director
Appointed 01 Mar 2021

KUMAR, Vipan

Active
Canada Square Canary Wharf, LondonE14 5AB
Born November 1984
Director
Appointed 14 Jul 2025

PATEL, Pritesh Vinodbhai

Active
Canada Square Canary Wharf, LondonE14 5AB
Born July 1988
Director
Appointed 31 May 2017

THOMPSON, Karen Elizabeth

Active
Canada Square Canary Wharf, LondonE14 5AB
Born January 1962
Director
Appointed 31 Dec 2024

CAMPBELL, Kenneth Francis

Resigned
Canada Square Canary Wharf, LondonE14 5AB
Born March 1957
Director
Appointed 01 Feb 2023
Resigned 16 Jul 2025

DATTANI, Nishit

Resigned
27 Middleborough, ColchesterCO1 1TG
Born June 1972
Director
Appointed 31 May 2017
Resigned 01 Feb 2023

Persons with significant control

6

4 Active
2 Ceased
27 Middleborough, ColchesterCO1 1TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Oct 2023
27 Middleborough, ColchesterCO1 1TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2023
Ceased 06 Oct 2023

Mr Neeraj Bhatia

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

Nature of Control

Significant influence or control
Notified 01 Feb 2023

Mr Steve James Daniels

Active
Victory Road, ColchesterCO5 8LX
Born April 1979

Nature of Control

Significant influence or control
Notified 01 Feb 2023

Mr Vipan Kumar

Active
Canada Square, LondonE14 5AB
Born November 1984

Nature of Control

Significant influence or control
Notified 01 Feb 2023

Mr Nishit Dattani

Ceased
27 Middleborough, ColchesterCO1 1TG
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2017
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

47

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
30 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Certificate Change Of Name Company
31 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
26 February 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
17 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
18 January 2018
SH10Notice of Particulars of Variation
Resolution
10 January 2018
RESOLUTIONSResolutions
Resolution
30 June 2017
RESOLUTIONSResolutions
Incorporation Company
31 May 2017
NEWINCIncorporation