Background WavePink WaveYellow Wave

PAWSITIVE SQUAD CIC (11451119)

PAWSITIVE SQUAD CIC (11451119) is an active UK company. incorporated on 5 July 2018. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PAWSITIVE SQUAD CIC has been registered for 7 years. Current directors include DONNELLY, Amanda, MEDGYESY, Rebeka, PYNE, Heather.

Company Number
11451119
Status
active
Type
ltd
Incorporated
5 July 2018
Age
7 years
Address
9 Ventnor Rise, Nottingham, NG5 1HR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DONNELLY, Amanda, MEDGYESY, Rebeka, PYNE, Heather
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAWSITIVE SQUAD CIC

PAWSITIVE SQUAD CIC is an active company incorporated on 5 July 2018 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PAWSITIVE SQUAD CIC was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11451119

LTD Company

Age

7 Years

Incorporated 5 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

PAWSITIVE SQUAD LTD
From: 5 July 2018To: 30 November 2018
Contact
Address

9 Ventnor Rise Nottingham, NG5 1HR,

Previous Addresses

9 Ventnor Rise Nottingham NG5 1HR England
From: 23 July 2023To: 23 July 2023
Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
From: 16 July 2022To: 23 July 2023
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 2 December 2019To: 16 July 2022
H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England
From: 5 July 2018To: 2 December 2019
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Aug 19
Director Left
Dec 24
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PYNE, Heather

Active
Ventnor Rise, NottinghamNG5 1HR
Secretary
Appointed 06 Jul 2025

DONNELLY, Amanda

Active
Ventnor Rise, NottinghamNG5 1HR
Born January 1973
Director
Appointed 06 Jul 2025

MEDGYESY, Rebeka

Active
Ventnor Rise, NottinghamNG5 1HR
Born August 2000
Director
Appointed 05 Jul 2025

PYNE, Heather

Active
Ventnor Rise, NottinghamNG5 1HR
Born August 1993
Director
Appointed 05 Jul 2018

BURROWS, Amanda

Resigned
Ventnor Rise, NottinghamNG5 1HR
Secretary
Appointed 13 Aug 2019
Resigned 29 Dec 2024

BURROWS, Amanda

Resigned
60 Windsor Avenue, LondonSW19 2RR
Born August 1983
Director
Appointed 13 Aug 2019
Resigned 29 Dec 2024

Persons with significant control

1

Miss Heather Pyne

Active
Ventnor Rise, NottinghamNG5 1HR
Born August 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2025
CH01Change of Director Details
Statement Of Companys Objects
27 June 2025
CC04CC04
Resolution
27 June 2025
RESOLUTIONSResolutions
Memorandum Articles
27 June 2025
MAMA
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 August 2019
AP03Appointment of Secretary
Resolution
5 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Change Of Name Community Interest Company
30 November 2018
CICCONCICCON
Resolution
30 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
30 November 2018
CONNOTConfirmation Statement Notification
Resolution
23 July 2018
RESOLUTIONSResolutions
Incorporation Company
5 July 2018
NEWINCIncorporation