Background WavePink WaveYellow Wave

POZITIVE PAYMENTS LTD (12300457)

POZITIVE PAYMENTS LTD (12300457) is an active UK company. incorporated on 6 November 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. POZITIVE PAYMENTS LTD has been registered for 6 years. Current directors include BHATIA, Neeraj, DANIELS, Steve James, KUMAR, Vipan.

Company Number
12300457
Status
active
Type
ltd
Incorporated
6 November 2019
Age
6 years
Address
One Canada Square Canary Wharf, London, E14 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BHATIA, Neeraj, DANIELS, Steve James, KUMAR, Vipan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POZITIVE PAYMENTS LTD

POZITIVE PAYMENTS LTD is an active company incorporated on 6 November 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. POZITIVE PAYMENTS LTD was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12300457

LTD Company

Age

6 Years

Incorporated 6 November 2019

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 3 December 2025 (3 months ago)
Period: 1 December 2023 - 31 March 2025(17 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
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: 17 March 2021To: 5 January 2024
, 7th Floor Wellington House, 90 - 92 Butt Road, Colchester, CO3 3DA, England
From: 6 November 2019To: 17 March 2021
Timeline

22 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
New Owner
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 21
Owner Exit
Nov 22
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Left
Oct 24
Owner Exit
Mar 25
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Nov 25
New Owner
Nov 25
0
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BHATIA, Neeraj

Active
Canada Square Canary Wharf, LondonE14 5AB
Born November 1968
Director
Appointed 17 Dec 2020

DANIELS, Steve James

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

KUMAR, Vipan

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

AMOEDO LUCAS, Jaime Antonio

Resigned
27 Middleborough, ColchesterCO1 1TG
Born October 1969
Director
Appointed 26 Nov 2021
Resigned 30 Jun 2023

CAMPBELL, Kenneth Francis

Resigned
Canada Square Canary Wharf, LondonE14 5AB
Born March 1957
Director
Appointed 06 Nov 2019
Resigned 16 Jul 2025

FEATHERSTONE, Simon Andrew

Resigned
Canada Square Canary Wharf, LondonE14 5AB
Born August 1968
Director
Appointed 17 Apr 2024
Resigned 18 Aug 2025

MONGA, Atul

Resigned
Canada Square Canary Wharf, LondonE14 5AB
Born June 1971
Director
Appointed 25 Aug 2023
Resigned 08 Aug 2025

PEPLOW, Michael David

Resigned
Canada Square Canary Wharf, LondonE14 5AB
Born August 1959
Director
Appointed 14 Nov 2023
Resigned 10 Oct 2024

Persons with significant control

7

3 Active
4 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
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

Ceased
27 Middleborough, ColchesterCO1 1TG
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Dec 2020
Ceased 08 Nov 2022

Mrs Chetna Bhatia

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

Nature of Control

Significant influence or control
Notified 06 Nov 2019
Ceased 01 Nov 2025

Mr Kenneth Francis Campbell

Ceased
Wellington House, ColchesterCO3 3DA
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2019
Ceased 17 Dec 2020

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 06 Nov 2019

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 06 Nov 2019
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 Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
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
Change To A Person With Significant Control
9 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
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination 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
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 November 2019
NEWINCIncorporation