Background WavePink WaveYellow Wave

POSITIVE SUBVERSION LIMITED (12323887)

POSITIVE SUBVERSION LIMITED (12323887) is an active UK company. incorporated on 20 November 2019. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. POSITIVE SUBVERSION LIMITED has been registered for 6 years. Current directors include MCCOMB, Síofra.

Company Number
12323887
Status
active
Type
ltd
Incorporated
20 November 2019
Age
6 years
Address
Roxan Business Centre, Southampton, SO14 6QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
MCCOMB, Síofra
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSITIVE SUBVERSION LIMITED

POSITIVE SUBVERSION LIMITED is an active company incorporated on 20 November 2019 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. POSITIVE SUBVERSION LIMITED was registered 6 years ago.(SIC: 73110)

Status

active

Active since 6 years ago

Company No

12323887

LTD Company

Age

6 Years

Incorporated 20 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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 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 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Roxan Business Centre 142 Lodge Road Southampton, SO14 6QR,

Previous Addresses

1 Pirelli Way Eastleigh SO50 5GE England
From: 28 November 2022To: 16 December 2025
Unit 15 Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England
From: 20 November 2019To: 28 November 2022
Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Aug 20
New Owner
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCCOMB, Síofra

Active
142 Lodge Road, SouthamptonSO14 6QR
Born April 1981
Director
Appointed 07 Dec 2025

CHEETHAM, Matthew

Resigned
Pirelli Way, EastleighSO50 5GE
Born January 1978
Director
Appointed 01 Mar 2020
Resigned 10 Oct 2024

HEMMINGS, Darren Aiden

Resigned
Pirelli Way, EastleighSO50 5GE
Born June 1975
Director
Appointed 20 Nov 2019
Resigned 10 Oct 2024

MCCOMB, Síofra

Resigned
142 Lodge Road, SouthamptonSO14 6QR
Born April 1981
Director
Appointed 17 Dec 2025
Resigned 17 Dec 2025

MCCOMB, Síofra

Resigned
142 Lodge Road, SouthamptonSO14 6QR
Born December 1981
Director
Appointed 01 Mar 2020
Resigned 07 Dec 2025

PACKER, Thomas James

Resigned
Pirelli Way, EastleighSO50 5GE
Born November 1983
Director
Appointed 01 Mar 2020
Resigned 10 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Ms Síofra Mccomb

Active
142 Lodge Road, SouthamptonSO14 6QR
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Dec 2025

Ms Síofra Mccomb

Ceased
142 Lodge Road, SouthamptonSO14 6QR
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2020
Ceased 17 Dec 2025

Mr Darren Hemmings

Ceased
Brickfield Lane, EastleighSO53 4DR
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Nov 2019
Ceased 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
5 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
20 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
25 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 June 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Confirmation Statement
12 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Incorporation Company
20 November 2019
NEWINCIncorporation