POSITIVE APPROACH LIMITED

Register to unlock more data on OkredoRegister

POSITIVE APPROACH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06288434

Incorporation date

21/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 06288434 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2008)
dot icon28/02/2026
Compulsory strike-off action has been suspended
dot icon17/02/2026
First Gazette notice for compulsory strike-off
dot icon07/01/2026
Registered office address changed to PO Box 4385, 06288434 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-07
dot icon07/01/2026
Address of officer Mr Marius Tilindish changed to 06288434 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-07
dot icon07/01/2026
Address of person with significant control Mr Marius Tilindish changed to 06288434 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-07
dot icon23/09/2025
Registered office address changed from , 1D Church Lane Church Lane, Maltby, Rotherham, S66 8JB, England to 318 Chatsworth Road Chesterfield S40 2BY on 2025-09-23
dot icon26/08/2025
Cessation of Zydrunas Juocepis as a person with significant control on 2025-08-26
dot icon26/08/2025
Termination of appointment of Zydrunas Juocepis as a director on 2025-08-26
dot icon26/08/2025
Appointment of Mr Marius Tilindish as a director on 2025-08-26
dot icon26/08/2025
Notification of Marius Tilindish as a person with significant control on 2025-08-26
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with updates
dot icon22/08/2025
Cessation of Abbie Hulse as a person with significant control on 2025-08-22
dot icon22/08/2025
Termination of appointment of Abbie Hulse as a director on 2025-08-22
dot icon22/08/2025
Appointment of Mr Zydrunas Juocepis as a director on 2025-08-22
dot icon22/08/2025
Notification of Zydrunas Juocepis as a person with significant control on 2025-08-22
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon10/10/2024
Micro company accounts made up to 2024-07-31
dot icon17/09/2024
Cessation of Stuart Stott as a person with significant control on 2024-04-01
dot icon17/09/2024
Cessation of Gordon Graham Daniels as a person with significant control on 2024-04-01
dot icon17/09/2024
Termination of appointment of Gordon Graham Daniels as a director on 2024-04-01
dot icon17/09/2024
Termination of appointment of Stuart Stott as a director on 2024-04-01
dot icon29/08/2024
Registered office address changed from , 14 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PT to 318 Chatsworth Road Chesterfield S40 2BY on 2024-08-29
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon29/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon22/05/2024
Change of details for Miss Abbey Hulse as a person with significant control on 2024-05-14
dot icon21/05/2024
Notification of Abbey Hulse as a person with significant control on 2024-05-14
dot icon01/05/2024
Certificate of change of name
dot icon03/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon27/03/2024
Appointment of Abbie Hulse as a director on 2024-03-26
dot icon06/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon26/06/2023
Change of details for Mr Stuart Rome Stott as a person with significant control on 2023-06-26
dot icon26/06/2023
Change of details for Mr Gordon Graham Daniels as a person with significant control on 2023-06-26
dot icon23/06/2023
Notification of Stuart Stott as a person with significant control on 2023-06-16
dot icon14/06/2023
Change of details for Mr Gordon Graham Daniels as a person with significant control on 2023-06-14
dot icon06/04/2023
Micro company accounts made up to 2022-07-31
dot icon22/09/2008
Registered office changed on 22/09/2008 from, 94 oswald road, scunthorpe, DN15 7PA
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

35
2023
change arrow icon0 % *

* during past year

Cash in Bank

£15,673.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
48.11K
-
0.00
2.36K
-
2022
35
74.64K
-
0.00
-
-
2023
35
105.80K
-
0.00
15.67K
-
2023
35
105.80K
-
0.00
15.67K
-

Employees

2023

Employees

35 Ascended0 % *

Net Assets(GBP)

105.80K £Ascended41.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
21/06/2007 - 21/06/2007
5849
Daniels, Gordon Graham
Director
21/06/2007 - 01/04/2024
4
Stott, Stuart Rome
Director
01/08/2018 - 01/04/2024
14
Huckle, Sharon
Director
27/11/2017 - 27/11/2017
1
Egan, Christine
Director
01/08/2018 - 18/06/2021
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POSITIVE APPROACH LIMITED

POSITIVE APPROACH LIMITED is an(a) Active company incorporated on 21/06/2007 with the registered office located at 4385, 06288434 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of POSITIVE APPROACH LIMITED?

toggle

POSITIVE APPROACH LIMITED is currently Active. It was registered on 21/06/2007 .

Where is POSITIVE APPROACH LIMITED located?

toggle

POSITIVE APPROACH LIMITED is registered at 4385, 06288434 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does POSITIVE APPROACH LIMITED do?

toggle

POSITIVE APPROACH LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does POSITIVE APPROACH LIMITED have?

toggle

POSITIVE APPROACH LIMITED had 35 employees in 2023.

What is the latest filing for POSITIVE APPROACH LIMITED?

toggle

The latest filing was on 28/02/2026: Compulsory strike-off action has been suspended.