Company NamePositional Systems Limited
Company StatusDissolved
Company Number03185233
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date27 February 2024 (1 month, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Keith Pearson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1996(same day as company formation)
RoleComputer Services
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameIrene Pearson
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address39 High Road
Dartford
Kent
DA2 7EQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£81,400
Net Worth£48,514
Cash£72,214
Current Liabilities£23,700

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 May 2018Change of details for Mr Andrew Keith Pearson as a person with significant control on 4 May 2018 (2 pages)
4 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
4 May 2018Director's details changed for Mr Andrew Keith Pearson on 4 May 2018 (2 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 October 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 October 2017 (1 page)
15 October 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 October 2017 (1 page)
17 May 2017Termination of appointment of Irene Pearson as a secretary on 5 September 2016 (1 page)
17 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
17 May 2017Termination of appointment of Irene Pearson as a secretary on 5 September 2016 (1 page)
17 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
29 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 29 July 2014 (1 page)
16 July 2014Registered office address changed from C/O Helmores Uk Llp 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
16 July 2014Registered office address changed from C/O Helmores Uk Llp 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
19 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
30 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
8 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
8 June 2011Registered office address changed from Norman Alexander & Co Chartered Accountants, 5Th Floor Grosvenor Gardens House, 35-37 Grosvenor Grdns, London Sw1W Obs on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Norman Alexander & Co Chartered Accountants, 5Th Floor Grosvenor Gardens House, 35-37 Grosvenor Grdns, London Sw1W Obs on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Norman Alexander & Co Chartered Accountants, 5Th Floor Grosvenor Gardens House, 35-37 Grosvenor Grdns, London Sw1W Obs on 8 June 2011 (1 page)
21 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 April 2010Director's details changed for Andrew Keith Pearson on 12 April 2010 (2 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Andrew Keith Pearson on 12 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 April 2009Return made up to 12/04/09; full list of members (3 pages)
30 April 2009Return made up to 12/04/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
27 June 2008Return made up to 12/04/08; full list of members (3 pages)
27 June 2008Return made up to 12/04/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
10 May 2007Return made up to 12/04/07; full list of members (2 pages)
10 May 2007Return made up to 12/04/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 May 2006Return made up to 12/04/06; full list of members (2 pages)
9 May 2006Return made up to 12/04/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
18 July 2005Return made up to 12/04/05; full list of members (3 pages)
18 July 2005Return made up to 12/04/05; full list of members (3 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
20 April 2004Return made up to 12/04/04; full list of members (6 pages)
20 April 2004Return made up to 12/04/04; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
11 July 2003Return made up to 12/04/03; full list of members (6 pages)
11 July 2003Return made up to 12/04/03; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
19 April 2002Return made up to 12/04/02; full list of members (6 pages)
19 April 2002Return made up to 12/04/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 August 2001Return made up to 12/04/01; full list of members (6 pages)
8 August 2001Return made up to 12/04/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 March 2000 (9 pages)
22 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 January 2001Return made up to 12/04/00; full list of members (6 pages)
9 January 2001Return made up to 12/04/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
27 April 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 December 1998Full accounts made up to 31 March 1998 (9 pages)
15 December 1998Full accounts made up to 31 March 1998 (9 pages)
23 December 1997Full accounts made up to 31 March 1997 (9 pages)
23 December 1997Full accounts made up to 31 March 1997 (9 pages)
25 April 1997Return made up to 12/04/97; full list of members (6 pages)
25 April 1997Return made up to 12/04/97; full list of members (6 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
14 May 1996Ad 26/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
14 May 1996Ad 26/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
12 April 1996Incorporation (20 pages)
12 April 1996Incorporation (20 pages)