Company NameMake Positive Limited
DirectorsJonathan David Gale and Nils Olin Steinmeyer
Company StatusActive
Company Number04616795
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Previous NameEXPW Consulting Limited

Business Activity

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

Directors

Director NameMr Jonathan David Gale
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed06 October 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor, Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMark Edward Richards
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(6 days after company formation)
Appointment Duration18 years, 2 months (resigned 02 March 2021)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address129-131 Metal Box Factory 30, Great Guildford Stre
London
SE1 0HS
Director NameSaloni Richards
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(6 days after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2008)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address53 Oval Road
Croydon
Surrey
CR0 6BQ
Secretary NameSaloni Richards
NationalityBritish
StatusResigned
Appointed19 December 2002(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2005)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address53 Oval Road
Croydon
Surrey
CR0 6BQ
Director NameIan Richards
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2006)
RoleOperations Manager
Correspondence Address7 Borrowdale Avenue
Ipswich
Suffolk
IP4 2TN
Secretary NameMark Edward Richards
NationalityBritish
StatusResigned
Appointed21 June 2005(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 February 2012)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressUnit 129-31
Great Guildford Business Square
30 Great Guildford Street
London, Gtr London
SE1 0HS
Director NameNatalia Augustin
Date of BirthMay 1985 (Born 39 years ago)
NationalitySaint Lucian
StatusResigned
Appointed02 May 2007(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 2012)
RoleStudent
Country of ResidenceEngland
Correspondence AddressUnit 129-31
Great Guildford Business Square
30 Great Guildford Street
London, Gtr London
SE1 0HS
Director NameDr Justin Henry Gaydon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 2009)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address28 St. Vincent Road
Twickenham
Middlesex
TW2 7HJ
Director NameMs Zoe Sadler
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 129-31
Great Guildford Business Square
30 Great Guildford Street
London, Gtr London
SE1 0HS
Secretary NameMrs Saloni Seth-Watkins
StatusResigned
Appointed01 July 2011(8 years, 6 months after company formation)
Appointment Duration7 years (resigned 27 July 2018)
RoleCompany Director
Correspondence Address129-131 Metal Box Factory 30, Great Guildford Stre
London
SE1 0HS
Director NameMr Mandev Singh Virdee
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(9 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 July 2018)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address129-131 Metal Box Factory 30, Great Guildford Stre
London
SE1 0HS
Director NameMr Matthew Alexander Cooksley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(9 years, 2 months after company formation)
Appointment Duration9 years (resigned 02 March 2021)
RoleManagement Consulting
Country of ResidenceEngland
Correspondence Address129-131 Metal Box Factory 30, Great Guildford Stre
London
SE1 0HS
Director NameMr Timothy John Maunder-Taylor
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address6 Crownfields
Sevenoaks
Kent
TN13 1EE
Director NameMr Jonathan Robert Bainbridge
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(11 years, 1 month after company formation)
Appointment Duration6 months (resigned 24 July 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 129-131 Great Guildford Business Square Unit
Great Guildford Street
London
SE1 0HS
Director NameDr Jonathan David Pell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 129-131 Great Guildford Business Square Unit
Great Guildford Street
London
SE1 0HS
Director NameMr James Scott Offer
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(12 years after company formation)
Appointment Duration6 years, 2 months (resigned 02 March 2021)
RoleSecurity Controller
Country of ResidenceEngland
Correspondence Address129-131 Metal Box Factory 30, Great Guildford Stre
London
SE1 0HS
Director NameMr Richard James Williams
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(12 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129-131 Metal Box Factory 30, Great Guildford Stre
London
SE1 0HS
Director NameMrs Saloni Seth-Watkins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 August 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address129-131 Metal Box Factory 30, Great Guildford Stre
London
SE1 0HS
Director NameMr John Kerr
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address129-131 Metal Box Factory 30, Great Guildford Stre
London
SE1 0HS
Director NameMr Troels Bugge Henriksen
Date of BirthApril 1964 (Born 60 years ago)
NationalityDanish,British
StatusResigned
Appointed02 March 2021(18 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Contact

Websitemakepositive.com
Telephone020 79604197
Telephone regionLondon

Location

Registered Address12th Floor, Blue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

39.4k at £0.01Expw Employee Benefit Trust
6.42%
Ordinary
20k at £0.01Rodney A. Offer
3.26%
Ordinary
18.5k at £0.01Charles Brooke
3.01%
Ordinary
15.5k at £0.01Garry Cooksley
2.53%
Ordinary
12.5k at £0.01Timothy Maunder-taylor
2.04%
Ordinary
103.9k at £0.01Matthew Alexander Cooksley
16.94%
Ordinary
100k at £0.01Saloni Seth
16.29%
Ordinary
93.8k at £0.01Mark Richards
15.28%
Ordinary
90k at £0.01James Scott Offer
14.67%
Ordinary
74.6k at £0.01Mandev Singh Virdee
12.15%
Ordinary
10k at £0.01David Brundish
1.63%
Ordinary
10k at £0.01James Matthew Chadwick Darch
1.63%
Ordinary
7.5k at £0.01Richard James Williams
1.22%
Ordinary
7.5k at £0.01Rupert Barclay
1.22%
Ordinary
4.5k at £0.01Cairneagle Nominees LTD
0.74%
Ordinary Non Voting
3k at £0.01Timothy Spencer Smart
0.49%
Ordinary
2k at £0.01Jonathan Bruce Cornwell
0.33%
Ordinary
500 at £0.01Jonathan Pell
0.08%
Ordinary
520 at £0.01Paul Suter
0.08%
Ordinary Non Voting

Financials

Year2014
Net Worth£1,015,060
Cash£294,508
Current Liabilities£1,136,728

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

2 July 2020Delivered on: 14 July 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 September 2016Delivered on: 19 September 2016
Persons entitled: Industrial Lending 1

Classification: A registered charge
Particulars: L/H of unit 129-131 great guildford business square great guildford street london.
Outstanding
20 April 2016Delivered on: 25 April 2016
Persons entitled: Security Trustee Services Limited (Company No. 08492303)

Classification: A registered charge
Particulars: None.
Outstanding
28 August 2007Delivered on: 11 September 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 May 2007Delivered on: 10 May 2007
Satisfied on: 10 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

15 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 7,131.46
(4 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
13 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 7,130.36
(4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Registered office address changed from Unit 129-131 Great Guildford Business Square Unit 129-131, Great Guildford Business Square Great Guildford Street London SE1 0HS to 129-131 Metal Box Factory 30, Great Guildford Street London SE1 0HS on 7 December 2016 (1 page)
20 October 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 7,128.66
(4 pages)
19 September 2016Registration of charge 046167950004, created on 16 September 2016 (27 pages)
25 April 2016Registration of charge 046167950003, created on 20 April 2016 (45 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 6,757.58
(9 pages)
17 February 2016Appointment of Mrs Saloni Seth-Watkins as a director on 3 February 2016 (2 pages)
28 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 22/12/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
28 January 2016Change of share class name or designation (2 pages)
28 January 2016Particulars of variation of rights attached to shares (2 pages)
13 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 6,757.58
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Termination of appointment of Jonathan David Pell as a director on 30 November 2015 (1 page)
10 November 2015Satisfaction of charge 1 in full (1 page)
21 October 2015Appointment of Mr Richard James Williams as a director on 9 October 2015 (2 pages)
21 October 2015Appointment of Mr Richard James Williams as a director on 9 October 2015 (2 pages)
12 March 2015Appointment of Mr James Scott Offer as a director on 18 December 2014 (2 pages)
12 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 6,137.05
(8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 July 2014Termination of appointment of Jonathan Robert Bainbridge as a director on 24 July 2014 (1 page)
10 February 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 6,137.05
(5 pages)
28 January 2014Appointment of Mr Jonathan Robert Bainbridge as a director (2 pages)
27 January 2014Termination of appointment of Timothy Maunder-Taylor as a director (1 page)
27 January 2014Appointment of Dr Jonathan David Pell as a director (2 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders (8 pages)
21 January 2014Statement of capital following an allotment of shares on 22 October 2013
  • GBP 6,132.05
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Registered office address changed from Unit 129-31 Great Guildford Business Square 30 Great Guildford Street, London, Gtr London SE1 0HS on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 30 Unit 129-131, Great Guildford Business Square 30 Great Guildford Street London SE1 0HS England on 12 August 2013 (1 page)
5 August 2013Statement of capital following an allotment of shares on 29 August 2012
  • GBP 5,647.05
(4 pages)
18 January 2013Statement of capital following an allotment of shares on 29 August 2012
  • GBP 5,647.05
(4 pages)
11 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (9 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Termination of appointment of Mark Richards as a secretary (1 page)
21 December 2012Appointment of Mr Timothy John Maunder-Taylor as a director (2 pages)
9 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 5,522.05
(4 pages)
9 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 5,522.05
(4 pages)
8 May 2012Appointment of Mr Mandev Singh Virdee as a director (2 pages)
8 May 2012Termination of appointment of Natalia Augustin as a director (1 page)
8 May 2012Appointment of Mr Matthew Alexander Cooksley as a director (2 pages)
17 April 2012Amended accounts made up to 31 March 2010 (6 pages)
16 March 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 3,773.05
(4 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 January 2012Resolutions
  • RES13 ‐ Increase capital form £400,000 to £420,000 by creation of 20,000 ordinary shares 17/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
3 January 2012Termination of appointment of Zoe Sadler as a director (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Second filing of AR01 previously delivered to Companies House made up to 13 December 2010 (17 pages)
13 July 2011Appointment of Mrs Saloni Seth-Watkins as a secretary (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
  • ANNOTATION A 2ND filed AR01 was registered on 25/11/11
(6 pages)
20 December 2010Director's details changed for Natalia Augustin on 1 October 2010 (2 pages)
20 December 2010Secretary's details changed for Mark Edward Richards on 1 October 2010 (1 page)
20 December 2010Director's details changed for Natalia Augustin on 1 October 2010 (2 pages)
20 December 2010Director's details changed for Mark Edward Richards on 1 October 2010 (2 pages)
20 December 2010Director's details changed for Mark Edward Richards on 1 October 2010 (2 pages)
20 December 2010Secretary's details changed for Mark Edward Richards on 1 October 2010 (1 page)
3 November 2010Appointment of Ms Zoe Sadler as a director (2 pages)
23 July 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 2,030.36
(4 pages)
28 June 2010Change of name notice (2 pages)
28 June 2010Company name changed expw consulting LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-06-15
(2 pages)
6 January 2010Director's details changed for Mark Edward Richards on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mark Edward Richards on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Natalia Augustin on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Natalia Augustin on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 November 2009Termination of appointment of Justin Gaydon as a director (2 pages)
9 January 2009Return made up to 13/12/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 July 2008Appointment terminated director saloni richards (1 page)
28 February 2008Director appointed dr justin gaydon (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 January 2008Return made up to 13/12/07; full list of members (3 pages)
11 September 2007Particulars of mortgage/charge (5 pages)
21 June 2007Registered office changed on 21/06/07 from: enterprise house, 17-21 george street, croydon, surrey CR0 1LA (1 page)
10 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007New director appointed (1 page)
14 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 March 2007Return made up to 13/12/06; full list of members (2 pages)
17 July 2006Director resigned (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 December 2005New secretary appointed (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Return made up to 13/12/05; full list of members (3 pages)
1 April 2005Return made up to 13/12/04; full list of members (9 pages)
3 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
3 March 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
3 March 2005S-div 02/11/04 (1 page)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 March 2005Conve 02/11/04 (1 page)
3 March 2005Nc inc already adjusted 06/11/04 (1 page)
1 March 2005Ad 01/11/04-07/11/04 £ si [email protected]=180 £ ic 200/380 (2 pages)
1 March 2005Particulars of contract relating to shares (3 pages)
1 March 2005£ ic 400/200 05/11/04 £ sr 200@1=200 (1 page)
28 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
28 January 2005Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 May 2004New director appointed (2 pages)
1 April 2004Registered office changed on 01/04/04 from: 41 exeter road, croydon, surrey CR0 6EH (1 page)
1 April 2004Director's particulars changed (1 page)
21 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2003Ad 03/01/03--------- £ si 399@1=399 £ ic 1/400 (2 pages)
18 March 2003Registered office changed on 18/03/03 from: 41 exeter road, croydon, surrey CR0 6EH (1 page)
21 January 2003New director appointed (1 page)
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2003Director resigned (1 page)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003Secretary resigned (1 page)
13 December 2002Incorporation (12 pages)