Company NameDerivatives Business Services Limited
DirectorsPeter Hughes and Anne Camilla Hughes
Company StatusActive
Company Number05453732
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Previous NameBusiness Re-Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Hughes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Burnt Ash Road
London
SE12 8PU
Secretary NameMrs Anne Camilla Hughes
NationalityBritish
StatusCurrent
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Burnt Ash Road
London
SE12 8PU
Director NameMrs Anne Camilla Hughes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(4 years after company formation)
Appointment Duration14 years, 11 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address132 Burnt Ash Road
London
SE12 8PU

Contact

Websitepositiveshift.co.uk

Location

Registered Address132 Burnt Ash Road
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £0.01Peter Hughes
60.00%
Ordinary
40 at £0.01Anne Hughes
40.00%
Ordinary

Financials

Year2014
Net Worth£21,456
Cash£88,568
Current Liabilities£141,616

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

4 April 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
29 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
11 April 2023Confirmation statement made on 17 March 2023 with updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
11 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
3 March 2022Secretary's details changed for Mrs Anne Camilla Hughes on 3 March 2022 (1 page)
3 March 2022Director's details changed for Mrs Anne Camilla Hughes on 3 March 2022 (2 pages)
3 March 2022Director's details changed for Mr Peter Hughes on 3 March 2022 (2 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
23 August 2021Notification of Anne Camilla Hughes as a person with significant control on 1 April 2021 (2 pages)
23 August 2021Change of details for Mr Peter Hughes as a person with significant control on 2 April 2020 (2 pages)
28 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 May 2020 (4 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 May 2019 (4 pages)
7 May 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
10 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (11 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 April 2015Secretary's details changed for Mrs Anne Camilla Hughes on 22 September 2014 (1 page)
14 April 2015Director's details changed for Mrs Anne Camilla Hughes on 22 September 2014 (2 pages)
14 April 2015Director's details changed for Mrs Anne Camilla Hughes on 22 September 2014 (2 pages)
14 April 2015Secretary's details changed for Mrs Anne Camilla Hughes on 22 September 2014 (1 page)
14 April 2015Director's details changed for Peter Hughes on 22 September 2014 (2 pages)
14 April 2015Director's details changed for Peter Hughes on 22 September 2014 (2 pages)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 September 2014Registered office address changed from 17 Priory Park Blackheath London SE3 9UY to 132 Burnt Ash Road London SE12 8PU on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 17 Priory Park Blackheath London SE3 9UY to 132 Burnt Ash Road London SE12 8PU on 22 September 2014 (1 page)
22 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
22 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 June 2010Director's details changed for Mrs Annw Hughes on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mrs Annw Hughes on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mrs Annw Hughes on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Peter Hughes on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Peter Hughes on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Peter Hughes on 1 October 2009 (2 pages)
3 June 2010Appointment of Mrs Annw Hughes as a director (1 page)
3 June 2010Appointment of Mrs Annw Hughes as a director (1 page)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
17 March 2009Return made up to 17/03/09; full list of members (3 pages)
17 March 2009Return made up to 17/03/09; full list of members (3 pages)
13 August 2008Return made up to 16/05/08; full list of members (3 pages)
13 August 2008Return made up to 16/05/08; full list of members (3 pages)
27 June 2008Company name changed business re-engineering LIMITED\certificate issued on 30/06/08 (2 pages)
27 June 2008Company name changed business re-engineering LIMITED\certificate issued on 30/06/08 (2 pages)
19 June 2008Total exemption full accounts made up to 31 May 2006 (9 pages)
19 June 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
19 June 2008Return made up to 16/05/07; no change of members (6 pages)
19 June 2008Total exemption full accounts made up to 31 May 2006 (9 pages)
19 June 2008Return made up to 16/05/07; no change of members (6 pages)
19 June 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
18 June 2008Restoration by order of the court (3 pages)
18 June 2008Restoration by order of the court (3 pages)
19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
13 October 2006Return made up to 16/05/06; full list of members (2 pages)
13 October 2006Return made up to 16/05/06; full list of members (2 pages)
16 May 2005Incorporation (19 pages)
16 May 2005Incorporation (19 pages)