Company NamePottershand Limited
DirectorsAdekunle Bandele Osanyin and Adebisi Yetunde Osanyin
Company StatusActive
Company Number04976255
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
SIC 70221Financial management

Directors

Director NameMr Adekunle Bandele Osanyin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2003(4 days after company formation)
Appointment Duration20 years, 4 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressSbc House, Restmor Way
Wallington
Surrey
SM6 7AH
Secretary NameMrs Adebisi Yetunde Osanyin
NationalityBritish
StatusCurrent
Appointed22 November 2004(12 months after company formation)
Appointment Duration19 years, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressSbc House, Restmor Way
Wallington
Surrey
SM6 7AH
Director NameMrs Adebisi Yetunde Osanyin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(2 years after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSbc House, Restmor Way
Wallington
Surrey
SM6 7AH
Director NameAdebisi Yetunde Osanyin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2003(4 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 November 2004)
RoleCivil Servant
Correspondence Address107 Tamworth Lane
Mitcham
Surrey
CR4 1DJ
Secretary NameAdekunle Bandele Osanyin
NationalityBritish
StatusResigned
Appointed29 November 2003(4 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 November 2004)
RoleCertified Accountant
Correspondence Address107 Tamworth Lane
Mitcham
Surrey
CR4 1DJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.pottershand.co.uk/
Telephone020 86616564
Telephone regionLondon

Location

Registered AddressSbc House, Restmor Way
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£24,459
Cash£30,228
Current Liabilities£20,087

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
6 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
15 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
22 December 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
20 April 2020Statement of capital following an allotment of shares on 7 April 2020
  • GBP 10
(3 pages)
20 April 2020Change of details for Mr Adekunle Bandele Osanyin as a person with significant control on 7 April 2020 (2 pages)
20 April 2020Cessation of Adebisi Yetunde Osanyin as a person with significant control on 7 April 2020 (1 page)
9 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
2 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
22 April 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
22 April 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3
(4 pages)
23 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3
(4 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(4 pages)
22 December 2014Director's details changed for Adebisi Yetunde Osanyin on 25 November 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Director's details changed for Adebisi Yetunde Osanyin on 25 November 2014 (2 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(4 pages)
22 December 2014Director's details changed for Adekunle Bandele Osanyin on 25 November 2014 (2 pages)
22 December 2014Director's details changed for Adekunle Bandele Osanyin on 25 November 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3
(4 pages)
23 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
20 December 2009Director's details changed for Adekunle Bandele Osanyin on 24 November 2009 (2 pages)
20 December 2009Secretary's details changed for Adebisi Yetunde Osanyin on 24 November 2009 (1 page)
20 December 2009Director's details changed for Adebisi Yetunde Osanyin on 24 November 2009 (2 pages)
20 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
20 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
20 December 2009Director's details changed for Adekunle Bandele Osanyin on 24 November 2009 (2 pages)
20 December 2009Secretary's details changed for Adebisi Yetunde Osanyin on 24 November 2009 (1 page)
20 December 2009Director's details changed for Adebisi Yetunde Osanyin on 24 November 2009 (2 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Return made up to 25/11/08; full list of members (4 pages)
22 December 2008Return made up to 25/11/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 December 2007Return made up to 25/11/07; full list of members (2 pages)
19 December 2007Return made up to 25/11/07; full list of members (2 pages)
4 October 2007Registered office changed on 04/10/07 from: 17 roman way carshalton surrey SM5 4EF (1 page)
4 October 2007Registered office changed on 04/10/07 from: 17 roman way carshalton surrey SM5 4EF (1 page)
2 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Return made up to 25/11/06; full list of members (2 pages)
2 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Return made up to 25/11/06; full list of members (2 pages)
2 January 2007Director's particulars changed (1 page)
9 October 2006Registered office changed on 09/10/06 from: 107 tamworth lane mitcham surrey CR4 1DJ (1 page)
9 October 2006Registered office changed on 09/10/06 from: 107 tamworth lane mitcham surrey CR4 1DJ (1 page)
10 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 December 2005Return made up to 25/11/05; full list of members (2 pages)
19 December 2005Return made up to 25/11/05; full list of members (2 pages)
13 December 2005New director appointed (1 page)
13 December 2005New director appointed (1 page)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 December 2004Ad 22/11/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 December 2004Ad 22/11/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 December 2004Return made up to 25/11/04; full list of members (7 pages)
7 December 2004Return made up to 25/11/04; full list of members (7 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004New secretary appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Secretary resigned (1 page)
8 January 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
8 January 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003Director resigned (1 page)
6 December 2003New secretary appointed;new director appointed (2 pages)
6 December 2003Ad 29/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003Ad 29/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2003New secretary appointed;new director appointed (2 pages)
25 November 2003Incorporation (9 pages)
25 November 2003Incorporation (9 pages)