Company NamePotsky Limited
DirectorJason Barlow
Company StatusActive
Company Number05148573
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJason Barlow
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2004(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Secretary NameAndrea Barlow
NationalityBritish
StatusCurrent
Appointed08 June 2004(same day as company formation)
RoleJournalist
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1J. Barlow
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Filing History

18 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
2 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 July 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
18 February 2019Registered office address changed from C/O Norman & Company Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 18 February 2019 (1 page)
27 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 July 2017Notification of Jason Barlow as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Jason Barlow as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
30 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 May 2015Registered office address changed from C/O Norman & Company 9th Floor Hyde House the Hyde London NW9 6LQ to C/O Norman & Company Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O Norman & Company 9th Floor Hyde House the Hyde London NW9 6LQ to C/O Norman & Company Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 11 May 2015 (1 page)
29 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
29 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
29 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Secretary's details changed for Andrea Barlow on 1 July 2013 (1 page)
23 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 July 2013Secretary's details changed for Andrea Barlow on 1 July 2013 (1 page)
23 July 2013Secretary's details changed for Andrea Barlow on 1 July 2013 (1 page)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
14 July 2010Director's details changed for Jason Barlow on 1 June 2010 (2 pages)
14 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Jason Barlow on 1 June 2010 (2 pages)
14 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Jason Barlow on 1 June 2010 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 July 2009Return made up to 08/06/09; full list of members (3 pages)
28 July 2009Return made up to 08/06/09; full list of members (3 pages)
2 November 2008Return made up to 08/06/08; no change of members (6 pages)
2 November 2008Return made up to 08/06/08; no change of members (6 pages)
2 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 September 2007Return made up to 08/06/07; no change of members (6 pages)
28 September 2007Return made up to 08/06/07; no change of members (6 pages)
16 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
16 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 May 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 May 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Secretary's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Secretary's particulars changed (1 page)
27 September 2006Return made up to 08/06/06; full list of members (6 pages)
27 September 2006Return made up to 08/06/06; full list of members (6 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
29 July 2005Return made up to 08/06/05; full list of members (6 pages)
29 July 2005Return made up to 08/06/05; full list of members (6 pages)
6 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
6 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
1 July 2004Nc inc already adjusted 10/06/04 (1 page)
1 July 2004Nc inc already adjusted 10/06/04 (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Registered office changed on 22/06/04 from: 9TH floor hyde house the hyde london NW9 6LQ (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004Registered office changed on 22/06/04 from: 9TH floor hyde house the hyde london NW9 6LQ (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
18 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2004Registered office changed on 18/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
8 June 2004Incorporation (16 pages)
8 June 2004Incorporation (16 pages)