Company NamePotential U Limited
DirectorJoy Odunsi
Company StatusActive
Company Number06548946
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years ago)
Previous NamesPotential U Limited and Potential U Style & Image Consultancy Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Joy Odunsi
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(same day as company formation)
RolePersonal Stylist
Country of ResidenceEngland
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Secretary NameMiss Sherifa Odunsi
StatusCurrent
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 McRae Lane
Mitcham
Surrey
CR4 4AT

Contact

Websitepotential-u.co.uk
Telephone07 956907153
Telephone regionMobile

Location

Registered AddressJackson House Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Miss Joy Odunsi
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,618
Current Liabilities£4,284

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
11 June 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 March 2019Current accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
30 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
28 December 2018Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 March 2017 (2 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
9 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Director's details changed for Miss Joy Odunsi on 29 February 2012 (2 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 May 2012Director's details changed for Miss Joy Odunsi on 29 February 2012 (2 pages)
29 February 2012Registered office address changed from 25 Innerd Court Clarke Close Croydon CR0 2NQ United Kingdom on 29 February 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 February 2012Registered office address changed from 25 Innerd Court Clarke Close Croydon CR0 2NQ United Kingdom on 29 February 2012 (1 page)
1 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
1 June 2011Registered office address changed from C/O Joy Odunsi 25 Innerd Court Clarke Close Croydon CR0 2NQ United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from C/O Joy Odunsi 25 Innerd Court Clarke Close Croydon CR0 2NQ United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from C/O Joy Odunsi 25 Innerd Court Clarke Close Croydon CR0 2NQ United Kingdom on 1 June 2011 (1 page)
1 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
31 May 2011Director's details changed for Miss Joy Odunsi on 5 February 2011 (2 pages)
31 May 2011Director's details changed for Miss Joy Odunsi on 5 February 2011 (2 pages)
31 May 2011Director's details changed for Miss Joy Odunsi on 5 February 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Registered office address changed from 9 Mcrae Lane Mitcham CR4 4AT on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 9 Mcrae Lane Mitcham CR4 4AT on 13 December 2010 (1 page)
27 April 2010Director's details changed for Miss Joy Odunsi on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Miss Joy Odunsi on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Director's change of particulars / joy odunsi / 01/04/2008 (1 page)
1 April 2009Director's change of particulars / joy odunsi / 01/04/2008 (1 page)
31 March 2008Incorporation (14 pages)
31 March 2008Incorporation (14 pages)