Company NamePotato London Ltd
Company StatusActive
Company Number07178897
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Geoff Northcott
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed04 March 2016(6 years after company formation)
Appointment Duration8 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAkqa 1 St. John's Lane
London
EC1M 4BL
Director NameMr Jonathan Neill Eggar
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(8 years after company formation)
Appointment Duration6 years, 1 month
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address18 Upper Ground Sea Containers
London
SE1 9GL
Director NameMr Sam Robert Kelly
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(9 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Upper Ground Sea Containers
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed04 March 2016(6 years after company formation)
Appointment Duration8 years, 1 month
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Luke Guttridge
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15, 596 Commercial Road
London
E14 7JR
Director NameMr Jason Michael Cartwright
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Upper Ground Sea Containers
London
SE1 9GL
Secretary NameMr Luke Guttridge
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 15, 596 Commercial Road
London
E14 7JR
Director NameMr Dylan Collins
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2013(2 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Wymering Road
London
W9 2NE
Director NameMr Richard Shamsi
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 St. John's Lane
London
EC1M 4BL
Director NameMr Ajaz Khowaj Quoram Ahmed
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAkqa 1 St. John's Lane
London
EC1M 4BL
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2015(5 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 March 2016)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Contact

Websitehttps://p.ota.to/
Telephone020 71938840
Telephone regionLondon

Location

Registered Address18 Upper Ground Sea Containers
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1.5k at £1Jason Cartwright
65.22%
Ordinary A
91 at £1William Thomson
3.96%
Ordinary C
500 at £1Luke Guttridge
21.74%
Ordinary B
57 at £1Omac Investments LTD
2.48%
Ordinary D
46 at £1Adam Alton
2.00%
Ordinary C
46 at £1Steven Holmes
2.00%
Ordinary C
40 at £1Andrew Forsyth
1.74%
Ordinary C
20 at £1Benedict Glynn
0.87%
Ordinary C

Financials

Year2014
Net Worth£3,126,158
Cash£1,012,717
Current Liabilities£815,750

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 day from now)

Charges

18 June 2012Delivered on: 23 June 2012
Persons entitled: Derwent Valley Property Developments Limited

Classification: Secured rent deposit deed
Secured details: £144,734.40 and all other monies due or to become due from the company to the chargee.
Particulars: By way of first fixed charge the credit balance see image for full details.
Outstanding

Filing History

13 October 2023Full accounts made up to 31 December 2022 (30 pages)
31 July 2023Director's details changed for Mr Jonathan Neill Eggar on 6 June 2020 (2 pages)
23 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 31 December 2021 (30 pages)
14 April 2022Termination of appointment of Dylan Collins as a director on 29 July 2020 (1 page)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
14 April 2022Termination of appointment of Jason Michael Cartwright as a director on 21 March 2022 (1 page)
21 December 2021Amended full accounts made up to 31 December 2020 (30 pages)
15 December 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
28 April 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
28 April 2021Change of details for Box of Vegetables Limited as a person with significant control on 23 January 2019 (2 pages)
28 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
16 October 2020Full accounts made up to 31 December 2019 (31 pages)
20 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
17 January 2020Amended full accounts made up to 31 December 2018 (28 pages)
16 January 2020Full accounts made up to 31 December 2018 (28 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
7 May 2019Termination of appointment of Ajaz Khowaj Quoram Ahmed as a director on 24 April 2019 (1 page)
7 May 2019Appointment of Mr Sam Kelly as a director on 24 April 2019 (2 pages)
29 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
21 January 2019Registered office address changed from 27 Farm Street London W1J 5RJ England to 18 Upper Ground Sea Containers London SE1 9GL on 21 January 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (27 pages)
4 April 2018Termination of appointment of Richard Shamsi as a director on 31 December 2017 (1 page)
4 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
4 April 2018Appointment of Mr Jonathan Neill Eggar as a director on 14 March 2018 (2 pages)
6 March 2018Full accounts made up to 31 December 2016 (26 pages)
10 April 2017Full accounts made up to 31 March 2016 (26 pages)
10 April 2017Full accounts made up to 31 March 2016 (26 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
4 April 2016Termination of appointment of Luke Guttridge as a director on 4 March 2016 (1 page)
4 April 2016Termination of appointment of Luke Guttridge as a director on 4 March 2016 (1 page)
4 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
4 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,300
(10 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,300
(10 pages)
30 March 2016Change of share class name or designation (2 pages)
30 March 2016Change of share class name or designation (2 pages)
30 March 2016Particulars of variation of rights attached to shares (3 pages)
30 March 2016Particulars of variation of rights attached to shares (3 pages)
18 March 2016Appointment of Mr Richard Shamsi as a director on 4 March 2016 (2 pages)
18 March 2016Appointment of Mr Richard Shamsi as a director on 4 March 2016 (2 pages)
17 March 2016Memorandum and Articles of Association (16 pages)
17 March 2016Memorandum and Articles of Association (16 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 March 2016Appointment of Mr Ajaz Khowaj Quoram Ahmed as a director on 4 March 2016 (2 pages)
16 March 2016Appointment of Mr Ajaz Khowaj Quoram Ahmed as a director on 4 March 2016 (2 pages)
15 March 2016Appointment of Mr Geoff Northcott as a director on 4 March 2016 (2 pages)
15 March 2016Appointment of Mr Geoff Northcott as a director on 4 March 2016 (2 pages)
11 March 2016Appointment of Wpp Group (Nominees) Limited as a secretary on 4 March 2016 (2 pages)
11 March 2016Termination of appointment of Luke Guttridge as a secretary on 4 March 2016 (1 page)
11 March 2016Termination of appointment of Ohs Secretaries Limited as a secretary on 4 March 2016 (1 page)
11 March 2016Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 27 Farm Street London W1J 5RJ on 11 March 2016 (1 page)
11 March 2016Termination of appointment of Ohs Secretaries Limited as a secretary on 4 March 2016 (1 page)
11 March 2016Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 27 Farm Street London W1J 5RJ on 11 March 2016 (1 page)
11 March 2016Termination of appointment of Luke Guttridge as a secretary on 4 March 2016 (1 page)
11 March 2016Appointment of Wpp Group (Nominees) Limited as a secretary on 4 March 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Appointment of Ohs Secretaries Limited as a secretary on 17 December 2015 (2 pages)
17 December 2015Registered office address changed from C/O Potato London Ltd Network Building 97 Tottenham Court Road London W1T 4TP to 9th Floor 107 Cheapside London EC2V 6DN on 17 December 2015 (1 page)
17 December 2015Appointment of Ohs Secretaries Limited as a secretary on 17 December 2015 (2 pages)
17 December 2015Registered office address changed from C/O Potato London Ltd Network Building 97 Tottenham Court Road London W1T 4TP to 9th Floor 107 Cheapside London EC2V 6DN on 17 December 2015 (1 page)
2 August 2015Director's details changed for Mr Jason Michael Cartwright on 2 July 2015 (2 pages)
2 August 2015Director's details changed for Mr Jason Michael Cartwright on 2 July 2015 (2 pages)
2 August 2015Director's details changed for Mr Jason Michael Cartwright on 2 July 2015 (2 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,300
(8 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,300
(8 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,300
(8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 2,300
(4 pages)
21 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 2,300
(4 pages)
13 March 2014Director's details changed for Mr Luke Guttridge on 20 February 2014 (2 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders (8 pages)
13 March 2014Secretary's details changed for Mr Luke Guttridge on 20 February 2014 (1 page)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders (8 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders (8 pages)
13 March 2014Director's details changed for Mr Luke Guttridge on 20 February 2014 (2 pages)
13 March 2014Secretary's details changed for Mr Luke Guttridge on 20 February 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 2,260
(4 pages)
21 June 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 2,260
(4 pages)
14 June 2013Appointment of Mr Dylan Collins as a director (2 pages)
14 June 2013Appointment of Mr Dylan Collins as a director (2 pages)
6 June 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 2,140
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 2,260
(5 pages)
6 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalisation of reserves 26/02/2013
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
6 June 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 2,140
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 2,260
(5 pages)
6 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalisation of reserves 26/02/2013
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 107
(4 pages)
22 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 107
(4 pages)
2 July 2012Registered office address changed from Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ United Kingdom on 2 July 2012 (1 page)
23 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 104
(3 pages)
17 May 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 104
(3 pages)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
27 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth to allot shares 06/01/2012
(1 page)
27 January 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 104
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 104
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 104
(4 pages)
27 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth to allot shares 06/01/2012
(1 page)
19 January 2012Registered office address changed from 22 Luxor Street London SE5 9QN England on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 22 Luxor Street London SE5 9QN England on 19 January 2012 (1 page)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 102
(4 pages)
5 September 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 102
(4 pages)
15 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
4 March 2010Incorporation (24 pages)
4 March 2010Incorporation (24 pages)