Background WavePink WaveYellow Wave

POTENTIAL LIMITED (03353988)

POTENTIAL LIMITED (03353988) is an active UK company. incorporated on 16 April 1997. with registered office in Woking. The company operates in the Construction sector, engaged in development of building projects. POTENTIAL LIMITED has been registered for 29 years. Current directors include AVERY, Nicholas William James, DUNCAN, Craig Jeffrey, FOSTER, Paul Guy.

Company Number
03353988
Status
active
Type
ltd
Incorporated
16 April 1997
Age
29 years
Address
The Bradbury Centre, Woking, GU22 8BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AVERY, Nicholas William James, DUNCAN, Craig Jeffrey, FOSTER, Paul Guy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POTENTIAL LIMITED

POTENTIAL LIMITED is an active company incorporated on 16 April 1997 with the registered office located in Woking. The company operates in the Construction sector, specifically engaged in development of building projects. POTENTIAL LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03353988

LTD Company

Age

29 Years

Incorporated 16 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

The Bradbury Centre Smiles Place Woking, GU22 8BJ,

Previous Addresses

40-42 Ebury Street London SW1W 0LZ
From: 16 April 1997To: 26 March 2024
Timeline

24 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Sept 19
New Owner
Apr 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
May 22
New Owner
Apr 23
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
New Owner
Apr 25
New Owner
Apr 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
0
Funding
13
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

SMITH, Susan Jane

Active
Smiles Place, WokingGU22 8BJ
Secretary
Appointed 13 Feb 2015

AVERY, Nicholas William James

Active
Smiles Place, WokingGU22 8BJ
Born February 1961
Director
Appointed 12 Sept 2024

DUNCAN, Craig Jeffrey

Active
Smiles Place, WokingGU22 8BJ
Born April 1976
Director
Appointed 12 Sept 2024

FOSTER, Paul Guy

Active
Smiles Place, WokingGU22 8BJ
Born August 1965
Director
Appointed 19 May 2022

BREARLEY, Peter James

Resigned
21 Glyndale Grange, SuttonSM2 6NA
Secretary
Appointed 14 Mar 2005
Resigned 29 Jul 2010

DARLEY, Monica Mary

Resigned
Churchtown Cottage, South MoltonEX36 3PE
Secretary
Appointed 16 Apr 1997
Resigned 02 Jul 2001

DOMINGUES, Rui

Resigned
40-42 Ebury StreetSW1W 0LZ
Secretary
Appointed 01 Oct 2013
Resigned 13 Feb 2015

FURZE, Richard David

Resigned
57 Cannon Grove, FetchamKT22 9LP
Secretary
Appointed 02 Jul 2001
Resigned 14 Mar 2005

NUNN, Sharon Rose

Resigned
40-42 Ebury StreetSW1W 0LZ
Secretary
Appointed 29 Jul 2010
Resigned 01 Oct 2013

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 16 Apr 1997
Resigned 21 Apr 1997

ALLEN, Stephen Bruce

Resigned
Smiles Place, WokingGU22 8BJ
Born September 1964
Director
Appointed 26 Jun 2014
Resigned 31 Aug 2024

BURDES, Martin Fulton

Resigned
40-42 Ebury StreetSW1W 0LZ
Born March 1953
Director
Appointed 17 Sept 2015
Resigned 22 Jul 2017

DARLEY, Monica Mary

Resigned
Churchtown Cottage, South MoltonEX36 3PE
Born July 1951
Director
Appointed 16 Apr 1997
Resigned 02 Jul 2001

DAWES, Simon

Resigned
2 Nassau Road, LondonSW13 9QE
Born March 1944
Director
Appointed 07 May 2009
Resigned 19 Sept 2014

DENNIS, Geoffrey Adrian

Resigned
Ivy Cottage, CuckfieldRH17 5HR
Born August 1951
Director
Appointed 18 Sept 2003
Resigned 31 Mar 2004

FURZE, Richard David

Resigned
57 Cannon Grove, FetchamKT22 9LP
Born December 1955
Director
Appointed 02 Jul 2001
Resigned 26 Jun 2014

GOODBAND, Suzanne Rose

Resigned
40-42 Ebury StreetSW1W 0LZ
Born March 1957
Director
Appointed 19 Sept 2014
Resigned 31 Jul 2015

LEVETT, Sally

Resigned
19 Morris Way, PulboroughRH20 2RX
Born September 1938
Director
Appointed 16 Apr 1997
Resigned 31 Oct 2000

WEBB, Douglas Philip

Resigned
Little Badgers, WittershamTN30 7NT
Born February 1966
Director
Appointed 13 Mar 2000
Resigned 18 Sept 2003

WHEATLEY, Anthony, Rear Admiral

Resigned
7 The Hollies, KentDA3 7HU
Born October 1933
Director
Appointed 01 Apr 2004
Resigned 30 Jun 2008

WITHERS GREEN, Jeremy

Resigned
40-42 Ebury StreetSW1W 0LZ
Born March 1962
Director
Appointed 20 Sept 2019
Resigned 04 Dec 2020

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 16 Apr 1997
Resigned 21 Apr 1997

Persons with significant control

7

1 Active
6 Ceased

Mr Craig Jeffrey Duncan

Ceased
Smiles Place, WokingGU22 8BJ
Born April 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Sept 2024
Ceased 12 Sept 2024

Mr Nicholas William James Avery

Ceased
Smiles Place, WokingGU22 8BJ
Born February 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Sept 2024
Ceased 12 Sept 2024

Mr Paul Guy Foster

Ceased
Smiles Place, WokingGU22 8BJ
Born August 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 19 May 2022
Ceased 19 May 2022

Mr Jeremy Withers Green

Ceased
40-42 Ebury StreetSW1W 0LZ
Born March 1962

Nature of Control

Significant influence or control
Notified 20 Sept 2019
Ceased 04 Dec 2020

Mr Stephen Bruce Allen

Ceased
Smiles Place, WokingGU22 8BJ
Born September 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2024

Mr Martin Fulton Burdes

Ceased
40-42 Ebury StreetSW1W 0LZ
Born March 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2017
Smiles Place, WokingGU22 8BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
28 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
13 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Secretary Company With Change Date
9 April 2013
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
4 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Move Registers To Registered Office Company
25 July 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Move Registers To Sail Company
11 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
29 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
11 June 1997
225Change of Accounting Reference Date
Legacy
12 May 1997
287Change of Registered Office
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Incorporation Company
16 April 1997
NEWINCIncorporation