Background WavePink WaveYellow Wave

NICK POTTER LIMITED (03454746)

NICK POTTER LIMITED (03454746) is an active UK company. incorporated on 23 October 1997. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activities. NICK POTTER LIMITED has been registered for 28 years. Current directors include POTTER, Nicholas Charles.

Company Number
03454746
Status
active
Type
ltd
Incorporated
23 October 1997
Age
28 years
Address
Belfry House Champions Way, London, NW4 1PX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
POTTER, Nicholas Charles
SIC Codes
47789, 47791

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICK POTTER LIMITED

NICK POTTER LIMITED is an active company incorporated on 23 October 1997 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activity. NICK POTTER LIMITED was registered 28 years ago.(SIC: 47789, 47791)

Status

active

Active since 28 years ago

Company No

03454746

LTD Company

Age

28 Years

Incorporated 23 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Belfry House Champions Way Hendon London, NW4 1PX,

Previous Addresses

, Cavendish House, 18 Cavendish Square, London, W1G 0PJ
From: 23 October 1997To: 5 April 2011
Timeline

2 key events • 1997 - 2012

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Apr 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SHAH, Kamal Somchand

Active
Hazel Gardens, EdgwareHA8 8PE
Secretary
Appointed 21 Nov 2011

POTTER, Nicholas Charles

Active
4 The Ridings, Newgate Street VillageSG13 8QX
Born August 1954
Director
Appointed 23 Oct 1997

WERNHAM, Gurjit

Resigned
16 Oakleigh Park South, LondonN20 9JU
Secretary
Appointed 23 Oct 1997
Resigned 21 Nov 2011

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 23 Oct 1997
Resigned 23 Oct 1997

SHAH, Kamal Somchand

Resigned
12 Hazel Gardens, EdgwareHA8 8PE
Born July 1959
Director
Appointed 23 Oct 1997
Resigned 21 Nov 2011

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 23 Oct 1997
Resigned 23 Oct 1997

Persons with significant control

2

Mr Nicholas Charles Potter

Active
4 The Ridings, Newgate Street VillageSG13 8QX
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nigel William Wray

Active
Totteridge Green, LondonN20 8PY
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Move Registers To Registered Office Company
11 April 2011
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Move Registers To Sail Company
24 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
24 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
19 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 August 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Legacy
4 December 2000
225Change of Accounting Reference Date
Legacy
4 December 2000
353353
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
1 April 1999
287Change of Registered Office
Legacy
19 February 1999
395Particulars of Mortgage or Charge
Legacy
26 January 1999
88(2)R88(2)R
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Incorporation Company
23 October 1997
NEWINCIncorporation