Background WavePink WaveYellow Wave

POTTER & MOORE INNOVATIONS LIMITED (04645119)

POTTER & MOORE INNOVATIONS LIMITED (04645119) is an active UK company. incorporated on 22 January 2003. with registered office in Peterborough. The company operates in the Manufacturing sector, engaged in unknown sic code (20420). POTTER & MOORE INNOVATIONS LIMITED has been registered for 23 years. Current directors include CLARK, Philippa Beatrice Euphemia, FORSTER, Paul, GLENCROSS, William Torrance and 2 others.

Company Number
04645119
Status
active
Type
ltd
Incorporated
22 January 2003
Age
23 years
Address
1210 Lincoln Road, Peterborough, PE4 6ND
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20420)
Directors
CLARK, Philippa Beatrice Euphemia, FORSTER, Paul, GLENCROSS, William Torrance, O'SHEA, Nicholas Desmond John, STEVENS, Martin
SIC Codes
20420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POTTER & MOORE INNOVATIONS LIMITED

POTTER & MOORE INNOVATIONS LIMITED is an active company incorporated on 22 January 2003 with the registered office located in Peterborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20420). POTTER & MOORE INNOVATIONS LIMITED was registered 23 years ago.(SIC: 20420)

Status

active

Active since 23 years ago

Company No

04645119

LTD Company

Age

23 Years

Incorporated 22 January 2003

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 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

ABBOTS 304 LIMITED
From: 22 January 2003To: 11 March 2003
Contact
Address

1210 Lincoln Road Werrington Peterborough, PE4 6ND,

Timeline

14 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
May 12
Director Joined
Sept 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Jun 16
Director Left
Nov 19
Loan Secured
Apr 24
Director Left
Oct 24
Director Left
Dec 24
Loan Cleared
Apr 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CLARK, Philippa Beatrice Euphemia

Active
1210 Lincoln Road, PeterboroughPE4 6ND
Born May 1969
Director
Appointed 11 Feb 2015

FORSTER, Paul

Active
1210 Lincoln Road, PeterboroughPE4 6ND
Born April 1958
Director
Appointed 11 Feb 2015

GLENCROSS, William Torrance

Active
Priory Lodge Wothorpe Park, PeterboroughPE4 6ND
Born July 1946
Director
Appointed 01 Jul 2005

O'SHEA, Nicholas Desmond John

Active
16 Lincoln Road, DorkingRH4 1TD
Born July 1954
Director
Appointed 01 Jul 2005

STEVENS, Martin

Active
1210 Lincoln Road, PeterboroughPE4 6ND
Born June 1961
Director
Appointed 11 Feb 2015

O'SHEA, Nicholas Desmond John

Resigned
16 Lincoln Road, DorkingRH4 1TD
Secretary
Appointed 05 Mar 2003
Resigned 11 Feb 2013

BOYES TURNER SECRETARIES LIMITED

Resigned
First Floor Abbots House, ReadingRG1 3BD
Corporate secretary
Appointed 22 Jan 2003
Resigned 05 Mar 2003

SAXON COAST CONSULTANTS LTD

Resigned
Lincoln Road, DorkingRH4 1TD
Corporate secretary
Appointed 31 May 2012
Resigned 30 Nov 2024

CARNEY, Mary Teresa

Resigned
39 The Craig Road, DownpatrickBT30 9BG
Born October 1953
Director
Appointed 01 Jul 2005
Resigned 19 Nov 2019

JOHNSON, Bernard James Mary

Resigned
5 Cherryhill, BelfastBT9 5HW
Born January 1945
Director
Appointed 05 Mar 2003
Resigned 18 Oct 2024

MCILROY, William Oliver

Resigned
8 Bladon Park, BelfastBT9 5LG
Born May 1945
Director
Appointed 05 Mar 2003
Resigned 10 Dec 2024

O'SHEA, Nicholas Desmond John

Resigned
1210 Lincoln Road, PeterboroughPE4 6ND
Born July 1954
Director
Appointed 04 Sept 2012
Resigned 14 Jan 2013

O'SHEA, Nicholas Desmond John

Resigned
1210 Lincoln Road, PeterboroughPE4 6ND
Born July 1954
Director
Appointed 31 May 2012
Resigned 14 Jan 2013

BOYES TURNER DIRECTORS LIMITED

Resigned
First Floor Abbots House, ReadingRG1 3BD
Corporate director
Appointed 22 Jan 2003
Resigned 13 May 2003

Persons with significant control

1

Lincoln Road, PeterboroughPE4 6ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2017
Fundings
Financials
Latest Activities

Filing History

99

Mortgage Satisfy Charge Full
14 April 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2025
AAAnnual Accounts
Legacy
21 November 2025
PARENT_ACCPARENT_ACC
Legacy
21 November 2025
GUARANTEE2GUARANTEE2
Legacy
21 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Resolution
5 September 2024
RESOLUTIONSResolutions
Memorandum Articles
5 September 2024
MAMA
Statement Of Companys Objects
3 September 2024
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Auditors Resignation Company
29 May 2015
AUDAUD
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
31 May 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
22 August 2007
403aParticulars of Charge Subject to s859A
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
287Change of Registered Office
Legacy
5 August 2005
288cChange of Particulars
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
17 February 2004
288cChange of Particulars
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
225Change of Accounting Reference Date
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
287Change of Registered Office
Legacy
25 March 2003
88(2)R88(2)R
Certificate Change Of Name Company
11 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 January 2003
NEWINCIncorporation