Background WavePink WaveYellow Wave

POTTS FARM LIMITED (05209189)

POTTS FARM LIMITED (05209189) is an active UK company. incorporated on 18 August 2004. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. POTTS FARM LIMITED has been registered for 21 years. Current directors include RATH, John.

Company Number
05209189
Status
active
Type
ltd
Incorporated
18 August 2004
Age
21 years
Address
C/O J&S Accountants, Southampton, SO15 2LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
RATH, John
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POTTS FARM LIMITED

POTTS FARM LIMITED is an active company incorporated on 18 August 2004 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. POTTS FARM LIMITED was registered 21 years ago.(SIC: 71111)

Status

active

Active since 21 years ago

Company No

05209189

LTD Company

Age

21 Years

Incorporated 18 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

TREE:FABRIK LIMITED
From: 6 January 2006To: 22 August 2023
LANDSCAPE:FABRIK LIMITED
From: 18 August 2004To: 6 January 2006
Contact
Address

C/O J&S Accountants 6 Northlands Road Southampton, SO15 2LF,

Previous Addresses

Lenten House 16 Lenten Street Alton Hampshire GU34 1HG
From: 3 September 2014To: 5 September 2023
38a High Street Alton Hampshire GU34 1BD
From: 18 August 2004To: 3 September 2014
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Aug 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RATH, John

Active
6 Northlands Road, SouthamptonSO15 2LF
Born August 1964
Director
Appointed 18 Aug 2004

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 18 Aug 2004
Resigned 18 Aug 2004

RATH, Catherine Jane

Resigned
16 Lenten Street, AltonGU34 1HG
Secretary
Appointed 18 Aug 2004
Resigned 17 Mar 2021

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 18 Aug 2004
Resigned 18 Aug 2004

Persons with significant control

1

Mr John Rath

Active
6 Northlands Road, SouthamptonSO15 2LF
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 August 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Person Secretary Company With Change Date
4 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 May 2006
AAAnnual Accounts
Legacy
26 April 2006
288cChange of Particulars
Legacy
6 April 2006
288cChange of Particulars
Certificate Change Of Name Company
6 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2005
363aAnnual Return
Legacy
12 September 2005
287Change of Registered Office
Legacy
2 February 2005
287Change of Registered Office
Memorandum Articles
15 September 2004
MEM/ARTSMEM/ARTS
Resolution
15 September 2004
RESOLUTIONSResolutions
Legacy
14 September 2004
287Change of Registered Office
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Resolution
24 August 2004
RESOLUTIONSResolutions
Incorporation Company
18 August 2004
NEWINCIncorporation