Background WavePink WaveYellow Wave

POTATO LONDON LTD (07178897)

POTATO LONDON LTD (07178897) is an active UK company. incorporated on 4 March 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. POTATO LONDON LTD has been registered for 16 years. Current directors include NORTHCOTT, Geoff, PADDON, Michelle Loiuse.

Company Number
07178897
Status
active
Type
ltd
Incorporated
4 March 2010
Age
16 years
Address
18 Upper Ground Sea Containers, London, SE1 9GL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
NORTHCOTT, Geoff, PADDON, Michelle Loiuse
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POTATO LONDON LTD

POTATO LONDON LTD is an active company incorporated on 4 March 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. POTATO LONDON LTD was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07178897

LTD Company

Age

16 Years

Incorporated 4 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

18 Upper Ground Sea Containers London, SE1 9GL,

Previous Addresses

27 Farm Street London W1J 5RJ England
From: 11 March 2016To: 21 January 2019
9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 17 December 2015To: 11 March 2016
C/O Potato London Ltd Network Building 97 Tottenham Court Road London W1T 4TP
From: 2 July 2012To: 17 December 2015
Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ United Kingdom
From: 19 January 2012To: 2 July 2012
22 Luxor Street London SE5 9QN England
From: 4 March 2010To: 19 January 2012
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Sept 11
Funding Round
Jan 12
Funding Round
May 12
Funding Round
Aug 12
Funding Round
Jun 13
Funding Round
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Funding Round
Mar 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 19
Director Left
May 19
Director Left
Apr 22
Director Left
Apr 22
Director Left
Dec 24
Director Left
Jan 26
Director Joined
Feb 26
8
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 04 Mar 2016

NORTHCOTT, Geoff

Active
1 St. John's Lane, LondonEC1M 4BL
Born October 1977
Director
Appointed 04 Mar 2016

PADDON, Michelle Loiuse

Active
Sea Containers, LondonSE1 9GL
Born September 1978
Director
Appointed 06 Feb 2026

GUTTRIDGE, Luke

Resigned
Commercial Road, LondonE14 7JR
Secretary
Appointed 04 Mar 2010
Resigned 04 Mar 2016

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 17 Dec 2015
Resigned 04 Mar 2016

AHMED, Ajaz Khowaj Quoram

Resigned
1 St. John's Lane, LondonEC1M 4BL
Born May 1973
Director
Appointed 04 Mar 2016
Resigned 24 Apr 2019

CARTWRIGHT, Jason Michael

Resigned
Sea Containers, LondonSE1 9GL
Born November 1981
Director
Appointed 04 Mar 2010
Resigned 21 Mar 2022

COLLINS, Dylan

Resigned
Wymering Road, LondonW9 2NE
Born July 1979
Director
Appointed 26 Feb 2013
Resigned 29 Jul 2020

EGGAR, Jonathan Neil

Resigned
Sea Containers, LondonSE1 9GL
Born April 1976
Director
Appointed 14 Mar 2018
Resigned 02 Jan 2026

GUTTRIDGE, Luke

Resigned
Commercial Road, LondonE14 7JR
Born February 1982
Director
Appointed 04 Mar 2010
Resigned 04 Mar 2016

KELLY, Sam Robert

Resigned
Sea Containers, LondonSE1 9GL
Born April 1977
Director
Appointed 24 Apr 2019
Resigned 18 Nov 2024

SHAMSI, Richard

Resigned
St. John's Lane, LondonEC1M 4BL
Born May 1968
Director
Appointed 04 Mar 2016
Resigned 31 Dec 2017

Persons with significant control

1

18 Upper Ground, LondonSE1 9GL

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

82

Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Accounts Amended With Accounts Type Full
21 December 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 April 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
17 January 2020
AAMDAAMD
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 April 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
30 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 March 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Memorandum Articles
17 March 2016
MAMA
Resolution
17 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 March 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 December 2015
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
2 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Resolution
6 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Capital Allotment Shares
22 August 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Legacy
23 June 2012
MG01MG01
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Resolution
27 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
27 January 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Capital Allotment Shares
5 September 2011
SH01Allotment of Shares
Resolution
15 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Resolution
14 July 2010
RESOLUTIONSResolutions
Incorporation Company
4 March 2010
NEWINCIncorporation