Background WavePink WaveYellow Wave

BAGS OF POTENTIAL LIMITED (07891772)

BAGS OF POTENTIAL LIMITED (07891772) is an active UK company. incorporated on 23 December 2011. with registered office in Alton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BAGS OF POTENTIAL LIMITED has been registered for 14 years. Current directors include BRETT, Ian Martin.

Company Number
07891772
Status
active
Type
ltd
Incorporated
23 December 2011
Age
14 years
Address
The Stables, Alton, GU34 1HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRETT, Ian Martin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAGS OF POTENTIAL LIMITED

BAGS OF POTENTIAL LIMITED is an active company incorporated on 23 December 2011 with the registered office located in Alton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BAGS OF POTENTIAL LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07891772

LTD Company

Age

14 Years

Incorporated 23 December 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

The Stables 23b Lenten Street Alton, GU34 1HG,

Previous Addresses

Devonshire House Aviary Court, Wade Road Basingstoke RG24 8PE England
From: 31 March 2017To: 14 September 2018
Western House Armstrong Road Basingstoke Hampshire RG24 8QE
From: 29 January 2014To: 31 March 2017
Robinswood Cottage Crown Lane Old Basing Basingstoke Hampshire RG24 7DN United Kingdom
From: 23 December 2011To: 29 January 2014
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Jan 14
Director Joined
Apr 15
Director Left
Jul 16
Loan Secured
Sept 16
Funding Round
Aug 17
Director Left
Oct 17
Director Left
Dec 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WEBB, Emma

Active
23b Lenten Street, AltonGU34 1HG
Secretary
Appointed 23 Dec 2011

BRETT, Ian Martin

Active
23b Lenten Street, AltonGU34 1HG
Born July 1965
Director
Appointed 23 Dec 2011

DINKELDEIN, David

Resigned
23b Lenten Street, AltonGU34 1HG
Born July 1941
Director
Appointed 20 Nov 2012
Resigned 03 Dec 2025

LEE, Kevin Howard

Resigned
Castle Street, FarnhamGU9 7JA
Born February 1959
Director
Appointed 14 Apr 2015
Resigned 26 Oct 2017

LUCAS, Mark William

Resigned
Armstrong Road, BasingstokeRG24 8QE
Born January 1965
Director
Appointed 20 Nov 2012
Resigned 18 Jul 2016

Persons with significant control

1

Mr Ian Martin Brett

Active
23b Lenten Street, AltonGU34 1HG
Born July 1965

Nature of Control

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

Filing History

45

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Capital Allotment Shares
16 January 2014
SH01Allotment of Shares
Resolution
16 January 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Resolution
4 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
3 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Incorporation Company
23 December 2011
NEWINCIncorporation