Background WavePink WaveYellow Wave

POTS&CO LTD (08106984)

POTS&CO LTD (08106984) is an active UK company. incorporated on 15 June 2012. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10850). POTS&CO LTD has been registered for 13 years. Current directors include DYER, Julian Ralph, ESCOLME, Mark Irving.

Company Number
08106984
Status
active
Type
ltd
Incorporated
15 June 2012
Age
13 years
Address
Huddle Hammersmith, London, W6 8DA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10850)
Directors
DYER, Julian Ralph, ESCOLME, Mark Irving
SIC Codes
10850

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POTS&CO LTD

POTS&CO LTD is an active company incorporated on 15 June 2012 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10850). POTS&CO LTD was registered 13 years ago.(SIC: 10850)

Status

active

Active since 13 years ago

Company No

08106984

LTD Company

Age

13 Years

Incorporated 15 June 2012

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 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Huddle Hammersmith 3 Shortlands London, W6 8DA,

Previous Addresses

, Unit 3 & 7 Dan House 307 Elveden Road, Park Royal, London, NW10 7st
From: 11 July 2014To: 13 May 2024
, C/O Charlotte Walker, Units 3 & 7 Dan House 307 Elvedon Road, Park Royal, London, NW10 7st, England
From: 6 June 2013To: 11 July 2014
, Dalton House 60 Windsor Avenue, London, SW19 2RR, England
From: 15 June 2012To: 6 June 2013
Timeline

58 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Jun 13
Loan Secured
Apr 14
Director Left
Apr 14
Loan Cleared
Sept 14
Funding Round
Jul 15
Funding Round
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Apr 16
Funding Round
Apr 16
Loan Secured
May 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Oct 16
Director Joined
Nov 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Mar 17
Funding Round
Jun 17
New Owner
Aug 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Funding Round
Jan 18
Funding Round
Jan 18
Loan Secured
Mar 18
Director Joined
Oct 19
Loan Secured
Dec 19
Funding Round
Feb 20
Director Joined
Nov 20
Funding Round
Feb 21
Funding Round
May 21
Director Left
Nov 21
Owner Exit
Jan 22
Funding Round
Jan 22
Loan Secured
Jun 22
Funding Round
Jul 22
Loan Cleared
Sept 22
Funding Round
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Aug 23
Loan Cleared
Sept 23
Capital Update
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Director Left
Aug 24
Director Left
Nov 24
Director Left
Jan 25
Funding Round
Mar 25
Funding Round
Apr 25
28
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DYER, Saba

Active
3 Shortlands, LondonW6 8DA
Secretary
Appointed 26 Apr 2016

DYER, Julian Ralph

Active
3 Shortlands, LondonW6 8DA
Born August 1967
Director
Appointed 15 Jun 2012

ESCOLME, Mark Irving

Active
3 Shortlands, LondonW6 8DA
Born March 1966
Director
Appointed 26 Sept 2019

CHAMP, Simon Nicholas

Resigned
3 Shortlands, LondonW6 8DA
Born May 1967
Director
Appointed 03 Nov 2016
Resigned 10 Dec 2024

PHELPS, Marc

Resigned
Stinchcombe Hill, DursleyGL11 6AQ
Born April 1962
Director
Appointed 15 Jun 2012
Resigned 31 Mar 2014

THEOCHARIDES, Alexandros

Resigned
3 Shortlands, LondonW6 8DA
Born May 1987
Director
Appointed 09 Jan 2023
Resigned 31 Oct 2024

THOMSON, Fraser

Resigned
3 Shortlands, LondonW6 8DA
Born August 1983
Director
Appointed 09 Jan 2023
Resigned 30 Aug 2024

WOTHERSPOON, John Scott

Resigned
307 Elveden Road, LondonNW10 7ST
Born November 1967
Director
Appointed 30 Nov 2020
Resigned 22 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
5th Floor, Admiral Park, St Peter PortGY1 2HU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jan 2022

Mr Julian Ralph Dyer

Ceased
307 Elveden Road, LondonNW10 7ST
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jan 2022
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Memorandum Articles
11 March 2025
MAMA
Resolution
11 March 2025
RESOLUTIONSResolutions
Resolution
11 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 January 2025
AD04Change of Accounting Records Location
Resolution
7 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 January 2024
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Memorandum Articles
14 November 2023
MAMA
Capital Name Of Class Of Shares
14 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 November 2023
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
10 November 2023
SH19Statement of Capital
Legacy
10 November 2023
SH20SH20
Legacy
10 November 2023
CAP-SSCAP-SS
Resolution
10 November 2023
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
23 September 2023
AAMDAAMD
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Memorandum Articles
13 February 2023
MAMA
Resolution
9 February 2023
RESOLUTIONSResolutions
Auditors Resignation Company
24 January 2023
AUDAUD
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
28 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
17 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Memorandum Articles
19 May 2021
MAMA
Resolution
19 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Memorandum Articles
17 February 2021
MAMA
Resolution
17 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 February 2021
AAAnnual Accounts
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Memorandum Articles
9 December 2020
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 June 2018
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Resolution
4 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Change Sail Address Company With Old Address New Address
1 August 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
29 July 2016
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Resolution
4 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Memorandum Articles
8 March 2016
MAMA
Accounts With Accounts Type Total Exemption Full
22 February 2016
AAAnnual Accounts
Capital Allotment Shares
24 December 2015
SH01Allotment of Shares
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
4 November 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Move Registers To Sail Company With New Address
17 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 July 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
30 September 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 June 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Incorporation Company
15 June 2012
NEWINCIncorporation