Background WavePink WaveYellow Wave

POTTERS ACCOUNTING SERVICES LIMITED (12041790)

POTTERS ACCOUNTING SERVICES LIMITED (12041790) is an active UK company. incorporated on 10 June 2019. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. POTTERS ACCOUNTING SERVICES LIMITED has been registered for 6 years. Current directors include POTTER, Danielle Louise.

Company Number
12041790
Status
active
Type
ltd
Incorporated
10 June 2019
Age
6 years
Address
1b Leylands Farm Nobs Crook, Winchester, SO21 1TH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
POTTER, Danielle Louise
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POTTERS ACCOUNTING SERVICES LIMITED

POTTERS ACCOUNTING SERVICES LIMITED is an active company incorporated on 10 June 2019 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. POTTERS ACCOUNTING SERVICES LIMITED was registered 6 years ago.(SIC: 69201)

Status

active

Active since 6 years ago

Company No

12041790

LTD Company

Age

6 Years

Incorporated 10 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

GIORDANOS CONSULTING LIMITED
From: 30 July 2020To: 30 September 2023
GIORDANOS CAFE LIMITED
From: 10 June 2019To: 30 July 2020
Contact
Address

1b Leylands Farm Nobs Crook Colden Common Winchester, SO21 1TH,

Previous Addresses

Unit1B Laylands Farm, Nobs Crook Colden Common Winchester Hampshire SO21 1th England
From: 13 January 2025To: 22 January 2025
Unit1B Laylands Fatm, Nobs Crook Colden Common Winchester Hampshire SO21 1th England
From: 13 January 2025To: 13 January 2025
Office 10 Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD England
From: 10 March 2023To: 13 January 2025
7 Mayflower Close Chandler's Ford Eastleigh SO53 4AR England
From: 20 June 2022To: 10 March 2023
The Incuhive Space Hursley Park Road Hursley Winchester SO21 2JN England
From: 1 December 2021To: 20 June 2022
Unit 21 the Oaks Ramsgate CT12 5FN England
From: 10 June 2019To: 1 December 2021
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
May 21
Funding Round
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
Director Left
May 23
Director Joined
Nov 23
Director Left
Apr 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

POTTER, Danielle Louise

Active
Nobs Crook, WinchesterSO21 1TH
Born September 1981
Director
Appointed 17 May 2021

CURTIS, Peter David

Resigned
Leigh Road, EastleighSO50 9PD
Born November 1971
Director
Appointed 10 Jun 2019
Resigned 31 May 2023

MARSHALL, Claire Elizabeth

Resigned
Nobs Crook, WinchesterSO21 1TH
Born February 1984
Director
Appointed 01 Nov 2023
Resigned 03 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Danielle Louise Potter

Active
Nobs Crook, WinchesterSO21 1TH
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2021

Mr Peter David Curtis

Ceased
The Oaks, RamsgateCT12 5FN
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2019
Ceased 26 Jul 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Certificate Change Of Name Company
30 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Resolution
30 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
25 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Incorporation Company
10 June 2019
NEWINCIncorporation