Background WavePink WaveYellow Wave

BIG POTATO ENTERPRISES LIMITED (13669613)

BIG POTATO ENTERPRISES LIMITED (13669613) is an active UK company. incorporated on 8 October 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BIG POTATO ENTERPRISES LIMITED has been registered for 4 years. Current directors include DRUMMOND, Benjamin Jon Noel, ELVEY, Justin, Mr., HYATT-WILLIAMS, Tristan Jonathan and 2 others.

Company Number
13669613
Status
active
Type
ltd
Incorporated
8 October 2021
Age
4 years
Address
63 Gee Street, London, EC1V 3RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DRUMMOND, Benjamin Jon Noel, ELVEY, Justin, Mr., HYATT-WILLIAMS, Tristan Jonathan, SHANLEY, Stewart Charles, TEMPEST, Dean Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG POTATO ENTERPRISES LIMITED

BIG POTATO ENTERPRISES LIMITED is an active company incorporated on 8 October 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BIG POTATO ENTERPRISES LIMITED was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13669613

LTD Company

Age

4 Years

Incorporated 8 October 2021

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 14 August 2025 (8 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

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

BIG POTATO HOLDINGS LIMITED
From: 8 October 2021To: 26 January 2022
Contact
Address

63 Gee Street 2nd Floor London, EC1V 3RS,

Previous Addresses

21 New Walk Leicester LE1 6TE United Kingdom
From: 8 October 2021To: 3 January 2025
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Capital Update
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Owner Exit
Jan 22
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Left
Aug 25
Loan Secured
Sept 25
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DRUMMOND, Benjamin Jon Noel

Active
Gee Street, LondonEC1V 3RS
Born September 1973
Director
Appointed 08 Oct 2021

ELVEY, Justin, Mr.

Active
Gee Street, LondonEC1V 3RS
Born January 1986
Director
Appointed 08 Oct 2021

HYATT-WILLIAMS, Tristan Jonathan

Active
Gee Street, LondonEC1V 3RS
Born September 1970
Director
Appointed 08 Oct 2021

SHANLEY, Stewart Charles

Active
Gee Street, LondonEC1V 3RS
Born May 1969
Director
Appointed 08 Oct 2021

TEMPEST, Dean Michael

Active
Gee Street, LondonEC1V 3RS
Born February 1987
Director
Appointed 08 Oct 2021

HARGREAVES, Simon John

Resigned
Gee Street, LondonEC1V 3RS
Born January 1963
Director
Appointed 08 Oct 2021
Resigned 01 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Gee Street, LondonEC1V 3RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2021

Dean Michael Tempest

Ceased
New Walk, LeicesterLE1 6TE
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2021
Ceased 18 Dec 2021
Fundings
Financials
Latest Activities

Filing History

41

Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Resolution
13 September 2023
RESOLUTIONSResolutions
Memorandum Articles
13 September 2023
MAMA
Change To A Person With Significant Control
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
26 January 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
21 December 2021
SH19Statement of Capital
Legacy
21 December 2021
SH20SH20
Legacy
21 December 2021
CAP-SSCAP-SS
Resolution
21 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Legacy
20 December 2021
SH20SH20
Legacy
20 December 2021
CAP-SSCAP-SS
Resolution
20 December 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2021
NEWINCIncorporation