Background WavePink WaveYellow Wave

BIG POTATO HOLDINGS LIMITED (13789313)

BIG POTATO HOLDINGS LIMITED (13789313) is an active UK company. incorporated on 8 December 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BIG POTATO HOLDINGS LIMITED has been registered for 4 years. Current directors include DRUMMOND, Benjamin Jon Noel, ELVEY, Justin, Mr., HYATT-WILLIAMS, Tristan Jonathan and 3 others.

Company Number
13789313
Status
active
Type
ltd
Incorporated
8 December 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, WRIGHT, Adam John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG POTATO HOLDINGS LIMITED

BIG POTATO HOLDINGS LIMITED is an active company incorporated on 8 December 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 HOLDINGS LIMITED was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13789313

LTD Company

Age

4 Years

Incorporated 8 December 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 January 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

BIG POTATO NEWCO LIMITED
From: 8 December 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 December 2021To: 3 January 2025
Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Funding Round
Jan 22
Owner Exit
Jan 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Capital Reduction
Jul 24
Funding Round
Jul 24
Capital Update
Mar 25
Share Buyback
Apr 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Funding Round
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
6
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

DRUMMOND, Benjamin Jon Noel

Active
Gee Street, LondonEC1V 3RS
Born September 1973
Director
Appointed 30 Aug 2023

ELVEY, Justin, Mr.

Active
Gee Street, LondonEC1V 3RS
Born January 1986
Director
Appointed 30 Aug 2023

HYATT-WILLIAMS, Tristan Jonathan

Active
Gee Street, LondonEC1V 3RS
Born September 1970
Director
Appointed 30 Aug 2023

SHANLEY, Stewart Charles

Active
Gee Street, LondonEC1V 3RS
Born May 1969
Director
Appointed 30 Aug 2023

TEMPEST, Dean Michael

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

WRIGHT, Adam John

Active
Gee Street, LondonEC1V 3RS
Born March 1973
Director
Appointed 30 Aug 2023

HARGREAVES, Simon John

Resigned
Gee Street, LondonEC1V 3RS
Born January 1963
Director
Appointed 30 Aug 2023
Resigned 01 Aug 2025

Persons with significant control

5

1 Active
4 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 01 Aug 2025
The Esplanade, St Helier

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 22 Dec 2021
Ceased 01 Aug 2025

Mr Ben Drummond

Ceased
LeicesterLE1 6TE
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2021
Ceased 22 Dec 2021

Mr Tristan Jonathan Hyatt-Williams

Ceased
LeicesterLE1 6TE
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2021
Ceased 22 Dec 2021

Dean Michael Tempest

Ceased
LeicesterLE1 6TE
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2021
Ceased 22 Dec 2021
Fundings
Financials
Latest Activities

Filing History

62

Change Account Reference Date Company Previous Extended
23 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Accounts With Accounts Type Group
18 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Capital Allotment Shares
12 August 2025
SH01Allotment of Shares
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
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Capital Return Purchase Own Shares
17 April 2025
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
24 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 March 2025
RP04CS01RP04CS01
Capital Name Of Class Of Shares
19 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
18 March 2025
SH19Statement of Capital
Legacy
18 March 2025
SH20SH20
Legacy
18 March 2025
CAP-SSCAP-SS
Resolution
18 March 2025
RESOLUTIONSResolutions
3 March 2025
ANNOTATIONANNOTATION
Resolution
3 March 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Capital Cancellation Shares
29 July 2024
SH06Cancellation of Shares
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 July 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2023
AAAnnual Accounts
Resolution
13 September 2023
RESOLUTIONSResolutions
Memorandum Articles
13 September 2023
MAMA
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Memorandum Articles
15 June 2023
MAMA
Resolution
15 June 2023
RESOLUTIONSResolutions
15 June 2023
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
31 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
26 January 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 January 2022
RESOLUTIONSResolutions
Memorandum Articles
24 January 2022
MAMA
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
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
21 December 2021
MR01Registration of a Charge
Incorporation Company
8 December 2021
NEWINCIncorporation