POTHOLD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePOTHOLD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01749071
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of POTHOLD LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is POTHOLD LIMITED located?

    Registered Office Address
    5th Floor The Point
    37 North Wharf Road
    W2 1AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of POTHOLD LIMITED?

    Previous Company Names
    Company NameFromUntil
    IPSEN LIMITEDJan 20, 1998Jan 20, 1998
    SPEYWOOD PHARMACEUTICALS LIMITEDApr 13, 1994Apr 13, 1994
    PORTON PRODUCTS LIMITEDOct 04, 1983Oct 04, 1983
    POTHOLD LIMITEDAug 31, 1983Aug 31, 1983

    What are the latest accounts for POTHOLD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for POTHOLD LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for POTHOLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Lynne Elizabeth Duncan Millar-Kelly on Jul 22, 2025

    2 pagesCH01

    Confirmation statement made on Oct 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Registered office address changed from 190 Bath Road Slough Berkshire SL1 3XE to 5th Floor the Point 37 North Wharf Road London W2 1AF on Mar 04, 2024

    1 pagesAD01

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01

    Appointment of Lynne Elizabeth Duncan Millar-Kelly as a director on Apr 05, 2022

    2 pagesAP01

    Termination of appointment of Re-Natta Dominica Tomkinson as a director on Apr 05, 2022

    1 pagesTM01

    Appointment of Lynne Elizabeth Duncan Millar-Kelly as a secretary on Apr 05, 2022

    2 pagesAP03

    Termination of appointment of Re-Natta Tomkinson as a secretary on Apr 05, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Oct 03, 2021 with no updates

    3 pagesCS01

    Appointment of Alexandre Visciglio as a director on May 28, 2021

    2 pagesAP01

    Termination of appointment of Lynne Millar as a director on May 28, 2021

    1 pagesTM01

    Termination of appointment of Lynne Millar as a secretary on May 28, 2021

    1 pagesTM02

    Termination of appointment of Isobel Louise Boyne as a director on May 28, 2021

    1 pagesTM01

    Appointment of Ms Re-Natta Dominica Tomkinson as a director on May 28, 2021

    2 pagesAP01

    Appointment of Re-Natta Tomkinson as a secretary on May 28, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Who are the officers of POTHOLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLAR-KELLY, Lynne Elizabeth Duncan
    37 North Wharf Road
    W2 1AF London
    5th Floor The Point
    United Kingdom
    Secretary
    37 North Wharf Road
    W2 1AF London
    5th Floor The Point
    United Kingdom
    295052350001
    MILLAR-KELLY, Lynne Elizabeth Duncan
    37 North Wharf Road
    W2 1AF London
    5th Floor The Point
    United Kingdom
    Director
    37 North Wharf Road
    W2 1AF London
    5th Floor The Point
    United Kingdom
    United KingdomBritish293951240002
    VISCIGLIO, Alexandre
    37 North Wharf Road
    W2 1AF London
    5th Floor The Point
    United Kingdom
    Director
    37 North Wharf Road
    W2 1AF London
    5th Floor The Point
    United Kingdom
    FranceFrench284012490001
    BOOTH, Edward Andrew
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    Uk
    Secretary
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    Uk
    British179663790001
    BUSBY, Robyn Elizabeth
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    247043920001
    DAVIS, John Charles
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    Secretary
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    British8139150003
    LAMB, Catherine
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    251914870001
    MILLAR, Lynne
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    Secretary
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    275791210001
    PULLEN, Jane Elizabeth
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    Secretary
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    197633170001
    TOMKINSON, Re-Natta
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    Secretary
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    283985380001
    BARCOCK, Alan Edward Tinsley
    32 Bromham Road
    Biddenham
    MK40 4AF Bedford
    Bedfordshire
    Director
    32 Bromham Road
    Biddenham
    MK40 4AF Bedford
    Bedfordshire
    British31060050001
    BARNSLEY, Jonathan Henry
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    UkBritish And Swiss190620960002
    BEAUFOUR, Anne Gilberte Marie
    32 Rue Pauline Borghese
    Neuilly Sur Seine
    92200
    France
    Director
    32 Rue Pauline Borghese
    Neuilly Sur Seine
    92200
    France
    French79649300001
    BEAUFOUR, Henri Pierre Albert Marie
    32 Rue Pauline Borghese
    Neuilly Sur Seine 92200
    France
    Director
    32 Rue Pauline Borghese
    Neuilly Sur Seine 92200
    France
    French73025870002
    BOOTH, Edward Andrew
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    Uk
    Director
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    Uk
    WalesBritish179662930001
    BOYNE, Isobel Louise
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    Ash Road
    Clwyd
    United Kingdom
    Director
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    Ash Road
    Clwyd
    United Kingdom
    United KingdomBritish245091480001
    BURKE, John Vernon
    11 Woodgate Crescent
    HA6 3RB Northwood
    Middlesex
    Director
    11 Woodgate Crescent
    HA6 3RB Northwood
    Middlesex
    British36855100001
    BUSBY, Robyn Elizabeth
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    United KingdomBritish219427260001
    DAVIS, John Charles
    190 Bath Road
    SL1 3XE Slough
    Berkshire
    Director
    190 Bath Road
    SL1 3XE Slough
    Berkshire
    United KingdomBritish8139150003
    DE LA TOUR, Christian
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    Director
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    United KingdomFrench50047160002
    DE LA TOUR, Christian
    70 Warwick Gardens
    W14 8BP London
    Director
    70 Warwick Gardens
    W14 8BP London
    French50047160001
    FRANCOIS, Stephane
    19 Kensington Square
    W8 5HH London
    Director
    19 Kensington Square
    W8 5HH London
    French41445240001
    GOVER, Anthony David
    21 Somerset Square
    West Kensington
    W14 8EE London
    Director
    21 Somerset Square
    West Kensington
    W14 8EE London
    EnglandBritish1596360001
    HARSANYI, Zsolt, Doctor
    707 Potomac Knolls Drive
    Mcclean
    Virignia 22102
    United States Of America
    Director
    707 Potomac Knolls Drive
    Mcclean
    Virignia 22102
    United States Of America
    American31057720001
    JOCHEM, Olivier
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    Uk
    Director
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    Uk
    FranceFrench135920300001
    JONES, William Edward
    16 Yewens
    GU8 4SD Chiddingford
    Surrey
    Director
    16 Yewens
    GU8 4SD Chiddingford
    Surrey
    British79649310001
    LAMB, Catherine Anne
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    United KingdomBritish251910930001
    MACKENZIE, Ian Andrew, Dr
    27 North Brook End
    Steeple Morden
    SG8 0PH Royston
    Hertfordshire
    Director
    27 North Brook End
    Steeple Morden
    SG8 0PH Royston
    Hertfordshire
    EnglandBritish56812390001
    MILLAR, Lynne
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    Director
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    United KingdomBritish275845670001
    PULLEN, Jane Elizabeth
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    Director
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United KingdomBritish205847930001
    SEMERJIAN, Harout
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    United KingdomCanadian241376720001
    SHEDDEN, William Ian Hamilton, Doctor
    Brook House Park Road
    Stoke Poges
    SL2 4PG Slough
    Berkshire
    Director
    Brook House Park Road
    Stoke Poges
    SL2 4PG Slough
    Berkshire
    British16801750001
    STOKES, Alistair Michael, Dr
    190 Bath Road
    SL1 3XE Slough
    Berkshire
    Director
    190 Bath Road
    SL1 3XE Slough
    Berkshire
    United KingdomBritish14840740002
    STRATTON, Anthony Hugh
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3XE Slough
    190
    Berkshire
    United Kingdom
    EnglandBritish234426110001
    TOMKINSON, Re-Natta Dominica
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    Director
    190 Bath Road
    Slough
    SL1 3XE Berkshire
    United KingdomBritish202017450002

    Who are the persons with significant control of POTHOLD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    Ash Road North
    Clwyd
    Wales
    Apr 06, 2016
    Wrexham Industrial Estate
    LL13 9UF Wrexham
    Ash Road North
    Clwyd
    Wales
    No
    Legal FormLimited By Shares
    Country RegisteredEngalnd And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01653765
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0