POTAMII LTD
Overview
| Company Name | POTAMII LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06907247 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of POTAMII LTD?
- Construction of water projects (42910) / Construction
Where is POTAMII LTD located?
| Registered Office Address | C/O Kfs Accountants Elcot Park, Elcot Lane SN8 2BG Marlborough Wiltshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of POTAMII LTD?
| Company Name | From | Until |
|---|---|---|
| AQUADAM EUROPE LIMITED | Mar 06, 2014 | Mar 06, 2014 |
| ALBION WATER STRUCTURES LTD | May 15, 2009 | May 15, 2009 |
What are the latest accounts for POTAMII LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for POTAMII LTD?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for POTAMII LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Change of details for Mr Mark Nicholas Fielding as a person with significant control on May 15, 2021 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Oct 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Registered office address changed from Regus Building Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR to C/O Kfs Accountants Elcot Park, Elcot Lane Marlborough Wiltshire SN8 2BG on Nov 06, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Certificate of change of name Company name changed aquadam europe LIMITED\certificate issued on 18/10/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 18, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Gregory Miles Shakeshaft as a person with significant control on Oct 18, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Notification of Gregory Miles Shakeshaft as a person with significant control on Nov 15, 2021 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Gregory Miles Shakeshaft as a director on Oct 13, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 15, 2021 with updates | 4 pages | CS01 | ||||||||||
Cessation of Gregory Shakeshaft as a person with significant control on May 01, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Mark Nicholas Fielding as a person with significant control on May 15, 2021 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Appointment of Mr Mark Nicholas Fielding as a director on Sep 22, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 15, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on May 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to May 31, 2018 | 10 pages | AA | ||||||||||
Who are the officers of POTAMII LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIELDING, Mark Nicholas | Director | Elcot Park, Elcot Lane SN8 2BG Marlborough C/O Kfs Accountants Wiltshire United Kingdom | England | British | 274518930001 | |||||
| REES, Ian Hinckley | Director | The Old Manse Joiners Road Three Crosses SA4 3NY Swansea | Wales | British | 7421830001 | |||||
| SHAKESHAFT, Gregory Miles | Director | Windmill Hill Business Park Whitehill Way SN5 6QR Swindon Regus Building Wiltshire England | England | British | 138332340001 |
Who are the persons with significant control of POTAMII LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gregory Miles Shakeshaft | Nov 15, 2021 | Windmill Hill Business Park Whitehill Way SN5 6QR Swindon Regus Building Wiltshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Nicholas Fielding | May 15, 2021 | Elcot Park, Elcot Lane SN8 2BG Marlborough C/O Kfs Accountants Wiltshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gregory Shakeshaft | Apr 06, 2016 | Windmill Hill Business Park Whitehill Way SN5 6QR Swindon Regus Building Wiltshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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