POTAMII LTD

Register to unlock more data on OkredoRegister

POTAMII LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06907247

Incorporation date

15/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kfs Accountants, Elcot Park, Elcot Lane, Marlborough, Wiltshire SN8 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2009)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon24/10/2025
Change of details for Mr Mark Nicholas Fielding as a person with significant control on 2021-05-15
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
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 2023-11-06
dot icon27/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Cessation of Gregory Miles Shakeshaft as a person with significant control on 2022-10-18
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon18/10/2022
Certificate of change of name
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Notification of Gregory Miles Shakeshaft as a person with significant control on 2021-11-15
dot icon15/10/2021
Termination of appointment of Gregory Miles Shakeshaft as a director on 2021-10-13
dot icon29/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon29/05/2021
Cessation of Gregory Shakeshaft as a person with significant control on 2021-05-01
dot icon29/05/2021
Notification of Mark Nicholas Fielding as a person with significant control on 2021-05-15
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2020
Appointment of Mr Mark Nicholas Fielding as a director on 2020-09-22
dot icon27/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon28/11/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon05/06/2018
Current accounting period shortened from 2019-05-31 to 2019-03-31
dot icon17/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon02/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon27/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon06/03/2014
Certificate of change of name
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon01/07/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon07/03/2013
Director's details changed for Mr Gregory Miles Shakeshaft on 2013-02-01
dot icon24/08/2012
Statement of capital on 2012-07-20
dot icon22/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/02/2012
Statement of capital on 2012-01-26
dot icon03/02/2012
Sub-division of shares on 2012-01-26
dot icon03/02/2012
Resolutions
dot icon03/02/2012
Change of share class name or designation
dot icon30/01/2012
Termination of appointment of Ian Rees as a director
dot icon26/05/2011
Registered office address changed from Riverside Centre Pipehouse Wharf Morfa Road Swansea SA1 1TD United Kingdom on 2011-05-26
dot icon26/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/07/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon15/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-33.14 % *

* during past year

Cash in Bank

£66,200.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
117.90K
-
0.00
93.77K
-
2022
5
102.77K
-
0.00
99.02K
-
2023
5
46.59K
-
0.00
66.20K
-
2023
5
46.59K
-
0.00
66.20K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

46.59K £Descended-54.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.20K £Descended-33.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fielding, Mark Nicholas
Director
22/09/2020 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About POTAMII LTD

POTAMII LTD is an(a) Active company incorporated on 15/05/2009 with the registered office located at C/O Kfs Accountants, Elcot Park, Elcot Lane, Marlborough, Wiltshire SN8 2BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of POTAMII LTD?

toggle

POTAMII LTD is currently Active. It was registered on 15/05/2009 .

Where is POTAMII LTD located?

toggle

POTAMII LTD is registered at C/O Kfs Accountants, Elcot Park, Elcot Lane, Marlborough, Wiltshire SN8 2BG.

What does POTAMII LTD do?

toggle

POTAMII LTD operates in the Construction of water projects (42.91 - SIC 2007) sector.

How many employees does POTAMII LTD have?

toggle

POTAMII LTD had 5 employees in 2023.

What is the latest filing for POTAMII LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.