Company NamePOTT Consulting Limited
Company StatusDissolved
Company Number07000083
CategoryPrivate Limited Company
Incorporation Date25 August 2009(14 years, 8 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Martin Shaw
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Nab Close
Bollington
Cheshire
SK10 5RB
Director NameMrs Christine Diane Shaw
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(2 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Nab Close
Bollington
Macclesfield
Cheshire
SK10 5RB

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

85 at £1John Martin Shaw
85.00%
Ordinary
15 at £1Christine Diane Shaw
15.00%
Ordinary

Financials

Year2014
Net Worth£162,827
Cash£137,296
Current Liabilities£37,958

Accounts

Latest Accounts22 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End22 February

Filing History

5 February 2021Registered office address changed from C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 5 February 2021 (2 pages)
5 February 2021Declaration of solvency (6 pages)
4 February 2021Current accounting period shortened from 31 August 2021 to 22 February 2021 (1 page)
29 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-22
(1 page)
29 January 2021Appointment of a voluntary liquidator (3 pages)
16 September 2020Registered office address changed from 23 Skylines Village, Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 16 September 2020 (1 page)
25 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
20 February 2020Micro company accounts made up to 31 August 2019 (5 pages)
28 August 2019Confirmation statement made on 25 August 2019 with updates (4 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
27 August 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
2 January 2018Micro company accounts made up to 31 August 2017 (5 pages)
2 January 2018Micro company accounts made up to 31 August 2017 (5 pages)
13 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London EC2M 5QQ to 23 Skylines Village, Limeharbour London E14 9TS on 13 September 2017 (1 page)
13 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London EC2M 5QQ to 23 Skylines Village, Limeharbour London E14 9TS on 13 September 2017 (1 page)
1 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
1 September 2017Change of details for Mr John Martin Shaw as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
1 September 2017Change of details for Mr John Martin Shaw as a person with significant control on 1 September 2017 (2 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
18 November 2009Appointment of Mrs Christine Diane Shaw as a director (2 pages)
18 November 2009Appointment of Mrs Christine Diane Shaw as a director (2 pages)
25 August 2009Incorporation (18 pages)
25 August 2009Incorporation (18 pages)