Company NamePotenza Technology Limited
Company StatusActive
Company Number03883223
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Pierpaolo Biffali
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed10 March 2020(20 years, 3 months after company formation)
Appointment Duration4 years
RolePowertrain Product Engineering Vice President
Country of ResidenceItaly
Correspondence AddressC/O Iveco Limited Cranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Alberto Ratto
Date of BirthMay 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed10 March 2020(20 years, 3 months after company formation)
Appointment Duration4 years
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence AddressC/O Iveco Limited Cranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMrs Neeta Khare
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed25 March 2022(22 years, 4 months after company formation)
Appointment Duration2 years
RoleDirector Of Battery And Fuel Cells
Country of ResidenceSwitzerland
Correspondence AddressC/O Iveco Limited Cranes Farm Road
Basildon
Essex
SS14 3AD
Director NamePaul Thomas Faithfull
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomecroft
Tredington
Shipston On Stour
Warwickshire
CV36 4NS
Secretary NameJoy Marian Faithfull
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTara
Barhatch Road
Cranleigh
Surrey
GU6 7DJ
Director NameTerence Frederick Henry Faithfull
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(2 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 28 August 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTara
Barhatch Road
Cranleigh
Surrey
GU6 7DJ
Director NameMr Frank Turner
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(2 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamarind 46 Main Street
Kings Newton
Melbourne
Derbyshire
DE73 8BX
Director NameBen Stubbs
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2004)
RoleCompany Director
Correspondence Address16 Waterloo Street
Leamington
Warwickshire
CV31 1JU
Director NameMr Julian Mark Turner
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlennydd Whitehouse Drive
Abersoch
Pwellheli
LL53 7AF
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepotenza.co.uk

Location

Registered AddressC/O Iveco Limited
Cranes Farm Road
Basildon
Essex
SS14 3AD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dr Paul Faithfull
50.00%
Ordinary C
95 at £1Dr Paul Faithfull
47.50%
Ordinary
5 at £1Potenza Enterprises LTD
2.50%
Ordinary

Financials

Year2014
Net Worth£202,179
Cash£66,346
Current Liabilities£247,751

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

12 May 2023Accounts for a small company made up to 31 December 2022 (11 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
23 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
23 May 2022Registered office address changed from C/O Cnh Industrial Nv Cranes Farm Road Basildon SS14 3AD England to C/O Iveco Limited Cranes Farm Road Basildon Essex SS14 3AD on 23 May 2022 (1 page)
12 May 2022Accounts for a small company made up to 31 December 2021 (23 pages)
28 March 2022Appointment of Mrs Neeta Khare as a director on 25 March 2022 (2 pages)
28 March 2022Termination of appointment of Paul Thomas Faithfull as a director on 25 March 2022 (1 page)
10 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
20 April 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
24 March 2021Registered office address changed from Lifford Hall Tunnel Lane, Kings Norton Birmingham B30 3JN to C/O Cnh Industrial Nv Cranes Farm Road Basildon SS14 3AD on 24 March 2021 (1 page)
15 January 2021Confirmation statement made on 25 November 2020 with updates (5 pages)
20 March 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
10 March 2020Appointment of Mr. Alberto Ratto as a director on 10 March 2020 (2 pages)
10 March 2020Appointment of Mr. Pierpaolo Biffali as a director on 10 March 2020 (2 pages)
19 February 2020Termination of appointment of Joy Marian Faithfull as a secretary on 18 February 2020 (1 page)
4 December 2019Confirmation statement made on 25 November 2019 with updates (5 pages)
17 May 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
27 November 2018Confirmation statement made on 25 November 2018 with updates (5 pages)
16 August 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
2 May 2018Statement of capital on 10 January 2008
  • GBP 1.00
(6 pages)
19 April 2018Cessation of Paul Thomas Faithfull as a person with significant control on 12 January 2018 (1 page)
19 April 2018Notification of Potenza Technology Holdings Limited as a person with significant control on 12 January 2018 (2 pages)
19 January 2018Notification of Paul Faithfull as a person with significant control on 1 July 2016 (2 pages)
19 January 2018Cessation of Paul Thomas Faithfull as a person with significant control on 12 January 2018 (1 page)
27 November 2017Confirmation statement made on 25 November 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 25 November 2017 with updates (5 pages)
14 September 2017Unaudited abridged accounts made up to 31 December 2016 (16 pages)
14 September 2017Unaudited abridged accounts made up to 31 December 2016 (16 pages)
8 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200
(5 pages)
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 200
(5 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 200
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 200
(5 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 200
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Termination of appointment of Terence Faithfull as a director (1 page)
12 September 2012Termination of appointment of Julian Turner as a director (1 page)
12 September 2012Termination of appointment of Frank Turner as a director (1 page)
12 September 2012Termination of appointment of Julian Turner as a director (1 page)
12 September 2012Termination of appointment of Frank Turner as a director (1 page)
12 September 2012Termination of appointment of Terence Faithfull as a director (1 page)
4 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (8 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (8 pages)
16 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (8 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 January 2010Director's details changed for Frank Turner on 25 November 2009 (2 pages)
13 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Terence Frederick Henry Faithfull on 25 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Julian Mark Turner on 25 November 2009 (2 pages)
13 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Terence Frederick Henry Faithfull on 25 November 2009 (2 pages)
13 January 2010Director's details changed for Paul Faithfull on 25 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Julian Mark Turner on 25 November 2009 (2 pages)
13 January 2010Director's details changed for Paul Faithfull on 25 November 2009 (2 pages)
13 January 2010Director's details changed for Frank Turner on 25 November 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 April 2009Director appointed mr julian mark turner (1 page)
23 April 2009Director appointed mr julian mark turner (1 page)
16 January 2009Return made up to 25/11/08; full list of members (4 pages)
16 January 2009Return made up to 25/11/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 January 2008Return made up to 25/11/07; full list of members (3 pages)
22 January 2008Return made up to 25/11/07; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 January 2007Return made up to 25/11/06; full list of members (3 pages)
16 January 2007Return made up to 25/11/06; full list of members (3 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 December 2005Return made up to 25/11/05; full list of members (3 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Return made up to 25/11/05; full list of members (3 pages)
22 December 2005Director's particulars changed (1 page)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Return made up to 25/11/04; full list of members (8 pages)
3 December 2004Director resigned (1 page)
3 December 2004Return made up to 25/11/04; full list of members (8 pages)
27 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 November 2003Return made up to 25/11/03; full list of members (8 pages)
24 November 2003Return made up to 25/11/03; full list of members (8 pages)
3 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 July 2003Ad 09/06/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Ad 09/06/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
2 July 2003Nc inc already adjusted 09/06/03 (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 July 2003Nc inc already adjusted 09/06/03 (1 page)
7 December 2002Return made up to 25/11/02; full list of members (7 pages)
7 December 2002Return made up to 25/11/02; full list of members (7 pages)
20 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 November 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 December 2000Return made up to 25/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
(7 pages)
13 December 2000Return made up to 25/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
(7 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
22 February 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
22 February 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Secretary resigned (1 page)
25 November 1999Incorporation (18 pages)
25 November 1999Incorporation (18 pages)