SPORTECH POOLS LIMITED

SPORTECH POOLS LIMITED

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

    Company NameSPORTECH POOLS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00545018
    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 SPORTECH POOLS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SPORTECH POOLS LIMITED located?

    Registered Office Address
    C/O Arch Law Limited Huckletree Bishopsgate
    8 Bishopsgate
    EC2N 4BQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SPORTECH POOLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE FOOTBALL POOLS LIMITEDJul 28, 2010Jul 28, 2010
    LITTLEWOODS PROMOTIONS LIMITEDMar 11, 1994Mar 11, 1994
    NOVA SECURITIES LIMITEDFeb 25, 1955Feb 25, 1955

    What are the latest accounts for SPORTECH POOLS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SPORTECH POOLS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 14, 2025
    Next Confirmation Statement DueFeb 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2024
    OverdueYes

    What are the latest filings for SPORTECH POOLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ on Jan 31, 2025

    1 pagesAD01

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

    7 pagesAA

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Change of details for Sportech Gaming Limited as a person with significant control on Aug 03, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Registered office address changed from 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on Aug 03, 2023

    1 pagesAD01

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Rowlands as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mr Richard Anthony Mcguire as a director on Sep 30, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Joseph Hearne as a director on Sep 10, 2021

    1 pagesTM01

    Termination of appointment of Richard Anthony Mcguire as a director on Sep 10, 2021

    1 pagesTM01

    Change of details for Sportech Gaming Limited as a person with significant control on Sep 10, 2021

    2 pagesPSC05

    Registered office address changed from Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN United Kingdom to 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD on Sep 10, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Director's details changed for Mr Thomas Joseph Hearne on Feb 19, 2020

    2 pagesCH01

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Director's details changed for Miss Nicola Mccabe on Apr 12, 2019

    2 pagesCH01

    Confirmation statement made on Feb 14, 2019 with updates

    4 pagesCS01

    Director's details changed for Thomas Joseph Hearne on Nov 26, 2018

    2 pagesCH01

    Appointment of Thomas Joseph Hearne as a director on Oct 04, 2018

    2 pagesAP01

    Who are the officers of SPORTECH POOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGUIRE, Richard Anthony
    Huckletree Bishopsgate
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law Limited
    United Kingdom
    Director
    Huckletree Bishopsgate
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law Limited
    United Kingdom
    United KingdomBritishDirector 238324730001
    CUNLIFFE, Steven Paul
    Charnock Road
    L67 1AA Liverpool
    55
    United Kingdom
    Secretary
    Charnock Road
    L67 1AA Liverpool
    55
    United Kingdom
    BritishDirector68779150001
    HAGGIS, Robert Arthur
    5 The Towers
    Spencer Road
    SK17 9DX Buxton
    Derbyshire
    Secretary
    5 The Towers
    Spencer Road
    SK17 9DX Buxton
    Derbyshire
    BritishBarrister8344370004
    HOGARTH, Mark Julian Burnett
    66a Freshfield Road
    Formby
    L37 7BQ Liverpool
    Merseyside
    Secretary
    66a Freshfield Road
    Formby
    L37 7BQ Liverpool
    Merseyside
    United Kingdom98983750001
    LYNN, Carl William
    Walton House
    55 Charnock Road
    L67 1AA Liverpool
    Merseyside
    Secretary
    Walton House
    55 Charnock Road
    L67 1AA Liverpool
    Merseyside
    176260410001
    MATHEWSON, David Carr
    7 Barnton Park
    EH4 6JF Edinburgh
    Secretary
    7 Barnton Park
    EH4 6JF Edinburgh
    BritishDirector380090002
    REW, Paul William
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    Secretary
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    British4362620001
    SPEAKMAN, Gary
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    Secretary
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    BritishDirector56066860001
    SPEAKMAN, Gary
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    Secretary
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    BritishDirector56066860001
    LITTLEWOODS SECRETARIAL SERVICES LTD
    100 Old Hall Street
    L70 1AB Liverpool
    Secretary
    100 Old Hall Street
    L70 1AB Liverpool
    47851750001
    BATY, John Clifford
    Walton House
    55 Charnock Road
    L67 1AA Liverpool
    Merseyside
    Director
    Walton House
    55 Charnock Road
    L67 1AA Liverpool
    Merseyside
    EnglandBritishChief Finance Officer100331850002
    BYRNE, Conleth Simon
    Walton House
    55 Charnock Road
    L67 1AA Liverpool
    Merseyside
    Director
    Walton House
    55 Charnock Road
    L67 1AA Liverpool
    Merseyside
    EnglandBritishManaging Director141094510001
    COLLIS, Jeremy John
    18 Lancaster Road
    Wimbledon Village
    SW19 5DD London
    Director
    18 Lancaster Road
    Wimbledon Village
    SW19 5DD London
    BritishDirector36492870003
    COOPER, Richard Quentin Mortimer
    Hawkfield Close
    Hawkfield Business Park
    BS14 0BN Bristol
    Icarus House
    United Kingdom
    Director
    Hawkfield Close
    Hawkfield Business Park
    BS14 0BN Bristol
    Icarus House
    United Kingdom
    EnglandBritishDirector239130670001
    CUNLIFFE, Steven Paul
    Charnock Road
    L67 1AA Liverpool
    55
    United Kingdom
    Director
    Charnock Road
    L67 1AA Liverpool
    55
    United Kingdom
    United KingdomBritishDirector68779150001
    DALE, Barry Gordon
    Tanglewood Spinney Lane
    WA16 0NQ Knutsford
    Cheshire
    Director
    Tanglewood Spinney Lane
    WA16 0NQ Knutsford
    Cheshire
    EnglandBritishDirector13512070001
    DUNCAN, Robert Ian
    Oakley Houser
    Oak Drive
    SN6 7BP Swindon
    Wiltshire
    Director
    Oakley Houser
    Oak Drive
    SN6 7BP Swindon
    Wiltshire
    BritishManaging Director59423840001
    GREEN, Marianne Mckenzie
    The Owl House 19 Eagle Row
    WA13 0PY Lymm
    Cheshire
    Director
    The Owl House 19 Eagle Row
    WA13 0PY Lymm
    Cheshire
    BritishFinance Director118854820001
    HEARNE, Thomas Joseph
    Hawkfield Close
    Hawkfield Business Park
    BS14 0BN Bristol
    Icarus House
    United Kingdom
    Director
    Hawkfield Close
    Hawkfield Business Park
    BS14 0BN Bristol
    Icarus House
    United Kingdom
    United KingdomCanadianCfo And Company Director252248760002
    HILLYER, Anthony Richard
    13 Cumbers Drive
    L64 4AU Ness
    Cheshire
    Director
    13 Cumbers Drive
    L64 4AU Ness
    Cheshire
    BritishDirector53485660001
    HOGARTH, Mark Julian Burnett
    66a Freshfield Road
    Formby
    L37 7BQ Liverpool
    Merseyside
    Director
    66a Freshfield Road
    Formby
    L37 7BQ Liverpool
    Merseyside
    EnglandUnited KingdomSolicitor98983750001
    HOGG, Ian Christopher
    Charnock Road
    L67 1AA Liverpool
    55
    Director
    Charnock Road
    L67 1AA Liverpool
    55
    United KingdomBritishChief Operating81191740001
    KALIFA, Maneck Minoo
    Balderton Street
    W1K 6TL London
    20
    England
    Director
    Balderton Street
    W1K 6TL London
    20
    England
    EnglandBritishChief Financial Officer205717890001
    LYNN, Carl William
    Walton House
    55 Charnock Road
    L67 1AA Liverpool
    Merseyside
    Director
    Walton House
    55 Charnock Road
    L67 1AA Liverpool
    Merseyside
    EnglandIrishFinance Director175810300001
    MCGILL, Colin Scott
    10 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    Director
    10 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    United KingdomBritishDirector663080001
    MCGUIRE, Richard Anthony
    Cestrian Court
    Lightfoot Street
    CH2 3AD Chester
    3a
    Cheshire
    United Kingdom
    Director
    Cestrian Court
    Lightfoot Street
    CH2 3AD Chester
    3a
    Cheshire
    United Kingdom
    United KingdomBritishDirector238324730001
    MORAN, Angela
    Dagnals Bridge Farmhouse
    Crank Road
    WA11 7RQ Windle
    St Helens
    Director
    Dagnals Bridge Farmhouse
    Crank Road
    WA11 7RQ Windle
    St Helens
    BritishDirector Of Football Pools108962970001
    PENROSE, Ian Richard
    Balderton Street
    W1K 6TL London
    20
    England
    Director
    Balderton Street
    W1K 6TL London
    20
    England
    EnglandBritishChief Executive32311080002
    PENROSE, Ian Richard
    Abbotswood 17 Hill Road
    Penwortham
    PR1 9XH Preston
    Lancashire
    Director
    Abbotswood 17 Hill Road
    Penwortham
    PR1 9XH Preston
    Lancashire
    EnglandBritishChief Executive32311080002
    PITCHER, Desmond Henry, Sir
    Onston Hall
    CW8 2RG Onston
    Cheshire
    Director
    Onston Hall
    CW8 2RG Onston
    Cheshire
    BritishDirector78396140001
    ROWLANDS, Nicola
    Cestrian Court
    Lightfoot Street
    CH2 3AD Chester
    3a
    Cheshire
    United Kingdom
    Director
    Cestrian Court
    Lightfoot Street
    CH2 3AD Chester
    3a
    Cheshire
    United Kingdom
    United KingdomBritishGroup Financial Controller234620650002
    RUSHTON, George Anthony
    West Winds
    Wix Hill
    KT24 6ED West Horsley
    Surrey
    Director
    West Winds
    Wix Hill
    KT24 6ED West Horsley
    Surrey
    EnglandBritishDirector26511450001
    SPEAKMAN, Gary
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    Director
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    EnglandBritishCoo56066860001
    SPEAKMAN, Gary
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    Director
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    EnglandBritishDirector56066860001
    SPEAKMAN, Gary
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    Director
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    EnglandBritishAccountant56066860001

    Who are the persons with significant control of SPORTECH POOLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Apr 06, 2016
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number04118085
    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