SPORTECH POOLS LIMITED
Overview
Company Name | SPORTECH POOLS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00545018 |
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 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 Address | No |
What were the previous names of SPORTECH POOLS LIMITED?
Company Name | From | Until |
---|---|---|
THE FOOTBALL POOLS LIMITED | Jul 28, 2010 | Jul 28, 2010 |
LITTLEWOODS PROMOTIONS LIMITED | Mar 11, 1994 | Mar 11, 1994 |
NOVA SECURITIES LIMITED | Feb 25, 1955 | Feb 25, 1955 |
What are the latest accounts for SPORTECH POOLS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SPORTECH POOLS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 14, 2025 |
Next Confirmation Statement Due | Feb 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 14, 2024 |
Overdue | Yes |
What are the latest filings for SPORTECH POOLS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Sportech Gaming Limited as a person with significant control on Aug 03, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicola Rowlands as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Richard Anthony Mcguire as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Joseph Hearne as a director on Sep 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Richard Anthony Mcguire as a director on Sep 10, 2021 | 1 pages | TM01 | ||
Change of details for Sportech Gaming Limited as a person with significant control on Sep 10, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Director's details changed for Mr Thomas Joseph Hearne on Feb 19, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||
Director's details changed for Miss Nicola Mccabe on Apr 12, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Feb 14, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Thomas Joseph Hearne on Nov 26, 2018 | 2 pages | CH01 | ||
Appointment of Thomas Joseph Hearne as a director on Oct 04, 2018 | 2 pages | AP01 | ||
Who are the officers of SPORTECH POOLS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCGUIRE, Richard Anthony | Director | Huckletree Bishopsgate 8 Bishopsgate EC2N 4BQ London C/O Arch Law Limited United Kingdom | United Kingdom | British | Director | 238324730001 | ||||
CUNLIFFE, Steven Paul | Secretary | Charnock Road L67 1AA Liverpool 55 United Kingdom | British | Director | 68779150001 | |||||
HAGGIS, Robert Arthur | Secretary | 5 The Towers Spencer Road SK17 9DX Buxton Derbyshire | British | Barrister | 8344370004 | |||||
HOGARTH, Mark Julian Burnett | Secretary | 66a Freshfield Road Formby L37 7BQ Liverpool Merseyside | United Kingdom | 98983750001 | ||||||
LYNN, Carl William | Secretary | Walton House 55 Charnock Road L67 1AA Liverpool Merseyside | 176260410001 | |||||||
MATHEWSON, David Carr | Secretary | 7 Barnton Park EH4 6JF Edinburgh | British | Director | 380090002 | |||||
REW, Paul William | Secretary | Deepwood Cottage Lower Wood Road Bromfield SY8 2JQ Ludlow Shropshire | British | 4362620001 | ||||||
SPEAKMAN, Gary | Secretary | 77a Wigan Road Standish WN6 0BE Wigan Lancashire | British | Director | 56066860001 | |||||
SPEAKMAN, Gary | Secretary | 77a Wigan Road Standish WN6 0BE Wigan Lancashire | British | Director | 56066860001 | |||||
LITTLEWOODS SECRETARIAL SERVICES LTD | Secretary | 100 Old Hall Street L70 1AB Liverpool | 47851750001 | |||||||
BATY, John Clifford | Director | Walton House 55 Charnock Road L67 1AA Liverpool Merseyside | England | British | Chief Finance Officer | 100331850002 | ||||
BYRNE, Conleth Simon | Director | Walton House 55 Charnock Road L67 1AA Liverpool Merseyside | England | British | Managing Director | 141094510001 | ||||
COLLIS, Jeremy John | Director | 18 Lancaster Road Wimbledon Village SW19 5DD London | British | Director | 36492870003 | |||||
COOPER, Richard Quentin Mortimer | Director | Hawkfield Close Hawkfield Business Park BS14 0BN Bristol Icarus House United Kingdom | England | British | Director | 239130670001 | ||||
CUNLIFFE, Steven Paul | Director | Charnock Road L67 1AA Liverpool 55 United Kingdom | United Kingdom | British | Director | 68779150001 | ||||
DALE, Barry Gordon | Director | Tanglewood Spinney Lane WA16 0NQ Knutsford Cheshire | England | British | Director | 13512070001 | ||||
DUNCAN, Robert Ian | Director | Oakley Houser Oak Drive SN6 7BP Swindon Wiltshire | British | Managing Director | 59423840001 | |||||
GREEN, Marianne Mckenzie | Director | The Owl House 19 Eagle Row WA13 0PY Lymm Cheshire | British | Finance Director | 118854820001 | |||||
HEARNE, Thomas Joseph | Director | Hawkfield Close Hawkfield Business Park BS14 0BN Bristol Icarus House United Kingdom | United Kingdom | Canadian | Cfo And Company Director | 252248760002 | ||||
HILLYER, Anthony Richard | Director | 13 Cumbers Drive L64 4AU Ness Cheshire | British | Director | 53485660001 | |||||
HOGARTH, Mark Julian Burnett | Director | 66a Freshfield Road Formby L37 7BQ Liverpool Merseyside | England | United Kingdom | Solicitor | 98983750001 | ||||
HOGG, Ian Christopher | Director | Charnock Road L67 1AA Liverpool 55 | United Kingdom | British | Chief Operating | 81191740001 | ||||
KALIFA, Maneck Minoo | Director | Balderton Street W1K 6TL London 20 England | England | British | Chief Financial Officer | 205717890001 | ||||
LYNN, Carl William | Director | Walton House 55 Charnock Road L67 1AA Liverpool Merseyside | England | Irish | Finance Director | 175810300001 | ||||
MCGILL, Colin Scott | Director | 10 Wester Coates Avenue EH12 5LS Edinburgh Midlothian | United Kingdom | British | Director | 663080001 | ||||
MCGUIRE, Richard Anthony | Director | Cestrian Court Lightfoot Street CH2 3AD Chester 3a Cheshire United Kingdom | United Kingdom | British | Director | 238324730001 | ||||
MORAN, Angela | Director | Dagnals Bridge Farmhouse Crank Road WA11 7RQ Windle St Helens | British | Director Of Football Pools | 108962970001 | |||||
PENROSE, Ian Richard | Director | Balderton Street W1K 6TL London 20 England | England | British | Chief Executive | 32311080002 | ||||
PENROSE, Ian Richard | Director | Abbotswood 17 Hill Road Penwortham PR1 9XH Preston Lancashire | England | British | Chief Executive | 32311080002 | ||||
PITCHER, Desmond Henry, Sir | Director | Onston Hall CW8 2RG Onston Cheshire | British | Director | 78396140001 | |||||
ROWLANDS, Nicola | Director | Cestrian Court Lightfoot Street CH2 3AD Chester 3a Cheshire United Kingdom | United Kingdom | British | Group Financial Controller | 234620650002 | ||||
RUSHTON, George Anthony | Director | West Winds Wix Hill KT24 6ED West Horsley Surrey | England | British | Director | 26511450001 | ||||
SPEAKMAN, Gary | Director | 77a Wigan Road Standish WN6 0BE Wigan Lancashire | England | British | Coo | 56066860001 | ||||
SPEAKMAN, Gary | Director | 77a Wigan Road Standish WN6 0BE Wigan Lancashire | England | British | Director | 56066860001 | ||||
SPEAKMAN, Gary | Director | 77a Wigan Road Standish WN6 0BE Wigan Lancashire | England | British | Accountant | 56066860001 |
Who are the persons with significant control of SPORTECH POOLS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sportech Gaming Limited | Apr 06, 2016 | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
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