SPORTECH POOLS GAMES LIMITED
Overview
| Company Name | SPORTECH POOLS GAMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01714462 |
| 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 GAMES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SPORTECH POOLS GAMES 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 GAMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOOTBALL POOLS GAMES LIMITED | Nov 27, 2013 | Nov 27, 2013 |
| VERNONS GAMES LIMITED | Feb 15, 1993 | Feb 15, 1993 |
| BULK LIMITED | Jun 15, 1983 | Jun 15, 1983 |
| SOUTHMILN LIMITED | Apr 13, 1983 | Apr 13, 1983 |
What are the latest accounts for SPORTECH POOLS GAMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SPORTECH POOLS GAMES LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for SPORTECH POOLS GAMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||
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 | 6 pages | AA | ||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 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 May 13, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Anthony Mcguire as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicola Rowlands as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Anthony Mcguire as a director on Sep 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Thomas Joseph Hearne as a director on Sep 10, 2021 | 1 pages | TM01 | ||
Change of details for Sportech Pools 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 | ||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Confirmation statement made on May 03, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Thomas Joseph Hearne on Feb 19, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on May 03, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Miss Nicola Mccabe on Apr 12, 2019 | 2 pages | CH01 | ||
Director's details changed for Thomas Joseph Hearne on Nov 26, 2018 | 2 pages | CH01 | ||
Who are the officers of SPORTECH POOLS GAMES 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 | 238324730001 | |||||
| CUNLIFFE, Steven Paul | Secretary | Charnock Road L67 1AA Liverpool 55 United Kingdom | British | 68779150001 | ||||||
| HUGHES, Barbara | Secretary | Flat 3 11 Hazelmere Road NW6 6PY London | British | 45702460001 | ||||||
| NOBLE, Michael Jeremy | Secretary | Goathill Farm Well Hill Lane Well Hill BR6 7QJ Chelsfield Kent | British | 32786810004 | ||||||
| BATY, John Clifford | Director | Charnock Road L67 1AA Liverpool 55 England | United Kingdom | British | 180988980002 | |||||
| BELL, Christopher | Director | 79 Frenchay Road OX2 6TF Oxford Oxfordshire | Uk | British | 37952640002 | |||||
| BYRNE, Conleth Simon | Director | Balderton Street W1K 6TL London 20 England | United Kingdom | Irish | 141094510001 | |||||
| COOPER, Richard Quentin Mortimer | Director | Hawkfield Close Hawkfield Business Park BS14 0BN Bristol Icarus House United Kingdom | England | British | 148602480004 | |||||
| CUNLIFFE, Steven Paul | Director | Charnock Road L67 1AA Liverpool 55 United Kingdom | United Kingdom | British | 68779150001 | |||||
| DUNN, Kenneth James | Director | 6 Canterbury Close Freshfield L37 7HY Formby Merseyside | British | 14732580001 | ||||||
| GEORGE, Peter Michael | Director | 9 Downesbury 40 Steeles Road NW3 4SA London | British | 7791940002 | ||||||
| HEARNE, Thomas Joseph | Director | Hawkfield Close Hawkfield Business Park BS14 0BN Bristol Icarus House United Kingdom | United Kingdom | Canadian | 252248760002 | |||||
| HOGG, Ian Christopher | Director | Charnck Road L67 1AA Liverpool 55 United Kingdom | United Kingdom | British | 81191740001 | |||||
| HUGHES, Malcolm Keith | Director | 97 Five Ashes Road Westminster Park CH4 7QA Chester Cheshire | British | 40853070001 | ||||||
| JARROLD, Philip Eric Ronald | Director | Redbourne 23 Castle Hill Prestbury SK10 4AS Macclesfield Cheshire | British | 70719840002 | ||||||
| KALIFA, Maneck Minoo | Director | Balderton Street W1K 6TL London 20 England | England | British | 205717890001 | |||||
| KELLY, David Patrick | Director | The Cedars 69 Grove Park WA16 8QE Knutsford Cheshire | England | British | 90542630001 | |||||
| LYNN, Carl William | Director | Balderton Street W1K 6TL London 20 England | England | Irish | 192837550001 | |||||
| MATTHEWS, David Paul | Director | 8 Holmwood Gardens Finchley N3 London | British | 59449630001 | ||||||
| MCGUIRE, Richard Anthony | Director | Cestrian Court Lightfoot Street CH2 3AD Chester 3a Cheshire United Kingdom | United Kingdom | British | 238324730001 | |||||
| PENROSE, Ian Richard | Director | Balderton Street W1K 6TL London 20 England | England | British | 32311080002 | |||||
| PENROSE, Ian Richard | Director | Charnock Road L67 1AA Liverpool 55 United Kingdom | England | British | 32311080002 | |||||
| ROBERTS, Stephen Harry | Director | 11 The Woodlands Ecclestone Park L34 2TN Prescot Merseyside | British | 32786800001 | ||||||
| ROWLANDS, Nicola | Director | Cestrian Court Lightfoot Street CH2 3AD Chester 3a Cheshire United Kingdom | United Kingdom | British | 234620650002 | |||||
| RUSSELL, Geoffrey | Director | April Cottage 155 Apethorn Lane Gee Cross SK14 5DN Hyde Cheshire | United Kingdom | British | 37261810001 | |||||
| SLOAN, Corinne | Director | 44 Kensington Park Gardens W11 2QT London | England | Scottish | 39445010001 | |||||
| STEVENS, Marie Adelaide Grizella | Director | 3 Wilton Crescent SW1X 8RN London | United Kingdom | British | 1070410001 |
Who are the persons with significant control of SPORTECH POOLS GAMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sportech Pools Limited | Apr 06, 2016 | Cestrian Court Lightfoot Street CH2 3AD Chester 3a Cheshire 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