HYDROPOOL UK LIMITED
Overview
| Company Name | HYDROPOOL UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07750046 |
| 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 HYDROPOOL UK LIMITED?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HYDROPOOL UK LIMITED located?
| Registered Office Address | Jacuzzi Group Head Office 8 Turnberry Park Road Gildersome, Morley LS27 7LE Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HYDROPOOL UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for HYDROPOOL UK LIMITED?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for HYDROPOOL UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 23, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Daniel Firmin as a director on Aug 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jason Todd Weintraub as a director on May 30, 2025 | 1 pages | TM01 | ||
Appointment of Elna Santos Santos as a director on May 30, 2025 | 2 pages | AP01 | ||
Appointment of Mr David Mark Smith as a director on May 30, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Sep 30, 2023 | 22 pages | AA | ||
Termination of appointment of Duncan Edwin Simcox as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2022 | 23 pages | AA | ||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a small company made up to Sep 30, 2021 | 24 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Jacuzzi Spa and Bath Ltd Low Road Old Mill Lane Leeds West Yorkshire LS10 1RB United Kingdom to Jacuzzi Group Head Office 8 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE on Sep 05, 2022 | 1 pages | AD01 | ||
Auditor's resignation | 1 pages | AUD | ||
Confirmation statement made on Aug 23, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 8th Floor South 11 Old Jewry London EC2R 8DU England to C/O Jacuzzi Spa and Bath Ltd Low Road Old Mill Lane Leeds West Yorkshire LS10 1RB on Sep 22, 2021 | 1 pages | AD01 | ||
Accounts for a small company made up to Sep 30, 2020 | 11 pages | AA | ||
Appointment of Mr Jason Todd Weintraub as a director on Nov 30, 2020 | 2 pages | AP01 | ||
Cessation of Simon Daniel Firmin as a person with significant control on Mar 31, 2020 | 1 pages | PSC07 | ||
Cessation of Duncan Edwin Simcox as a person with significant control on Oct 31, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Anthony Lovallo as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Notification of Hydropool Inc. as a person with significant control on Aug 23, 2017 | 2 pages | PSC02 | ||
Confirmation statement made on Aug 23, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of HYDROPOOL UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SANTOS, Elna Santos | Director | 8 Turnberry Park Road Gildersome, Morley LS27 7LE Leeds Jacuzzi Group Head Office United Kingdom | United States | American | 336567730001 | |||||
| SMITH, David Mark | Director | 8 Turnberry Park Road Gildersome, Morley LS27 7LE Leeds Jacuzzi Group Head Office United Kingdom | United States | American | 336567650001 | |||||
| BARRALIS, Stephane Joseph | Director | North Street BN27 1DW Hailsham 30/34 East Sussex | France | French | 206232470002 | |||||
| BUNN, Alexander David | Director | North Street BN27 1DW Hailsham 30/34 East Sussex United Kingdom | England | British | 48043500007 | |||||
| BUNN, Jonathan Alexander | Director | North Street BN27 1DW Hailsham 30/34 East Sussex United Kingdom | United Kingdom | British | 164425710001 | |||||
| BUNN, Matthew David Alexander | Director | North Street BN27 1DW Hailsham 30/34 East Sussex United Kingdom | England | British | 160728060001 | |||||
| FIRMIN, Simon Daniel | Director | 8 Turnberry Park Road Gildersome, Morley LS27 7LE Leeds Jacuzzi Group Head Office United Kingdom | England | British | 168214530001 | |||||
| HOFFMAN, Stephen John | Director | 11 Old Jewry EC2R 8DU London 8th Floor South England | United States | American | 263280070001 | |||||
| JACKSON, David Everett | Director | North Street BN27 1DW Hailsham 30/34 East Sussex | Canada | Canadian | 206232900001 | |||||
| KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | 146443070001 | |||||
| LOVALLO, Anthony | Director | 11 Old Jewry EC2R 8DU London 8th Floor South England | United States | American | 239146660001 | |||||
| MEISENZAHL, Gregory Robert | Director | 11 Old Jewry EC2R 8DU London 8th Floor South England | United States | American | 235366710001 | |||||
| SIMCOX, Duncan Edwin | Director | 8 Turnberry Park Road Gildersome, Morley LS27 7LE Leeds Jacuzzi Group Head Office United Kingdom | United Kingdom | British | 263237430001 | |||||
| TEAGUE, Kevin | Director | 11 Old Jewry EC2R 8DU London 8th Floor South England | England | British | 158297780001 | |||||
| WEINTRAUB, Jason Todd | Director | 8 Turnberry Park Road Gildersome, Morley LS27 7LE Leeds Jacuzzi Group Head Office United Kingdom | United States | American | 279966670001 |
Who are the persons with significant control of HYDROPOOL UK LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Simon Daniel Firmin | Mar 31, 2020 | 11 Old Jewry EC2R 8DU London 8th Floor South England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Duncan Edwin Simcox | Oct 31, 2019 | 11 Old Jewry EC2R 8DU London 8th Floor South England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Stephen John Hoffman | Sep 13, 2019 | 11 Old Jewry EC2R 8DU London 8th Floor South England | Yes | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
| Hydropool Inc. | Aug 23, 2017 | Mississauga L5T 2L6 Ontario 335 Superior Boulevard Canada | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Gregory Robert Meizenzahl | Jun 28, 2017 | 11 Old Jewry EC2R 8DU London 8th Floor South England | Yes | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
| Mr Jonathan Alexander Bunn | Apr 06, 2016 | North Street BN27 1DW Hailsham 30/34 East Sussex | Yes | ||||
Nationality: British Country of Residence: England | |||||||
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