Background WavePink WaveYellow Wave

POOL INDUSTRY PROMOTIONS LIMITED (03155193)

POOL INDUSTRY PROMOTIONS LIMITED (03155193) is an active UK company. incorporated on 5 February 1996. with registered office in Andover. The company operates in the Information and Communication sector, engaged in other publishing activities. POOL INDUSTRY PROMOTIONS LIMITED has been registered for 30 years. Current directors include BELL-MCMANUS, Bernard Robert, HAYES, Christopher Lewis, SARNA, Arun Kumar.

Company Number
03155193
Status
active
Type
ltd
Incorporated
5 February 1996
Age
30 years
Address
4 Eastgate House, Andover, SP10 1EP
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BELL-MCMANUS, Bernard Robert, HAYES, Christopher Lewis, SARNA, Arun Kumar
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOL INDUSTRY PROMOTIONS LIMITED

POOL INDUSTRY PROMOTIONS LIMITED is an active company incorporated on 5 February 1996 with the registered office located in Andover. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. POOL INDUSTRY PROMOTIONS LIMITED was registered 30 years ago.(SIC: 58190)

Status

active

Active since 30 years ago

Company No

03155193

LTD Company

Age

30 Years

Incorporated 5 February 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

SPEED 5369 LIMITED
From: 5 February 1996To: 21 March 1996
Contact
Address

4 Eastgate House East Street Andover, SP10 1EP,

Timeline

8 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Mar 19
Director Joined
May 20
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

THORPE, Patrick

Active
4 Eastgate House, AndoverSP10 1EP
Secretary
Appointed 08 Mar 1996

BELL-MCMANUS, Bernard Robert

Active
4 Eastgate House, AndoverSP10 1EP
Born January 2002
Director
Appointed 05 Nov 2025

HAYES, Christopher Lewis

Active
George Road, MilfordGU8 5HA
Born August 1966
Director
Appointed 14 Apr 2008

SARNA, Arun Kumar

Active
4 Eastgate House, AndoverSP10 1EP
Born April 1968
Director
Appointed 05 Nov 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Feb 1996
Resigned 08 Mar 1996

ADAMS, David Alan

Resigned
Prixford Barton, BarnstapleEX31 4DX
Born May 1937
Director
Appointed 08 Mar 1996
Resigned 21 Oct 1996

ADAMS, Jamie Alan

Resigned
Wheatlawn River View, BarnstapleEX32 0HG
Born February 1962
Director
Appointed 31 May 2008
Resigned 18 Feb 2019

ADAMS, Jamie Alan

Resigned
Wheatlawn River View, BarnstapleEX32 0HG
Born February 1962
Director
Appointed 23 Apr 2002
Resigned 31 Dec 2004

BROBYN, Allen Frederick

Resigned
Hawthorns, Benington StevenageSG2 7DD
Born September 1938
Director
Appointed 15 Jul 2000
Resigned 08 Aug 2008

CAMPBELL SALMON, Edward Henry

Resigned
Valebrook Stonestile Lane, HastingsTN35 4PH
Born September 1949
Director
Appointed 11 Jul 1996
Resigned 31 Dec 2001

GOODALL, Richard Michael

Resigned
Well Cottage High Street, ReadingRG10 8DD
Born July 1944
Director
Appointed 11 Jul 1996
Resigned 28 Mar 2000

HAYES, Chris -

Resigned
George Road, MilfordGU8 5HA
Born August 2008
Director
Appointed 08 Aug 2008
Resigned 01 Oct 2008

NIELD, Peter Richard

Resigned
10 Highland Road, AmershamHP7 9AU
Born February 1959
Director
Appointed 11 Jul 1996
Resigned 30 Aug 1998

NORRISS, Robin Andrew

Resigned
25 Grenville Gardens, ChichesterPO19 8XB
Born July 1957
Director
Appointed 21 Nov 2006
Resigned 13 Mar 2008

PARRY, Michael Walker

Resigned
5 Lime Grove, BristolBS12 2PN
Born September 1941
Director
Appointed 11 Jul 1996
Resigned 31 Dec 2001

RAMSDEN, Mark Christopher

Resigned
4 Eastgate House, AndoverSP10 1EP
Born June 1957
Director
Appointed 06 Mar 2024
Resigned 05 Nov 2025

RAMSDEN, Mark Christopher

Resigned
61 Redgrove Park, CheltenhamGL51 6QY
Born June 1957
Director
Appointed 01 May 1998
Resigned 21 Nov 2006

STUDDY, Benjamin Sinclair

Resigned
3 Oakland Close, WitneyOX8 8AX
Born November 1954
Director
Appointed 13 Mar 2008
Resigned 31 May 2008

THOMPSON-SMITH, Dyfed Wynne

Resigned
4 Eastgate House, AndoverSP10 1EP
Born December 1971
Director
Appointed 15 May 2020
Resigned 06 Mar 2024

WHITE, Helen Isobel

Resigned
13 Saint Marks Road, GosportPO12 2DA
Born October 1961
Director
Appointed 11 Jul 1996
Resigned 23 Apr 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Feb 1996
Resigned 08 Mar 1996

Persons with significant control

1

East Street, AndoverSP10 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2025
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 November 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 May 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
2 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 September 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
15 May 2002
225Change of Accounting Reference Date
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
14 March 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
225Change of Accounting Reference Date
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
30 September 1996
224224
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Resolution
29 March 1996
RESOLUTIONSResolutions
Legacy
29 March 1996
123Notice of Increase in Nominal Capital
Legacy
21 March 1996
287Change of Registered Office
Certificate Change Of Name Company
20 March 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 February 1996
NEWINCIncorporation