Background WavePink WaveYellow Wave

POOL DEVELOPMENTS LIMITED (04359799)

POOL DEVELOPMENTS LIMITED (04359799) is an active UK company. incorporated on 24 January 2002. with registered office in Liverpool. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. POOL DEVELOPMENTS LIMITED has been registered for 24 years. Current directors include GAIN, Jonathan Mark.

Company Number
04359799
Status
active
Type
ltd
Incorporated
24 January 2002
Age
24 years
Address
C/O Stellar Asset Management Limited, Liverpool, L3 9AG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GAIN, Jonathan Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOL DEVELOPMENTS LIMITED

POOL DEVELOPMENTS LIMITED is an active company incorporated on 24 January 2002 with the registered office located in Liverpool. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. POOL DEVELOPMENTS LIMITED was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04359799

LTD Company

Age

24 Years

Incorporated 24 January 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

C/O Stellar Asset Management Limited 20 Chapel Street Liverpool, L3 9AG,

Previous Addresses

C/O Stellar Asset Management 20 Chapel Street Liverpool L3 9AG United Kingdom
From: 23 January 2023To: 23 January 2024
Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA
From: 1 December 2014To: 23 January 2023
4 Princes Street London W1B 2LE
From: 6 July 2011To: 1 December 2014
105-107 Gloucester Place London W1U 6BY
From: 24 January 2002To: 6 July 2011
Timeline

10 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Capital Update
Nov 11
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
May 20
Director Left
May 20
New Owner
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

GAIN, Jonathan Mark

Active
20 Chapel Street, LiverpoolL3 9AG
Secretary
Appointed 08 Apr 2009

GAIN, Jonathan Mark

Active
20 Chapel Street, LiverpoolL3 9AG
Born July 1971
Director
Appointed 08 Apr 2009

GAIN, Jonathan Mark

Resigned
9 Nash Place, PennHP10 8ES
Secretary
Appointed 30 Dec 2002
Resigned 16 Dec 2003

MCGLOGAN, Bruce

Resigned
39 Moreton Road, Worcester ParkKT4 8EY
Secretary
Appointed 16 Dec 2003
Resigned 26 Apr 2005

OLIVER, William

Resigned
60 Constable Court, BermondseySE16 3EG
Secretary
Appointed 26 Apr 2005
Resigned 20 Mar 2006

TUOHY, Martin Patrick

Resigned
25 Thistle Close, Noak BridgeSS15 5GX
Secretary
Appointed 24 Jan 2002
Resigned 30 Dec 2002

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Resigned
10 Crown Place, LondonEC2A 4FT
Corporate secretary
Appointed 20 Mar 2006
Resigned 08 Apr 2009

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 24 Jan 2002
Resigned 24 Jan 2002

AGNEW, David Richard Charles

Resigned
Thatchover, LangportTA10 9HZ
Born June 1953
Director
Appointed 28 Sept 2006
Resigned 08 Apr 2009

BROWN, Dean Matthew

Resigned
42 Radstock Crescent, Milton KeynesMK10 9NE
Born May 1980
Director
Appointed 02 Jul 2007
Resigned 08 Apr 2009

HINE, Daryl Vincent

Resigned
Kendal House, LondonW1S 2XA
Born July 1964
Director
Appointed 12 Nov 2019
Resigned 26 May 2020

JACKSON-STOPS, Timothy William Ashworth

Resigned
Wood Burcote Court, TowcesterNN12 6JP
Born August 1942
Director
Appointed 24 Jan 2002
Resigned 28 Sept 2006

LEWIS, Gary William Mccann

Resigned
4 Bowes Road, Walton On ThamesKT12 3HS
Born June 1970
Director
Appointed 31 Jan 2006
Resigned 30 Jun 2006

MCKEEVER, Stephen Michael

Resigned
23 Daneswood Close, WeybridgeKT13 9AY
Born March 1970
Director
Appointed 30 Jun 2006
Resigned 02 Jul 2007

RICKMAN, Robert James

Resigned
Foundry House, OxfordOX2 6AQ
Born September 1957
Director
Appointed 01 Sept 2008
Resigned 08 Apr 2009

ROSCROW, Peter Donald

Resigned
1 Firsby Road, LondonN16 6PX
Born May 1963
Director
Appointed 24 Jan 2002
Resigned 19 Apr 2004

SHAW, Mark Glenn Bridgman

Resigned
The Lodge, OdellMK43 7PE
Born February 1947
Director
Appointed 24 Jan 2002
Resigned 01 Sept 2008

TAYLOR, Claire Sabrina

Resigned
Kendal House, LondonW1S 2XA
Born October 1990
Director
Appointed 12 Nov 2019
Resigned 26 May 2020

TEWKESBURY, Grant

Resigned
9 York House, SuttonSM2 6HG
Born June 1968
Director
Appointed 19 Apr 2004
Resigned 31 Jan 2006

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 24 Jan 2002
Resigned 24 Jan 2002

Persons with significant control

4

1 Active
3 Ceased

Mr Jonathan Mark Gain

Active
20 Chapel Street, LiverpoolL3 9AG
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2026

Mr David Pool

Ceased
20 Chapel Street, LiverpoolL3 9AG
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2026

Mr Richard Pool

Ceased
20 Chapel Street, LiverpoolL3 9AG
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2026

Mrs Alison Frances Gain

Ceased
20 Chapel Street, LiverpoolL3 9AG
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
16 November 2011
SH19Statement of Capital
Legacy
10 November 2011
SH20SH20
Legacy
10 November 2011
CAP-SSCAP-SS
Resolution
10 November 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2009
AAAnnual Accounts
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
287Change of Registered Office
Legacy
20 April 2009
287Change of Registered Office
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 May 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2007
AAAnnual Accounts
Resolution
21 May 2007
RESOLUTIONSResolutions
Resolution
21 May 2007
RESOLUTIONSResolutions
Legacy
30 January 2007
363aAnnual Return
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
363aAnnual Return
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
23 September 2003
287Change of Registered Office
Legacy
12 June 2003
363aAnnual Return
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288cChange of Particulars
Legacy
6 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
21 October 2002
288cChange of Particulars
Legacy
20 February 2002
88(2)R88(2)R
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
225Change of Accounting Reference Date
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Incorporation Company
24 January 2002
NEWINCIncorporation