Background WavePink WaveYellow Wave

POOL HOLDINGS LIMITED (05037977)

POOL HOLDINGS LIMITED (05037977) is an active UK company. incorporated on 9 February 2004. with registered office in Preston. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. POOL HOLDINGS LIMITED has been registered for 22 years. Current directors include MCLAUGHLIN, Owen Gerard.

Company Number
05037977
Status
active
Type
ltd
Incorporated
9 February 2004
Age
22 years
Address
4 Lockside Office Park, Preston, PR2 2YS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCLAUGHLIN, Owen Gerard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOL HOLDINGS LIMITED

POOL HOLDINGS LIMITED is an active company incorporated on 9 February 2004 with the registered office located in Preston. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. POOL HOLDINGS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05037977

LTD Company

Age

22 Years

Incorporated 9 February 2004

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 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

DIALMODE (276) LIMITED
From: 9 February 2004To: 18 November 2004
Contact
Address

4 Lockside Office Park Lockside Road, Riversway Preston, PR2 2YS,

Timeline

5 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Oct 12
Director Left
Feb 13
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MCLAUGHLIN, Owen Gerard

Active
4 Lockside Office Park, PrestonPR2 2YS
Born August 1959
Director
Appointed 04 Dec 2025

DOWDS, Justine

Resigned
4 Lockside Office Park, PrestonPR2 2YS
Secretary
Appointed 07 Jan 2008
Resigned 31 Jan 2025

MENZIES, Simon Reginald

Resigned
31 Arrow Lane, LancasterLA2 6QP
Secretary
Appointed 14 Mar 2007
Resigned 08 Feb 2008

DIALMODE SECRETARIES LIMITED

Resigned
22 Saint John Street, ManchesterM3 4EB
Corporate secretary
Appointed 09 Feb 2004
Resigned 13 Mar 2007

DOWDS, Justine

Resigned
Holly Cottage, LythamFY8 5RP
Born July 1974
Director
Appointed 22 Dec 2004
Resigned 07 Jan 2008

MCLAUGHLIN, Owen Gerard

Resigned
Greyfriars Hall, PrestonPR2 7AN
Born August 1959
Director
Appointed 22 Oct 2004
Resigned 22 Dec 2004

MENZIES, Simon Reginald

Resigned
4 Lockside Office Park, PrestonPR2 2YS
Born April 1961
Director
Appointed 01 Sept 2012
Resigned 04 Dec 2025

TOMLINSON, Simon James

Resigned
4 Lockside Office Park, PrestonPR2 2YS
Born February 1967
Director
Appointed 07 Jan 2008
Resigned 01 Sept 2012

SUNLIGHT HOUSE NOMINEES LIMITED

Resigned
22 Saint John Street, ManchesterM3 4EB
Corporate director
Appointed 09 Feb 2004
Resigned 22 Oct 2004

Persons with significant control

1

Mr Owen Gerard Mclaughlin

Active
4 Lockside Office Park, PrestonPR2 2YS
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Micro Entity
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 December 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Auditors Resignation Company
30 June 2006
AUDAUD
Legacy
19 June 2006
287Change of Registered Office
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
19 September 2005
225Change of Accounting Reference Date
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 February 2004
NEWINCIncorporation