Background WavePink WaveYellow Wave

POOL SENTRY LIMITED (05167487)

POOL SENTRY LIMITED (05167487) is an active UK company. incorporated on 30 June 2004. with registered office in Ashbourne. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). POOL SENTRY LIMITED has been registered for 21 years. Current directors include RAMIREZ, Federico, SIMMONDS, Cynthia Jane.

Company Number
05167487
Status
active
Type
ltd
Incorporated
30 June 2004
Age
21 years
Address
Dale Cottage, Ashbourne, DE6 2BX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
RAMIREZ, Federico, SIMMONDS, Cynthia Jane
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOL SENTRY LIMITED

POOL SENTRY LIMITED is an active company incorporated on 30 June 2004 with the registered office located in Ashbourne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). POOL SENTRY LIMITED was registered 21 years ago.(SIC: 33190)

Status

active

Active since 21 years ago

Company No

05167487

LTD Company

Age

21 Years

Incorporated 30 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Dale Cottage Stanton Dale Ashbourne, DE6 2BX,

Timeline

6 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jan 10
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SIMMONDS, Cynthia Jane

Active
Dale Cottage, AshbourneDE6 2BX
Secretary
Appointed 01 May 2010

RAMIREZ, Federico

Active
Moss Drive, SouthamptonSO40 4YB
Born September 1986
Director
Appointed 01 Jan 2022

SIMMONDS, Cynthia Jane

Active
Dale Cottage, AshbourneDE6 2BX
Born February 1957
Director
Appointed 18 Nov 2005

LOBLEY, Keith

Resigned
11 Penrose Avenue, ReadingRG5 3PA
Secretary
Appointed 30 Jun 2004
Resigned 25 Jul 2007

MURFIN, Mary

Resigned
27 Rothwells Close, WallingfordOX10 9LE
Secretary
Appointed 25 Jul 2007
Resigned 20 Apr 2010

MURFIN, John

Resigned
27 Rothwells Close, WallingfordOX10 9LE
Born June 1943
Director
Appointed 30 Jun 2004
Resigned 22 Sept 2009

SIMMONDS, Lester Paul

Resigned
181 Church Road, ReadingRG6 1HN
Born February 1957
Director
Appointed 30 Jun 2004
Resigned 26 Jul 2004

WOOD, Martin, Dr

Resigned
Five Ways, WarwickCV35 7JD
Born September 1956
Director
Appointed 04 Feb 2009
Resigned 31 Dec 2021

WOOD, Martin, Doctor

Resigned
4 Tiptree Close, ReadingRG6 4HS
Born September 1956
Director
Appointed 30 Jun 2004
Resigned 26 Jul 2004

Persons with significant control

3

1 Active
2 Ceased
Stanton Dale, AshbourneDE6 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2019

Dr Lester Paul Simmonds

Ceased
Dale Cottage, AshbourneDE6 2BX
Born February 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Apr 2016
Ceased 18 Jun 2019

Dr Martin Wood

Ceased
Dale Cottage, AshbourneDE6 2BX
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2016
Ceased 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Move Registers To Sail Company
21 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Sail Address Company
21 July 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
26 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 December 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
5 August 2007
288bResignation of Director or Secretary
Legacy
5 August 2007
288cChange of Particulars
Legacy
5 August 2007
287Change of Registered Office
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 March 2007
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
23 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
287Change of Registered Office
Legacy
29 September 2004
123Notice of Increase in Nominal Capital
Resolution
29 September 2004
RESOLUTIONSResolutions
Resolution
29 September 2004
RESOLUTIONSResolutions
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Incorporation Company
30 June 2004
NEWINCIncorporation