Background WavePink WaveYellow Wave

SWIMSTARS & DOLPHINS LIMITED (06830528)

SWIMSTARS & DOLPHINS LIMITED (06830528) is an active UK company. incorporated on 26 February 2009. with registered office in Doncaster. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. SWIMSTARS & DOLPHINS LIMITED has been registered for 17 years. Current directors include COOPER, Jason Peter, FYNNEY, Susan, PEGDEN, Sara Jane.

Company Number
06830528
Status
active
Type
ltd
Incorporated
26 February 2009
Age
17 years
Address
Bawtry Hall, The Beehive South Parade, Doncaster, DN10 6JH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
COOPER, Jason Peter, FYNNEY, Susan, PEGDEN, Sara Jane
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIMSTARS & DOLPHINS LIMITED

SWIMSTARS & DOLPHINS LIMITED is an active company incorporated on 26 February 2009 with the registered office located in Doncaster. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. SWIMSTARS & DOLPHINS LIMITED was registered 17 years ago.(SIC: 93110)

Status

active

Active since 17 years ago

Company No

06830528

LTD Company

Age

17 Years

Incorporated 26 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Bawtry Hall, The Beehive South Parade Bawtry Doncaster, DN10 6JH,

Previous Addresses

Room 4 Holmescarr Centre Grange Lane Rossington Doncaster South Yorkshire DN11 0LP
From: 11 April 2014To: 5 March 2018
Unit 6 Low Common Road Brooklands Way, Brooklands Park Industrial Estate Dinnington Sheffield S25 2JZ
From: 13 May 2013To: 11 April 2014
Unit 1a, Bankwood Lane Industrial Estate Bankwood Lane Rossington, Doncaster South Yorkshire DN11 0PS
From: 26 February 2009To: 13 May 2013
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Feb 18
Owner Exit
May 18
Director Left
Mar 21
Owner Exit
Mar 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
Sept 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Dec 24
Loan Secured
Nov 25
Director Left
Nov 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COOPER, Jason Peter

Active
Sidings Court, DoncasterDN4 5NU
Born September 1968
Director
Appointed 01 Oct 2024

FYNNEY, Susan

Active
South Parade, DoncasterDN10 6JH
Born July 1963
Director
Appointed 26 Feb 2009

PEGDEN, Sara Jane

Active
South Parade, DoncasterDN10 6JH
Born March 1987
Director
Appointed 01 Aug 2022

LACEY, Frances Elizabeth

Resigned
Graftdyke Close, DoncasterDN11 0XL
Born March 1964
Director
Appointed 26 Feb 2009
Resigned 31 Jan 2018

PAIN, David Nicholas

Resigned
Sidings Court, DoncasterDN4 5NU
Born June 1965
Director
Appointed 01 Oct 2024
Resigned 16 Oct 2025

PEGDEN, Sara Jane

Resigned
Pheasant Bank, DoncasterDN11 0EP
Born March 1987
Director
Appointed 26 Feb 2009
Resigned 21 Sept 2020

Persons with significant control

4

1 Active
3 Ceased
Sidings Court, DoncasterDN4 5NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2024

Mrs Susan Fynney

Ceased
White Rose Way, DoncasterDN4 5NU
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mrs Sara Jane Pegden

Ceased
White Rose Way, DoncasterDN4 5NU
Born March 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Sept 2020

Frances Elizabeth Lacey

Ceased
White Rose Way, DoncasterDN4 5NU
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Unaudited Abridged
30 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 February 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
2 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Dormant
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Incorporation Company
26 February 2009
NEWINCIncorporation