Background WavePink WaveYellow Wave

I-POOLS (HOST) LIMITED (08082541)

I-POOLS (HOST) LIMITED (08082541) is an active UK company. incorporated on 24 May 2012. with registered office in Whitley Bay. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. I-POOLS (HOST) LIMITED has been registered for 13 years. Current directors include VENNER, Michael Paul.

Company Number
08082541
Status
active
Type
ltd
Incorporated
24 May 2012
Age
13 years
Address
Verdemar House, Whitley Bay, NE26 3QR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
VENNER, Michael Paul
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I-POOLS (HOST) LIMITED

I-POOLS (HOST) LIMITED is an active company incorporated on 24 May 2012 with the registered office located in Whitley Bay. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. I-POOLS (HOST) LIMITED was registered 13 years ago.(SIC: 92000)

Status

active

Active since 13 years ago

Company No

08082541

LTD Company

Age

13 Years

Incorporated 24 May 2012

Size

N/A

Accounts

ARD: 29/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 March 2025
Period: 1 January 2023 - 29 December 2023

Confirmation Statement

Up to Date

8 days overdue

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

STAKES & LADDERS (HOST) LIMITED
From: 18 September 2013To: 3 August 2015
THE SOCIAL BETWORK LIMITED
From: 24 May 2012To: 18 September 2013
Contact
Address

Verdemar House 230 Park View Whitley Bay, NE26 3QR,

Previous Addresses

18 Jupiter Court Gunwharf Quays Portsmouth Hampshire PO1 3TS United Kingdom
From: 7 December 2020To: 24 February 2022
26 Princes Avenue London N10 3LR United Kingdom
From: 6 June 2016To: 7 December 2020
160 Regents Park Road London NW1 8XN
From: 24 May 2012To: 6 June 2016
Timeline

10 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Director Left
May 19
Director Joined
May 19
Share Issue
Nov 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Mar 23
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

VENNER, Michael Paul

Active
230 Park View, Whitley BayNE26 3QR
Born March 1971
Director
Appointed 04 Dec 2020

CLYDE SECRETARIES LIMITED

Resigned
Houndsditch, LondonEC3A 7AR
Corporate secretary
Appointed 24 May 2012
Resigned 27 Feb 2023

COHEN, Valerie Ann

Resigned
230 Park View, Whitley BayNE26 3QR
Born February 1956
Director
Appointed 04 Dec 2020
Resigned 01 Mar 2023

MARSHALL, Tracey Jayne

Resigned
Princes Avenue, LondonN10 3LR
Born May 1964
Director
Appointed 24 May 2012
Resigned 22 May 2019

MCDONALD, Tristan

Resigned
Princes Avenue, LondonN10 3LR
Born August 1971
Director
Appointed 24 May 2012
Resigned 04 Dec 2020

STEER, Matthew James

Resigned
Jupiter Court, PortsmouthPO1 3TS
Born March 1975
Director
Appointed 22 May 2019
Resigned 04 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
230 Park View, Whitley BayNE26 3QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2020
Princes Avenue, LondonN10 3LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

55

Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2024
PSC05Notification that PSC Information has been Withdrawn
Dissolved Compulsory Strike Off Suspended
9 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
7 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
27 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 December 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
20 November 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
1 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Incorporation Company
24 May 2012
NEWINCIncorporation