Background WavePink WaveYellow Wave

POOL TRADING LIMITED (09177274)

POOL TRADING LIMITED (09177274) is an active UK company. incorporated on 15 August 2014. with registered office in Grimsby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. POOL TRADING LIMITED has been registered for 11 years. Current directors include BEACH, Lesley.

Company Number
09177274
Status
active
Type
ltd
Incorporated
15 August 2014
Age
11 years
Address
Unit 2 Kiln Lane Trading Estate, Grimsby, DN41 8DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEACH, Lesley
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOL TRADING LIMITED

POOL TRADING LIMITED is an active company incorporated on 15 August 2014 with the registered office located in Grimsby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. POOL TRADING LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09177274

LTD Company

Age

11 Years

Incorporated 15 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 August 2025 (9 months ago)
Submitted on 19 August 2025 (9 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Unit 2 Kiln Lane Trading Estate Stallingborough Grimsby, DN41 8DY,

Previous Addresses

Unit 3 Beels Road Stallingborough Grimsby DN41 8DN England
From: 25 August 2020To: 18 September 2025
G18 Innovation Way Grimsby DN37 9TT England
From: 9 April 2019To: 25 August 2020
15-17 Church Street Stourbridge West Midlands DY8 1LU
From: 25 September 2014To: 9 April 2019
15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom
From: 15 August 2014To: 25 September 2014
Timeline

28 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Feb 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Share Issue
Sept 17
Share Issue
Sept 17
Share Issue
Sept 17
Share Issue
Sept 17
Share Issue
Sept 17
Share Issue
Sept 17
Share Issue
Sept 17
Share Issue
Mar 18
Director Left
Jul 18
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
May 19
Director Left
May 24
Director Joined
May 24
Director Left
Aug 25
8
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BEACH, Lesley

Active
Kiln Lane Trading Estate, GrimsbyDN41 8DY
Born October 1976
Director
Appointed 09 Apr 2019

BENNETT, Leanne

Resigned
Netherton, DudleyDY2 9HE
Born May 1983
Director
Appointed 15 Aug 2014
Resigned 09 Apr 2019

COWDY, Kate

Resigned
Dunsley Bank, StourbridgeDY7 6NA
Born February 1985
Director
Appointed 16 Sept 2015
Resigned 09 Apr 2019

GALLOP, Andrew Peter

Resigned
Basin Road, WorcesterWR5 3FR
Born July 1961
Director
Appointed 16 Sept 2015
Resigned 09 Apr 2019

GALLOP, Laura

Resigned
Dunsley Bank, StourbridgeDY7 6NA
Born November 1983
Director
Appointed 16 Sept 2015
Resigned 09 Apr 2019

GALLOP, Tom

Resigned
Dunsley Bank, StourbridgeDY7 6NA
Born January 1990
Director
Appointed 16 Sept 2015
Resigned 09 Apr 2019

HARVEY, Joshua Robin

Resigned
BirminghamB65 0AA
Born March 1985
Director
Appointed 15 Aug 2014
Resigned 10 Feb 2015

SAUNDERS, Lisa Jane

Resigned
Cradley HeathB64 6JY
Born April 1971
Director
Appointed 15 Aug 2014
Resigned 20 Oct 2017

SPOFFORTH, Bernadette

Resigned
Beels Road, GrimsbyDN41 8DN
Born April 1969
Director
Appointed 09 Apr 2019
Resigned 19 Mar 2024

THOM, Alexander James

Resigned
Corngreaves Hall, Cradley HeathB64 7NL
Born January 1993
Director
Appointed 15 Aug 2014
Resigned 09 Apr 2019

WILLIAMS, Samantha Jane

Resigned
Beels Road, GrimsbyDN41 8DN
Born February 1973
Director
Appointed 19 Mar 2024
Resigned 31 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Innovation Way, GrimsbyDN37 9TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2019

Mr. Andrew Peter Gallop

Ceased
Basin Road, WorcesterWR5 3FR
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2019
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
9 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Capital Alter Shares Subdivision
27 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
26 March 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
25 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 September 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
21 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 May 2017
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Resolution
20 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Incorporation Company
15 August 2014
NEWINCIncorporation