Background WavePink WaveYellow Wave

THE FOOTBALL POOLS LIMITED (10573569)

THE FOOTBALL POOLS LIMITED (10573569) is an active UK company. incorporated on 19 January 2017. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. THE FOOTBALL POOLS LIMITED has been registered for 9 years. Current directors include COOPER, James Alexander.

Company Number
10573569
Status
active
Type
ltd
Incorporated
19 January 2017
Age
9 years
Address
Walton House, Liverpool, L67 1AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
COOPER, James Alexander
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOOTBALL POOLS LIMITED

THE FOOTBALL POOLS LIMITED is an active company incorporated on 19 January 2017 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. THE FOOTBALL POOLS LIMITED was registered 9 years ago.(SIC: 92000)

Status

active

Active since 9 years ago

Company No

10573569

LTD Company

Age

9 Years

Incorporated 19 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

FP ACQUISITIONS LIMITED
From: 19 January 2017To: 18 July 2017
Contact
Address

Walton House 55 Charnock Road Liverpool, L67 1AA,

Previous Addresses

10 Norwich Street London EC4A 1BD United Kingdom
From: 19 January 2017To: 27 June 2017
Timeline

28 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Oct 17
Funding Round
Feb 18
Owner Exit
Apr 18
Director Left
Dec 18
Loan Cleared
Aug 22
Loan Secured
Aug 22
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Jan 24
Loan Secured
Feb 25
Owner Exit
Mar 25
Loan Secured
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

COOPER, James Alexander

Active
55 Charnock Road, LiverpoolL67 1AA
Born August 1985
Director
Appointed 31 Dec 2025

CURTIS, Patrick

Resigned
House, LiverpoolL67 1AA
Secretary
Appointed 19 Jul 2018
Resigned 30 Jun 2023

PORTER, Jennifer Elizabeth

Resigned
House, LiverpoolL67 1AA
Secretary
Appointed 20 Dec 2017
Resigned 26 Feb 2018

ALLY, Bibi Rahima

Resigned
LondonEC4A 1BD
Born January 1960
Director
Appointed 19 Jan 2017
Resigned 24 Feb 2017

ARNOLD, James Douglas

Resigned
House, LiverpoolL67 1AA
Born January 1979
Director
Appointed 16 Jan 2023
Resigned 13 Mar 2026

BYRNE, Conleth Simon

Resigned
House, LiverpoolL67 1AA
Born January 1967
Director
Appointed 26 Jun 2017
Resigned 30 Sept 2018

LLOYD, Derek Thomas

Resigned
House, LiverpoolL67 1AA
Born December 1958
Director
Appointed 11 Jul 2017
Resigned 01 Feb 2023

LYNN, Carl William

Resigned
House, LiverpoolL67 1AA
Born July 1973
Director
Appointed 26 Jun 2017
Resigned 31 Dec 2025

MCDERMOTT, Christopher Robert

Resigned
Norwich Street, LondonEC4A 1LT
Born June 1974
Director
Appointed 24 Feb 2017
Resigned 26 Jun 2017

SPOERRI, Joshua Charles

Resigned
Norwich Street, LondonEC4A 1LT
Born May 1971
Director
Appointed 24 Feb 2017
Resigned 26 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
Park Street, LondonW1K 2HX

Nature of Control

Significant influence or control
Notified 03 Feb 2017
Ceased 30 Jan 2024
Walton House, LiverpoolL67 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2017

Ms Bibi Rahima Ally

Ceased
LondonEC4A 1BD
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2017
Ceased 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

64

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
15 December 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Resolution
8 August 2022
RESOLUTIONSResolutions
Memorandum Articles
8 August 2022
MAMA
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 January 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Resolution
18 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Resolution
18 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
18 July 2017
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Incorporation Company
19 January 2017
NEWINCIncorporation