Background WavePink WaveYellow Wave

TPOOLCO LIMITED (11300296)

TPOOLCO LIMITED (11300296) is an active UK company. incorporated on 10 April 2018. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. TPOOLCO LIMITED has been registered for 7 years. Current directors include FROST, Alexander Stanley Fortescue, LARKIN, Simon Patrick Henry.

Company Number
11300296
Status
active
Type
ltd
Incorporated
10 April 2018
Age
7 years
Address
6th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
FROST, Alexander Stanley Fortescue, LARKIN, Simon Patrick Henry
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPOOLCO LIMITED

TPOOLCO LIMITED is an active company incorporated on 10 April 2018 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. TPOOLCO LIMITED was registered 7 years ago.(SIC: 92000)

Status

active

Active since 7 years ago

Company No

11300296

LTD Company

Age

7 Years

Incorporated 10 April 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 25 September 2023 - 29 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

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

6th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

6th Floor One London Wall London EC2Y 5EB England
From: 29 April 2020To: 22 October 2020
C/O Osborne Clarke Llp One London Wall London EC2Y 5EB United Kingdom
From: 28 October 2019To: 29 April 2020
The Spectrum Benson Road Birchwood Warrington WA3 7PQ United Kingdom
From: 10 April 2018To: 28 October 2019
Timeline

18 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Apr 20
Director Left
May 21
Director Left
Jul 21
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FROST, Alexander Stanley Fortescue

Active
6 Kean Street, LondonWC2B 4AS
Born October 1975
Director
Appointed 18 Jul 2018

LARKIN, Simon Patrick Henry

Active
6 Kean Street, LondonWC2B 4AS
Born November 1971
Director
Appointed 16 Oct 2019

HAMILTON, Michael Rodney

Resigned
One London Wall, LondonEC2Y 5EB
Secretary
Appointed 16 Apr 2018
Resigned 16 Oct 2019

BARR, Nicola Joan

Resigned
One London Wall, LondonEC2Y 5EB
Born May 1977
Director
Appointed 16 Apr 2018
Resigned 16 Oct 2019

BURROWES, Paddy

Resigned
6 Kean Street, LondonWC2B 4AS
Born December 1964
Director
Appointed 16 Oct 2019
Resigned 01 Jul 2021

DONE, Fred

Resigned
One London Wall, LondonEC2Y 5EB
Born March 1943
Director
Appointed 16 Apr 2018
Resigned 16 Oct 2019

KEMP, Mark

Resigned
6 Kean Street, LondonWC2B 4AS
Born March 1975
Director
Appointed 16 Oct 2019
Resigned 11 May 2021

LONGDEN, Steven

Resigned
Benson Road, WarringtonWA3 7PQ
Born September 1970
Director
Appointed 10 Apr 2018
Resigned 16 Apr 2018

STEBBINGS, Mark Warren

Resigned
One London Wall, LondonEC2Y 5EB
Born April 1970
Director
Appointed 16 Apr 2018
Resigned 16 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
6 Kean Street, LondonWC2B 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2019
Benson Road, WarringtonWA3 7PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Apr 2018
Ceased 16 Oct 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
14 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 November 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
1 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
31 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Capital Allotment Shares
21 July 2018
SH01Allotment of Shares
Capital Allotment Shares
21 July 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
16 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Incorporation Company
10 April 2018
NEWINCIncorporation