Background WavePink WaveYellow Wave

ULTIMATE POOL GROUP LIMITED (12497963)

ULTIMATE POOL GROUP LIMITED (12497963) is an active UK company. incorporated on 4 March 2020. with registered office in Wickford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ULTIMATE POOL GROUP LIMITED has been registered for 6 years. Current directors include CHAVOUSH, Jordan, GAINES, Jason Anthony Evan, KENDALL, Lee Gerrard and 3 others.

Company Number
12497963
Status
active
Type
ltd
Incorporated
4 March 2020
Age
6 years
Address
2nd Floor De Burgh House, Wickford, SS12 0FD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAVOUSH, Jordan, GAINES, Jason Anthony Evan, KENDALL, Lee Gerrard, LEONARD, Zachary Roy, QUIRK, Mark Colin John, RYAN, Scott Patrick James Curtis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTIMATE POOL GROUP LIMITED

ULTIMATE POOL GROUP LIMITED is an active company incorporated on 4 March 2020 with the registered office located in Wickford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ULTIMATE POOL GROUP LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12497963

LTD Company

Age

6 Years

Incorporated 4 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

QK SPORTS ENTERTAINMENT LIMITED
From: 4 March 2020To: 23 November 2020
Contact
Address

2nd Floor De Burgh House Market Road Wickford, SS12 0FD,

Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Sept 21
Funding Round
Oct 21
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Apr 23
Director Left
Jul 23
Director Joined
Sept 24
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

CHAVOUSH, Jordan

Active
De Burgh House, WickfordSS12 0FD
Born April 1990
Director
Appointed 01 Jan 2023

GAINES, Jason Anthony Evan

Active
De Burgh House, WickfordSS12 0FD
Born June 1972
Director
Appointed 01 Sept 2024

KENDALL, Lee Gerrard

Active
De Burgh House, WickfordSS12 0FD
Born February 1970
Director
Appointed 04 Mar 2020

LEONARD, Zachary Roy

Active
De Burgh House, WickfordSS12 0FD
Born March 1972
Director
Appointed 03 Dec 2020

QUIRK, Mark Colin John

Active
De Burgh House, WickfordSS12 0FD
Born November 1977
Director
Appointed 04 Mar 2020

RYAN, Scott Patrick James Curtis

Active
De Burgh House, WickfordSS12 0FD
Born May 1981
Director
Appointed 01 Jan 2023

CALDWELL, William James

Resigned
De Burgh House, WickfordSS12 0FD
Born September 1990
Director
Appointed 03 Dec 2020
Resigned 01 Jul 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Colin John Quirk

Ceased
De Burgh House, WickfordSS12 0FD
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2020
Ceased 04 Mar 2020

Mr Lee Gerrard Kendall

Active
De Burgh House, WickfordSS12 0FD
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2020
13 Charles Ii Street, LondonSW1Y 4QU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 October 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 September 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Resolution
23 November 2020
RESOLUTIONSResolutions
Incorporation Company
4 March 2020
NEWINCIncorporation