Background WavePink WaveYellow Wave

SWIMSTARS GROUP LTD (15670697)

SWIMSTARS GROUP LTD (15670697) is an active UK company. incorporated on 23 April 2024. with registered office in Doncaster. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SWIMSTARS GROUP LTD has been registered for 1 year. Current directors include COOPER, Jason Peter, FYNNEY, Susan, PEGDEN, Sara Jane.

Company Number
15670697
Status
active
Type
ltd
Incorporated
23 April 2024
Age
1 years
Address
Bawtry Hall South Parade, Doncaster, DN10 6JH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOPER, Jason Peter, FYNNEY, Susan, PEGDEN, Sara Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIMSTARS GROUP LTD

SWIMSTARS GROUP LTD is an active company incorporated on 23 April 2024 with the registered office located in Doncaster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SWIMSTARS GROUP LTD was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15670697

LTD Company

Age

1 Years

Incorporated 23 April 2024

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 23 April 2024 - 28 February 2025(11 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Bawtry Hall South Parade Bawtry Doncaster, DN10 6JH,

Previous Addresses

, Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom
From: 23 April 2024To: 29 August 2025
Timeline

23 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
New Owner
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
Director Left
Sept 25
Owner Exit
Nov 25
Loan Secured
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
2
Funding
7
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COOPER, Jason Peter

Active
South Parade, DoncasterDN10 6JH
Born September 1968
Director
Appointed 23 Apr 2024

FYNNEY, Susan

Active
South Parade, DoncasterDN10 6JH
Born July 1963
Director
Appointed 02 Oct 2024

PEGDEN, Sara Jane

Active
South Parade, DoncasterDN10 6JH
Born March 1987
Director
Appointed 02 Oct 2024

FYNNEY, Susan

Resigned
South Parade, DoncasterDN10 6JH
Born July 1963
Director
Appointed 01 Oct 2024
Resigned 01 Oct 2024

PAIN, David Nicholas

Resigned
South Parade, DoncasterDN10 6JH
Born June 1965
Director
Appointed 23 Apr 2024
Resigned 05 Sept 2025

PEGDEN, Sara Jane

Resigned
South Parade, DoncasterDN10 6JH
Born March 1987
Director
Appointed 01 Oct 2024
Resigned 01 Oct 2024

Persons with significant control

7

0 Active
7 Ceased
Bawtry, DoncasterDN106JH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2025
Ceased 17 Oct 2025

Miss Sara Jane Pegden

Ceased
South Parade, DoncasterDN10 6JH
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2024
Ceased 01 Dec 2024

Mrs Susan Fynney

Ceased
South Parade, DoncasterDN10 6JH
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2024
Ceased 01 Dec 2024

Mr David Nicholas Pain

Ceased
South Parade, DoncasterDN10 6JH
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2024
Ceased 16 Oct 2025

Mrs Susan Fynney

Ceased
Sidings Court, DoncasterDN4 5NU
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2024
Ceased 01 Dec 2024

Mr Jason Peter Cooper

Ceased
South Parade, DoncasterDN10 6JH
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2024
Ceased 30 Sept 2024

Mr Jason Peter Cooper

Ceased
Sidings Court, DoncasterDN4 5NU
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2024
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

47

Notification Of A Person With Significant Control Statement
1 April 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
18 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 July 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
2 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2024
PSC01Notification of Individual PSC
Incorporation Company
23 April 2024
NEWINCIncorporation