ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Poolhouse Global Holdings Limited

Poolhouse Global Holdings Limited is an active company incorporated on 19 April 2024 with the registered office located in London, City of London. Poolhouse Global Holdings Limited was registered 1 year 6 months ago.
Status
Active
Active since incorporation
Company No
15660277
Private limited company
Age
1 year 6 months
Incorporated 19 April 2024
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 April 2025 (6 months ago)
Next confirmation dated 18 April 2026
Due by 2 May 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 19 Apr31 Dec 2024 (8 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
United Kingdom
Address changed on 30 Apr 2025 (6 months ago)
Previous address was 7 Savoy Court London WC2R 0EX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
69
Controllers (PSC)
2
Director • British • Lives in UK • Born in Aug 1958
Director • Chief Operating Officer • British • Lives in UK • Born in Nov 1982
Director • American • Lives in United States • Born in Apr 1966
Director • Irish • Lives in Portugal • Born in Oct 1985
Director • Irish • Lives in Portugal • Born in Jun 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
World Pool Systems Ltd
Steven Paul Jolliffe, David Victor Jolliffe, and 1 more are mutual people.
Active
Poolhouse Liv St Limited
Steven Paul Jolliffe, David Victor Jolliffe, and 1 more are mutual people.
Active
Poolhouse Global Limited
Steven Paul Jolliffe, David Victor Jolliffe, and 1 more are mutual people.
Active
World Golf Systems Limited
Steven Paul Jolliffe and David Victor Jolliffe are mutual people.
Active
World Golf Systems Nominees Ltd
Steven Paul Jolliffe and David Victor Jolliffe are mutual people.
Active
WGS Puttshack Nominees Limited
Steven Paul Jolliffe and David Victor Jolliffe are mutual people.
Active
WPS Nominees Limited
Steven Paul Jolliffe and David Victor Jolliffe are mutual people.
Active
World Leisure Developments Ltd
Steven Paul Jolliffe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
£17.4M
Turnover
Unreported
Employees
3
Total Assets
£23.25M
Total Liabilities
-£4.43M
Net Assets
£18.82M
Debt Ratio (%)
19%
Latest Activity
Full Accounts Submitted
1 Month Ago on 2 Oct 2025
Mr. Ross Butler Appointed
1 Month Ago on 22 Sep 2025
Matthew James Fleming Resigned
4 Months Ago on 9 Jul 2025
Confirmation Submitted
6 Months Ago on 30 Apr 2025
Registered Address Changed
6 Months Ago on 30 Apr 2025
Registered Address Changed
6 Months Ago on 30 Apr 2025
David Bagley Resigned
9 Months Ago on 14 Jan 2025
Mathew Focht Appointed
9 Months Ago on 14 Jan 2025
David Bagley Appointed
10 Months Ago on 3 Jan 2025
Declan Cassidy Appointed
1 Year Ago on 6 Nov 2024
Get Credit Report
Discover Poolhouse Global Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Oct 2025
Appointment of Mr. Ross Butler as a director on 22 September 2025
Submitted on 2 Oct 2025
Change of share class name or designation
Submitted on 4 Aug 2025
Particulars of variation of rights attached to shares
Submitted on 4 Aug 2025
Termination of appointment of Matthew James Fleming as a director on 9 July 2025
Submitted on 17 Jul 2025
Confirmation statement made on 18 April 2025 with updates
Submitted on 30 Apr 2025
Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 30 April 2025
Submitted on 30 Apr 2025
Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 30 April 2025
Submitted on 30 Apr 2025
Statement of capital following an allotment of shares on 4 February 2025
Submitted on 7 Feb 2025
Statement of capital following an allotment of shares on 16 January 2025
Submitted on 27 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year