UKBizDB.co.uk

49’S (1996) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 49’s (1996) Limited. The company was founded 27 years ago and was given the registration number 03285628. The firm's registered office is in MILTON KEYNES. You can find them at 2 Whitehall Avenue, Kingston, Milton Keynes, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:49’S (1996) LIMITED
Company Number:03285628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:2 Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX

Corporate Secretary27 June 2020Active
2 Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX

Director27 June 2020Active
2 Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX

Director27 June 2020Active
20 Ramsey Court, Park Road, London, England, N8 8JU

Secretary07 June 1999Active
3 Nutfields, Ightham, Sevenoaks, TN15 9EA

Secretary29 November 1996Active
Imperial House, Imperial Drive, Raynors Lane, Harrow, England, HA2 7JW

Director26 January 2011Active
Attwood Oast, The Street, Ash, Sevenoaks, TN15 7HB

Director22 November 1999Active
23b St Michaels Street, West Bromwich, B70 7AB

Director15 January 1997Active
9 Pyne Gale, Galleywood, Chelmsford, CM2 8QG

Director05 February 1999Active
The Old Vicarage, Orchard Place, Westbury, NN13 5JT

Director29 November 1996Active
Milford Court Milford Road, South Milford, Leeds, LS25 5AD

Director29 November 1996Active
54 Crescent Road, Kingston Upon Thames, KT2 7RF

Director27 September 2000Active
One Stratford Place, Montfichet Road, London, United Kingdom, EC20 1EJ

Director06 December 2017Active
42 The Oval, Broxbourne, EN10 6DQ

Director08 January 2009Active
42 The Oval, Broxbourne, EN10 6DQ

Director08 January 2009Active
2 Furnival Street, Sandbach, CW11 0DJ

Director27 November 1997Active
Stonehill House, Oday Hill Drayton, Abingdon, OX14 4AA

Director07 August 1999Active
1, Stratford Place, Montfichet Road, London, United Kingdom, E20 1EJ

Director02 October 2018Active
21 Model Cottage, London, SW14 7PH

Director07 October 2002Active
Fairview House, Hillam Road, Gateforth Nr Selby, YO8 9LQ

Director06 February 2007Active
Gvc Group, One Stratford Place, Montfichet Road, London, England, E20 1EJ

Director22 January 2020Active
Greenside House 50, Station Road, Wood Green, London, England, N22 7TP

Director26 January 2011Active
9 Reid Court, Little Sutton, Wirral, L66 1SB

Director15 January 1997Active
One Stratford Place, Montfichet Road, London, England, E20 1EJ

Director04 December 2013Active
8 The Willows, Great Chesterford, Saffron Walden, CB10 1QL

Director28 March 2007Active
17 Appletree Crescent, Doddinghurst, Brentwood, CM15 0QS

Director18 May 2004Active
HP4

Director01 November 2006Active
8 Walpole Road, South Woodford, E18 2LL

Director29 January 2003Active
Sparrows Farm, Henham Road, Debden Green, Saffron Walden, CB11 3LZ

Director29 November 1996Active
55 Dukes Wood Drive, Gerrard's Cross, SL9 7LJ

Director24 January 2002Active
171 Cardinals Walk, Leicester, LE5 1LN

Director26 September 2001Active
52 Exeter Gardens, Stamford, PE9 2RN

Director01 March 2002Active
Ilex Cottage 65 West Street, Welford, Northampton, NN6 6HU

Director05 February 1999Active
1 Stratford Place, Montfichet Road, London, England, E20 1EJ

Director29 May 2019Active
Imperial House, Imperial Drive, Rayners Lane, Harrow, England, HA2 7JW

Director09 January 2012Active

People with Significant Control

49's Limited
Notified on:29 July 2020
Status:Active
Country of residence:England
Address:Unit 2, Whitehall Avenue, Milton Keynes, England, MK10 0AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Sports Information Services Limited
Notified on:27 June 2020
Status:Active
Country of residence:England
Address:2 Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ladbrokes Betting And Gaming Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:5th Floor Zig Zag Building, Victoria Street, London, England, SW1E 6SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Coral Racing Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:5th Floor The Zig Zag Building, Victoria Street, London, England, SW1E 6SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
William Hill Organisation Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Greenside House, Station Road, London, England, N22 7TP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-22Accounts

Legacy.

Download
2024-01-22Other

Legacy.

Download
2024-01-22Other

Legacy.

Download
2024-01-13Other

Legacy.

Download
2024-01-13Other

Legacy.

Download
2024-01-07Resolution

Resolution.

Download
2024-01-07Resolution

Resolution.

Download
2024-01-06Incorporation

Memorandum articles.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Resolution

Resolution.

Download
2020-07-15Incorporation

Memorandum articles.

Download
2020-07-15Resolution

Resolution.

Download
2020-07-09Resolution

Resolution.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.