UKBizDB.co.uk

CAMELOT BUSINESS SOLUTIONS LIMITED

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

This company is commonly known as Camelot Business Solutions Limited. The company was founded 13 years ago and was given the registration number 07553982. The firm's registered office is in WATFORD. You can find them at Magdalen House, Tolpits Lane, Watford, Hertfordshire. This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:CAMELOT BUSINESS SOLUTIONS LIMITED
Company Number:07553982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Magdalen House, Tolpits Lane, Watford, Hertfordshire, WD18 9RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Longwater Avenue, Green Park, Reading, England, RG2 6GP

Director06 May 2021Active
Magdalen House, Tolpits Lane, Watford, United Kingdom, WD18 9RN

Secretary07 March 2011Active
4th, Floor East, Leconfield House Curzon Street, London, United Kingdom, W1J 5JA

Director07 March 2011Active
Magdalen House, Tolpits Lane, Watford, England, WD18 9RN

Director04 December 2013Active
Magdalen House, Tolpits Lane, Watford, WD18 9RN

Director09 January 2020Active
5650, Yonge Street, 7th Floor, Toronto, Canada,

Director04 December 2013Active
Magdalen House, Tolpits Lane, Watford, WD18 9RN

Director15 November 2019Active
Magdalen House, Tolpits Lane, Watford, WD18 9RN

Director22 June 2016Active
5650, Yonge Street, Suite 700, Toronto, Canada, M2M 4H5

Director09 March 2011Active
Magdalen House, Tolpits Lane, Watford, WD18 9RN

Director15 November 2019Active
Magdalen House, Tolpits Lane, Watford, United Kingdom, WD18 9RN

Director07 March 2011Active
Magdalen House, Tolpits Lane, Watford, WD18 9RN

Director15 November 2019Active
Magdalen House, Tolpits Lane, Watford, WD18 9RN

Director15 November 2019Active
Magdalen House, Tolpits Lane, Watford, WD18 9RN

Director15 November 2019Active
5650, Yonge Street, Suite 700, Toronto, Canada, M2M 4H5

Director07 March 2011Active
Leconfield House, 4th Floor, Curzon Street, London, England, W1J 5JA

Director04 December 2013Active
Magdalen House, Tolpits Lane, Watford, WD18 9RN

Director14 July 2020Active
Magdalen House, Tolpits Lane, Watford, England, WD18 9RN

Director02 January 2013Active

People with Significant Control

Premier Lotteries Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tolpits Lane, Watford, Hertfordshire, Wd18 9rn, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-10-14Accounts

Accounts with accounts type full.

Download
2023-09-01Address

Change registered office address company with date old address new address.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-12-19Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-11-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.