UKBizDB.co.uk

CAMELOT GLOBAL LOTTERY SOLUTIONS LIMITED

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

This company is commonly known as Camelot Global Lottery Solutions Limited. The company was founded 13 years ago and was given the registration number 07553980. 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 GLOBAL LOTTERY SOLUTIONS LIMITED
Company Number:07553980
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
Magdalen House, Tolpits Lane, Watford, WD18 9RN

Secretary01 February 2024Active
Magdalen House, Tolpits Lane, Watford, WD18 9RN

Director03 March 2023Active
Magdalen House, Tolpits Lane, Watford, WD18 9RN

Director03 March 2023Active
P.O. Box 314066, Orewa, Auckland 0946, New Zealand,

Director17 April 2018Active
Magdalen House, Tolpits Lane, Watford, WD18 9RN

Director03 March 2023Active
Magdalen House, Tolpits Lane, Watford, United Kingdom, WD18 9RN

Secretary07 March 2011Active
5650, Yonge Street, Toronto, Canada,

Director08 December 2016Active
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
5650, Yonge Street, 7th Floor, Toronto, Canada,

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

Director12 July 2018Active
Magdalen House, Tolpits Lane, Watford, WD18 9RN

Director06 November 2018Active
Magdalen House, Tolpits Lane, Watford, WD18 9RN

Director09 May 2019Active
Magdalen House, Tolpits Lane, Watford, WD18 9RN

Director06 November 2018Active
5650, Yonge Street, Suite 700, Toronto, Canada, M2M 4H5

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

Director22 June 2016Active
Magdalen House, Tolpits Lane, Watford, United Kingdom, WD18 9RN

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

Director12 July 2018Active
Magdalen House, Tolpits Lane, Watford, United Kingdom, WD18 9RN

Director12 July 2018Active
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, England, WD18 9RN

Director02 January 2013Active

People with Significant Control

Allwyn Holding Uk C Ltd
Notified on:03 March 2023
Status:Active
Country of residence:England
Address:One, Connaught Place, London, England, W2 2ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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

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
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Officers

Change person secretary company with change date.

Download
2024-02-14Officers

Change person secretary company with change date.

Download
2024-02-05Officers

Appoint person secretary company with name date.

Download
2024-02-05Officers

Termination secretary company with name termination date.

Download
2023-11-21Accounts

Accounts amended with accounts type group.

Download
2023-10-16Accounts

Accounts with accounts type group.

Download
2023-09-15Change of name

Certificate change of name company.

Download
2023-08-23Accounts

Change account reference date company current shortened.

Download
2023-03-23Officers

Change person director company with change date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-12-28Capital

Capital statement capital company with date currency figure.

Download
2022-12-28Capital

Legacy.

Download
2022-12-28Insolvency

Legacy.

Download
2022-12-28Resolution

Resolution.

Download
2022-12-19Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Accounts

Accounts with accounts type group.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.