UKBizDB.co.uk

CAMELOT UK LOTTERIES LIMITED

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

This company is commonly known as Camelot Uk Lotteries Limited. The company was founded 31 years ago and was given the registration number 02822203. The firm's registered office is in HERTFORDSHIRE. You can find them at Tolpits Lane, Watford, Hertfordshire, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:CAMELOT UK LOTTERIES LIMITED
Company Number:02822203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
54, Wormholt Road, London, England, W12 0LS

Secretary01 February 2024Active
Tolpits Lane, Watford, Hertfordshire, WD18 9RN

Director04 September 2023Active
Tolpits Lane, Watford, Hertfordshire, WD18 9RN

Director05 February 2023Active
Tolpits Lane, Watford, Hertfordshire, WD18 9RN

Director05 February 2023Active
The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, England, TN3 0UD

Director05 February 2023Active
Tolpits Lane, Watford, Hertfordshire, WD18 9RN

Director05 February 2023Active
Tolpits Lane, Watford, Hertfordshire, WD18 9RN

Secretary30 July 2010Active
66, Waxwell Lane, Pinner, HA5 3EU

Secretary11 February 1994Active
32 The Uplands, Gerrards Cross, SL9 7JG

Secretary24 September 1993Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary27 May 1993Active
Church Stile House, Church Street, Cobham, KT11 3AG

Director11 September 2002Active
3 Mayfield Gardens, Shrewsbury, SY2 6PZ

Director21 November 2007Active
Flat 8 Browning House, 29 De Vere Gardens, London, W8 5AW

Director01 October 2008Active
4 Royal Mint Court, London, EC3N 4HJ

Director20 January 1994Active
4 Thorn Tree Court, Parkview Road, London, W5 2JB

Director01 December 2000Active
40, Winterbrook Road, London, United Kingdom, SE24 9JA

Director24 September 2008Active
Gable House, High Street, Broadway, WR12 7AL

Director01 March 1999Active
Tolpits Lane, Watford, Hertfordshire, WD18 9RN

Director05 February 2023Active
Tolpits Lane, Watford, Hertfordshire, WD18 9RN

Director08 July 2010Active
71 Water Way, Barrington, Usa, RI 02806

Director03 February 1994Active
Littleton House, Crawley, Winchester, SO21 2QF

Director03 February 1994Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director27 May 1993Active
69 Chandos Avenue, Whetstone, London, N20 9EG

Director11 March 1994Active
Flat 11 The Porticos, 53-59 Belsize Avenue, London, NW3 4BN

Director03 February 1994Active
20 Redington Road, London, NW3 7RG

Director01 January 1997Active
Tolpits Lane, Watford, Hertfordshire, WD18 9RN

Director05 February 2023Active
24 Auckland Road, London, SE19 2DJ

Director17 January 2000Active
31 Gowan Avenue, London, SW6 6RH

Director08 March 1994Active
Hereford House, 3 Beechwood Avenue, Weybridge, KT13 9TF

Director01 February 2007Active
32 Grove Road, Beaconsfield, HP9 1PE

Director11 March 1994Active
60 Eastbury Road, Northwood, HA6 3AW

Director17 August 2005Active
Cumbrae Upper Brighton Road, Surbiton, Kingston On Thames, KT6 6JY

Director08 December 1993Active
Tolpits Lane, Watford, Hertfordshire, WD18 9RN

Director01 November 2014Active
5 Agincourt, Cheapside Road, Ascot, SL5 7SJ

Director01 April 1995Active
Tolpits Lane, Watford, Hertfordshire, WD18 9RN

Director01 December 2009Active

People with Significant Control

Allwyn Uk Holding B Ltd
Notified on:05 February 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Termination secretary company with name termination date.

Download
2024-02-08Officers

Change person director company with change date.

Download
2024-02-05Officers

Appoint person secretary company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Termination secretary company with name termination date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-20Accounts

Accounts with accounts type full.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-07-28Incorporation

Memorandum articles.

Download
2023-07-28Resolution

Resolution.

Download
2023-07-26Incorporation

Memorandum articles.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.