UKBizDB.co.uk

INDEPENDENT BETTING ADJUDICATION SERVICE LIMITED

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

This company is commonly known as Independent Betting Adjudication Service Limited. The company was founded 20 years ago and was given the registration number 04826792. The firm's registered office is in LONDON. You can find them at Suite A, 6 Honduras Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INDEPENDENT BETTING ADJUDICATION SERVICE LIMITED
Company Number:04826792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite A, 6 Honduras Street, London, EC1Y 0TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary12 December 2022Active
Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 January 2012Active
Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director11 December 2015Active
Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director27 August 2014Active
Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director09 September 2013Active
Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 January 2022Active
Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 January 2018Active
Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 January 2022Active
Pill House Farm, Tidenham, NP6 7LL

Secretary12 December 2003Active
15 Avonmore Avenue, Guildford, GU1 1TW

Secretary22 October 2004Active
63b, Overhill Road, East Dulwich, London, SE22 OPQ

Secretary04 February 2008Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Corporate Secretary09 July 2003Active
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH

Corporate Secretary05 February 2013Active
Suite A, 6 Honduras Street, London, EC1Y 0TH

Director02 May 2008Active
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH

Director02 May 2008Active
Tudor House, Babylon Lane, Lower Kingswood, KT20 6XE

Director22 October 2004Active
2 The Dell, Heath And Reach, LU7 0AL

Director12 December 2003Active
Pill House Farm, Tidenham, NP6 7LL

Director09 July 2003Active
Suite A, 6 Honduras Street, London, EC1Y 0TH

Director29 September 2008Active
5, The Greenway, Runwell, Wickford, SS11 7NU

Director02 May 2008Active
Suite A, 6 Honduras Street, London, EC1Y 0TH

Director01 January 2018Active
Palletts Farmhouse, High Street, Newport, CB11 3PE

Director12 December 2003Active
47 Lancaster Avenue, London, SE27 9EL

Director28 October 2005Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Accounts

Accounts with accounts type small.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-02-03Address

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

Download
2023-02-03Officers

Appoint corporate secretary company with name date.

Download
2023-02-03Officers

Termination secretary company with name termination date.

Download
2022-06-14Accounts

Accounts with accounts type small.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-08-05Accounts

Accounts with accounts type small.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-03-19Accounts

Accounts with accounts type small.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type small.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type small.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Officers

Change person director company with change date.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.