UKBizDB.co.uk

SPORTING ODDS LIMITED

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

This company is commonly known as Sporting Odds Limited. The company was founded 25 years ago and was given the registration number 03655231. The firm's registered office is in LONDON. You can find them at 3rd Floor, One New Change, London, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:SPORTING ODDS LIMITED
Company Number:03655231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:3rd Floor, One New Change, London, United Kingdom, EC4M 9AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ

Director30 November 2023Active
Cold Harbour Farmhouse, Bishop Burton, Beverley, HU17 8QA

Secretary23 October 1998Active
29 Palewell Park, London, SW14 8JQ

Secretary04 November 1998Active
12 St Huberts Close, Gerrards Cross, SL9 7EW

Secretary04 February 2000Active
3rd Floor, 45 Moorfields, London, EC2Y 9AE

Secretary02 July 2002Active
Bridge House, London Bridge, London, SE1 9QR

Director19 March 2013Active
The Steadings, Tullylumb Lane, Perth, PH2 0LH

Director02 July 2002Active
Cold Harbour Farmhouse, Bishop Burton, Beverley, HU17 8QA

Director23 October 1998Active
Old Letton Court, Letton, Hereford, HR3 6DT

Director27 September 2002Active
Bridge House, London Bridge, London, SE1 9QR

Director19 March 2013Active
29 Palewell Park, London, SW14 8JQ

Director04 November 1998Active
6 Pine Meadows, Kirkella, HU10 7NS

Director23 October 1998Active
59 Erpingham Road, London, SW15 1BH

Director04 November 1998Active
26, Udney Park Road, Teddington, London, TW11 9BG

Director22 January 2007Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Director11 October 2016Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Director11 October 2016Active
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ

Director11 October 2016Active
12 St Huberts Close, Gerrards Cross, SL9 7EW

Director04 February 2000Active
Beechcroft, Beech Lawn, Guildford, GU1 3PE

Director22 January 2007Active
43 Fentiman Road, London, SW8 1LH

Director04 November 1998Active
Fairways, 2 Warners Close, Great Brickhill, MK17 9BJ

Director02 July 2002Active
Kingswood Farm, Newchapel, Lingfield, RH7 6HS

Director04 November 1998Active
15 Witherby Close, Croydon, CR0 5SU

Director04 November 1998Active
2 The Nursery, Sutton Courtenay, Abingdon, OX14 4UA

Director16 April 2008Active

People with Significant Control

Sportingbet Holdings Limited
Notified on:21 October 2016
Status:Active
Country of residence:United Kingdom
Address:7th Floor, One Stratford Place, Westfield Stratford City, London, United Kingdom, E20 1EJ
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 (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
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-07-03Address

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

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Capital

Capital allotment shares.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-07-29Capital

Capital allotment shares.

Download
2022-06-29Capital

Capital allotment shares.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-08-26Capital

Capital statement capital company with date currency figure.

Download
2021-08-26Capital

Legacy.

Download
2021-08-26Insolvency

Legacy.

Download
2021-08-26Resolution

Resolution.

Download
2021-08-16Capital

Capital allotment shares.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.