UKBizDB.co.uk

SPORTINGBET LIMITED

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

This company is commonly known as Sportingbet Limited. The company was founded 26 years ago and was given the registration number 03534726. 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 70100 - Activities of head offices.

Company Information

Name:SPORTINGBET LIMITED
Company Number:03534726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Corporate Secretary21 November 2019Active
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ

Director31 October 2019Active
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ

Director31 October 2019Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Secretary31 October 2019Active
Holcombe Duck Street, Staunton On Wye, Hereford, HR4 7LP

Secretary08 July 1998Active
Fairways, 2 Warners Close, Great Brickhill, MK17 9BJ

Secretary10 January 2001Active
Ashcroft, 12 Cedars Close, London, NW4 1TR

Secretary29 May 2008Active
25 Johns Avenue, London, NW4 4EN

Secretary07 September 2001Active
2 The Nursery, Sutton Courtenay, Abingdon, OX14 4UA

Secretary13 May 2008Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary15 February 1999Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary25 March 1998Active
Bridge House, London Bridge, London, SE1 9QR

Director19 March 2013Active
1/5 Lopez Ramp, Gibraltar,

Director07 September 2001Active
Old Letton Court, Letton, Hereford, HR3 6DT

Director08 July 1998Active
The Chantry Cottage, Barnet Lane, Elstree, Borehamwood, WD6 3RA

Director26 November 1998Active
Bridge House, London Bridge, London, SE1 9QR

Director19 March 2013Active
179 Great Portland Street, London, W1N 5FD

Director25 March 1998Active
17 Chelsea Park Gardens, London, SW3 6AF

Director01 February 2008Active
17 Chelsea Park Gardens, London, SW3 6AF

Director14 January 2000Active
18 Fallowfield, Stanmore, HA7 3DF

Director26 November 1998Active
56 Eton Avenue, Flat 5, London, NW3 3HN

Director24 January 2003Active
26, Udney Park Road, Teddington, London, TW11 9BG

Director08 November 2005Active
The Poplars, Down Hatherley, GL2 9QB

Director19 March 2004Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Director11 October 2016Active
100, Fetter Lane, London, EC4A 1BN

Director26 November 1998Active
8 Hatton Park, Bromyard, HR7 4EY

Director08 July 1998Active
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ

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

Director11 October 2016Active
4th Floor 45, Moorfields, London, England, EC2Y 9AE

Director27 June 2011Active
Beechcroft, Beech Lawn, Guildford, GU1 3PE

Director30 January 2002Active
4th Floor, 45 Moorfields, London, EC2Y 9AE

Director11 September 2011Active
25 Finlay Street, London, SW6 6HE

Director10 November 2000Active
Fairways, 2 Warners Close, Great Brickhill, MK17 9BJ

Director03 July 2000Active
4th Floor, 45 Moorfields, London, EC2Y 9AE

Director05 September 2012Active
Dalemer House, Fulmer Drive, Gerrards Cross, SL9 7HQ

Director11 June 2001Active

People with Significant Control

Entain Holdings (Uk) Limited
Notified on:27 April 2018
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
Gvc Holdings Plc
Notified on:25 March 2017
Status:Active
Country of residence:Isle Of Man
Address:32, Athol Street, Isle Of Man, Isle Of Man, IM1 1JB
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Officers

Change corporate secretary company with change date.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-03Address

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

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-11-17Insolvency

Legacy.

Download
2021-11-11Capital

Legacy.

Download
2021-11-11Resolution

Resolution.

Download
2021-10-30Capital

Capital allotment shares.

Download
2021-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.