UKBizDB.co.uk

THE SPORTING EXCHANGE LIMITED

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

This company is commonly known as The Sporting Exchange Limited. The company was founded 25 years ago and was given the registration number 03770548. The firm's registered office is in LONDON. You can find them at Waterfront Hammersmith Embankment, Chancellors Road (access On Winslow Rd), London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THE SPORTING EXCHANGE LIMITED
Company Number:03770548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Waterfront Hammersmith Embankment, Chancellors Road (access On Winslow Rd), London, W6 9HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Secretary01 May 2019Active
Power Tower, Belfield Office Park, Beech Hill Road, Clonskeagh Dublin 4, Ireland, D04V972

Director22 October 2018Active
Power Tower, Belfield Office Park, Beech Hill Road, Clonskeagh Dublin 4, Ireland, D04V972

Director20 October 2016Active
33 Cromford Road, London, SW18 1NZ

Secretary20 August 1999Active
C/O Betfair Limited, Wanterfront, Hammersmith Embankment, Chancellors Rd Access On Winslow Rd, London, W6 9HP

Secretary15 September 2004Active
Waterfront, Hammersmith Embankment, Chancellors Road (Access On Winslow Rd), London, England, W6 9HP

Secretary17 June 2013Active
7 Wood Drive, Chislehurst, BR7 5EU

Secretary10 December 2003Active
Waterfront, Hammersmith Embankment, Chancellors Road (Access On Winslow Rd), London, W6 9HP

Secretary24 March 2016Active
Waterfront, Hammersmith Embankment, Chancellors Road (Access On Winslow Rd), London, England, W6 9HP

Secretary28 October 2013Active
Flat 1 13 Peterborough Road, London, SW6 1BT

Secretary06 June 2000Active
Ten Dominion Street, London, EC2M 2EE

Corporate Nominee Secretary04 May 1999Active
Vale Farm House, Hawridge Vale, Chesham, HP5 2UG

Director25 January 2001Active
Lime House, Church Street, Cobham, KT11 3EG

Director20 August 1999Active
Waterfront, Hammersmith Embankment, Chancellors Road (Access On Winslow Rd), London, United Kingdom, W6 9HP

Director09 November 2012Active
The Old Rectory, Frog Lane Rotherwick, Hook, RG27 9BE

Director04 January 2006Active
Waterfront, Hammersmith Embankment, Chancellors Road (Access On Winslow Rd), London, United Kingdom, W6 9HP

Director17 June 2013Active
Waterfront, Hammersmith Embankment, Access On Wilnslow Chancellor Road, London, W6 9HP

Director31 December 2011Active
8 Norland Square, London, W11 4PX

Director02 July 2005Active
Waterfront, Hammersmith Embankment, Chancellors Road (Access On Winslow Rd), London, United Kingdom, W6 9HP

Director28 October 2013Active
5840, Heron Drive, Oakland, Usa,

Director21 February 2002Active
34 Quai Jean-Charles Rey, Monte Carlo, Monaco,

Director01 June 2000Active
73 Finlay Street, London, SW6 6HF

Director23 March 2005Active
Ten Dominion Street, London, EC2M 2EE

Nominee Director04 May 1999Active
Fairlight, Coombe Park, London, KT2 7JB

Director28 July 2003Active
Stoke Abbas, Cross Keys Road South Stoke, Reading, RG8 0JT

Director29 March 2004Active
Waterfront, Hammersmith Embankment, Chancellors Road (Access On Winslow Rd), London, England, W6 9HP

Director08 April 2013Active
Whitegates Farm, Grants Lane, Oxted, RH8 0RQ

Director01 October 2004Active
3 Richmond Bridge Moorings, Willoughby Road, Twickenham, TW1 2QG

Director20 February 2002Active
89 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU

Director25 November 2002Active
12 Rue Delphine, Paris, France, FOREIGN

Director21 February 2002Active
Waterfront, Hammersmith Embankment, Chancellors Road, London, W6 9HP

Director31 December 2011Active
C/O Betfair Limited, Waterfront Hammersmith Embankment, Chancellors Road (Access On Winslow Road), London, W6 9HP

Director25 September 2006Active
7 Wood Drive, Chislehurst, BR7 5EU

Director22 June 2004Active
55, Bradbopurne Street, London, SW6 3TE

Director20 August 1999Active
C/O Betfair Limited, Waterfront Hammersmith Embankment, Chancellors Road (Access On Winslow Road), London, W6 9HP

Director03 April 2006Active

People with Significant Control

Betfair Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
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 (5 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
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Capital

Capital allotment shares.

Download
2023-06-20Address

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

Download
2022-12-06Capital

Capital allotment shares.

Download
2022-12-06Resolution

Resolution.

Download
2022-12-06Incorporation

Memorandum articles.

Download
2022-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-15Resolution

Resolution.

Download
2020-08-15Capital

Capital allotment shares.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type full.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.