BET 247 LIMITED
Overview
| Company Name | BET 247 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00630834 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BET 247 LIMITED?
- Gambling and betting activities (92000) / Arts, entertainment and recreation
Where is BET 247 LIMITED located?
| Registered Office Address | C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate EC2N 4BQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BET 247 LIMITED?
| Company Name | From | Until |
|---|---|---|
| LITTLEWOODS LEISURE LIMITED | Dec 24, 1992 | Dec 24, 1992 |
| DORCHESTER HOLDINGS LIMITED | Jun 22, 1959 | Jun 22, 1959 |
What are the latest accounts for BET 247 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BET 247 LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for BET 247 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Termination of appointment of Clive Peter Whiley as a director on Sep 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2025 with updates | 4 pages | CS01 | ||
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ on Jan 31, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Registered office address changed from 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on Aug 03, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicola Rowlands as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Clive Peter Whiley as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Change of details for The Football Pools Limited as a person with significant control on Jul 18, 2017 | 2 pages | PSC05 | ||
Termination of appointment of Andrew James Lindley as a director on May 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Richard Anthony Mcguire as a director on May 31, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Registered office address changed from Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN United Kingdom to 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD on Sep 10, 2021 | 1 pages | AD01 | ||
Appointment of Andrew James Lindley as a director on Sep 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Thomas Joseph Hearne as a director on Sep 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Richard Anthony Mcguire as a director on Sep 10, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of BET 247 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGUIRE, Richard Anthony | Director | Huckletree Bishopsgate 8 Bishopsgate EC2N 4BQ London C/O Arch Law Limited United Kingdom | United Kingdom | British | 238324730001 | |||||
| CUNLIFFE, Steven Paul | Secretary | Charnock Road L67 1AA Liverpool 55 United Kingdom | British | 68779150001 | ||||||
| HAGGIS, Robert Arthur | Secretary | 5 The Towers Spencer Road SK17 9DX Buxton Derbyshire | British | 8344370004 | ||||||
| HOGARTH, Mark Julian Burnett | Secretary | 66a Freshfield Road Formby L37 7BQ Liverpool Merseyside | United Kingdom | 98983750001 | ||||||
| MATHEWSON, David Carr | Secretary | 7 Barnton Park EH4 6JF Edinburgh | British | 380090002 | ||||||
| REW, Paul William | Secretary | Deepwood Cottage Lower Wood Road Bromfield SY8 2JQ Ludlow Shropshire | British | 4362620001 | ||||||
| SPEAKMAN, Gary | Secretary | 77a Wigan Road Standish WN6 0BE Wigan Lancashire | British | 56066860001 | ||||||
| SPEAKMAN, Gary | Secretary | 77a Wigan Road Standish WN6 0BE Wigan Lancashire | British | 56066860001 | ||||||
| LITTLEWOODS SECRETARIAL SERVICES LTD | Secretary | 100 Old Hall Street L70 1AB Liverpool | 47851750001 | |||||||
| BYRNE, Conleth Simon | Director | Balderton Street W1K 6TL London 20 England | United Kingdom | Irish | 141094510001 | |||||
| COLLIS, Jeremy John | Director | 18 Lancaster Road Wimbledon Village SW19 5DD London | British | 36492870003 | ||||||
| COOPER, Richard Quentin Mortimer | Director | Hawkfield Close Hawkfield Business Park BS14 0BN Bristol Icarus House United Kingdom | England | British | 148602480004 | |||||
| CUNLIFFE, Steven Paul | Director | Charnock Road L67 1AA Liverpool 55 United Kingdom | United Kingdom | British | 68779150001 | |||||
| DAVIDSON, Malcolm Alexander | Director | Heathcote 41 Dawstone Road Heswall L60 0BR Wirral Merseyside | British | 36787970001 | ||||||
| DAVIDSON, Malcolm Alexander | Director | Heathcote 41 Dawstone Road Heswall L60 0BR Wirral Merseyside | British | 36787970001 | ||||||
| DUNCAN, Robert Ian | Director | Oakley Houser Oak Drive SN6 7BP Swindon Wiltshire | British | 59423840001 | ||||||
| GIBSON, John Michael Barry | Director | 51 Lower Belgrave Street SW1W 0LP London | British | 82660110001 | ||||||
| GREEN, Marianne Mckenzie | Director | The Owl House 19 Eagle Row WA13 0PY Lymm Cheshire | British | 118854820001 | ||||||
| HEARNE, Thomas Joseph | Director | Hawkfield Close Hawkfield Business Park BS14 0BN Bristol Icarus House United Kingdom | United Kingdom | Canadian | 252248760002 | |||||
| HILLYER, Anthony Richard | Director | 13 Cumbers Drive L64 4AU Ness Cheshire | British | 53485660001 | ||||||
| HOGG, Ian Christopher | Director | Walton House 55 Charnock Road L67 1AA Liverpool Merseyside | United Kingdom | British | 81191740001 | |||||
| KALIFA, Maneck Minoo | Director | Balderton Street W1K 6TL London 20 England | England | British | 205717890001 | |||||
| LINDLEY, Andrew James | Director | Cestrian Court Lightfoot Street CH2 3AD Chester 3a Cheshire United Kingdom | United Kingdom | British | 287134080001 | |||||
| LYNN, Carl William | Director | Balderton Street W1K 6TL London 20 England | England | Irish | 192837550001 | |||||
| MCGILL, Colin Scott | Director | 10 Wester Coates Avenue EH12 5LS Edinburgh Midlothian | United Kingdom | British | 663080001 | |||||
| MCGUIRE, Richard Anthony | Director | Hawkfield Close Hawkfield Business Park BS14 0BN Bristol Icarus House United Kingdom | United Kingdom | British | 238324730001 | |||||
| MOORES, Peter, Sir | Director | Parbold Hall Parbold WN8 7TG Wigan Lancashire | United Kingdom | British | 1848390001 | |||||
| PENROSE, Ian Richard | Director | Charnock Road L67 1AA Liverpool 55 United Kingdom | England | British | 32311080002 | |||||
| ROWLANDS, Nicola | Director | Cestrian Court Lightfoot Street CH2 3AD Chester 3a Cheshire United Kingdom | United Kingdom | British | 234620650002 | |||||
| SPEAKMAN, Gary | Director | 77a Wigan Road Standish WN6 0BE Wigan Lancashire | England | British | 56066860001 | |||||
| TAYLOR, Stephen Robert | Director | Woodlands Lodge Fernyhalgh Lane, Fulwood PR2 9NU Preston Lancashire | British | 64967020002 | ||||||
| THWAITE, John Colin | Director | 3 Lansdown Mill Lane L12 7LQ Liverpool Merseyside | British | 37135310001 | ||||||
| THWAITE, John Colin | Director | 3 Lansdown Mill Lane L12 7LQ Liverpool Merseyside | British | 37135310001 | ||||||
| VELARDE, Peter Christian | Director | 49 Ballanard Road ISLEMAN Douglas Isle Of Man | British | 43438200001 | ||||||
| WHILEY, Clive Peter | Director | Huckletree Bishopsgate 8 Bishopsgate EC2N 4BQ London C/O Arch Law Limited United Kingdom | United Kingdom | British | 22310850003 |
Who are the persons with significant control of BET 247 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sportech Pools Limited | Apr 06, 2016 | Lightfoot Street Chester CH2 3AD Cheshire 3a Cestrian Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0