CAMELOT UK LOTTERIES LIMITED

CAMELOT UK LOTTERIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAMELOT UK LOTTERIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02822203
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMELOT UK LOTTERIES LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is CAMELOT UK LOTTERIES LIMITED located?

    Registered Office Address
    37-39 Clarendon Road
    WD17 1JA Watford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMELOT UK LOTTERIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMELOT GROUP LIMITEDJul 05, 2010Jul 05, 2010
    CAMELOT GROUP PLCJul 30, 1993Jul 30, 1993
    BARLEYGREEN LIMITEDMay 27, 1993May 27, 1993

    What are the latest accounts for CAMELOT UK LOTTERIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CAMELOT UK LOTTERIES LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for CAMELOT UK LOTTERIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Tolpits Lane Watford Hertfordshire WD18 9RN to 37-39 Clarendon Road Watford WD17 1JA on May 20, 2025

    1 pagesAD01

    Satisfaction of charge 028222030103 in full

    4 pagesMR04

    Satisfaction of charge 86 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2024

    100 pagesAA

    Memorandum and Articles of Association

    40 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Keith Edward Mills as a director on Jun 30, 2024

    1 pagesTM01

    Termination of appointment of Simon Paul Burke as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on May 27, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Kenneth Robert Morton on May 04, 2024

    2 pagesCH01

    Termination of appointment of David Harris as a secretary on Apr 19, 2024

    1 pagesTM02

    Director's details changed for Ms Katarina Kohlmayer on Feb 08, 2024

    2 pagesCH01

    Appointment of Mr David Harris as a secretary on Feb 01, 2024

    2 pagesAP03

    Termination of appointment of Clare Lester Swindell as a director on Feb 01, 2024

    1 pagesTM01

    Termination of appointment of John Edward Michael Dillon as a secretary on Feb 01, 2024

    1 pagesTM02

    Termination of appointment of Sebastian Coe as a director on Feb 01, 2024

    1 pagesTM01

    Termination of appointment of Amanda Susannah Louise Horton-Mastin as a director on Feb 01, 2024

    1 pagesTM01

    Termination of appointment of Jennelle Lisa Tilling as a director on Feb 01, 2024

    1 pagesTM01

    Termination of appointment of Neil James Brocklehurst as a director on Feb 01, 2024

    1 pagesTM01

    Registration of charge 028222030153, created on Jan 04, 2024

    6 pagesMR01

    Full accounts made up to Mar 31, 2023

    230 pagesAA

    Registration of charge 028222030152, created on Oct 03, 2023

    6 pagesMR01

    Appointment of Mr Simon Paul Burke as a director on Sep 04, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    38 pagesMA

    Who are the officers of CAMELOT UK LOTTERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHVATAL, Robert
    Clarendon Road
    WD17 1JA Watford
    37-39
    England
    Director
    Clarendon Road
    WD17 1JA Watford
    37-39
    England
    SwitzerlandCzech305300390001
    KOHLMAYER, Katarina
    Clarendon Road
    WD17 1JA Watford
    37-39
    England
    Director
    Clarendon Road
    WD17 1JA Watford
    37-39
    England
    Czech RepublicSlovak,British305299020002
    MORTON, Kenneth Robert
    Clarendon Road
    WD17 1JA Watford
    37-39
    England
    Director
    Clarendon Road
    WD17 1JA Watford
    37-39
    England
    United KingdomBritish278878670004
    DILLON, John Edward Michael
    Tolpits Lane
    Watford
    WD18 9RN Hertfordshire
    Secretary
    Tolpits Lane
    Watford
    WD18 9RN Hertfordshire
    164700670001
    HARRIS, David
    Wormholt Road
    W12 0LS London
    54
    England
    Secretary
    Wormholt Road
    W12 0LS London
    54
    England
    318959370001
    MARCUS, Gillian Diane
    Waxwell Lane
    HA5 3EU Pinner
    66
    Middlesex
    Secretary
    Waxwell Lane
    HA5 3EU Pinner
    66
    Middlesex
    British140664850001
    MURPHY, Peter Christopher Morrell
    32 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    Secretary
    32 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    British35854880001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ACHER, Gerald, Sir
    Church Stile House
    Church Street
    KT11 3AG Cobham
    Surrey
    Director
    Church Stile House
    Church Street
    KT11 3AG Cobham
    Surrey
    United KingdomBritish90389610001
    ANDRE, Steven Wayne
    3 Mayfield Gardens
    SY2 6PZ Shrewsbury
    Director
    3 Mayfield Gardens
    SY2 6PZ Shrewsbury
    EnglandBritish200408590002
    BADDELEY, Julie Margaret
    Flat 8 Browning House
    29 De Vere Gardens
    W8 5AW London
    Director
    Flat 8 Browning House
    29 De Vere Gardens
    W8 5AW London
    EnglandBritish13129480004
    BAKER, Mary Elizabeth
    4 Royal Mint Court
    EC3N 4HJ London
    Director
    4 Royal Mint Court
    EC3N 4HJ London
    British48611770003
    BENNETT, John Hamish
    4 Thorn Tree Court
    Parkview Road
    W5 2JB London
    Director
    4 Thorn Tree Court
    Parkview Road
    W5 2JB London
    EnglandBritish43806400001
    BLAKEMORE, Dominic William
    Winterbrook Road
    SE24 9JA London
    40
    United Kingdom
    Director
    Winterbrook Road
    SE24 9JA London
    40
    United Kingdom
    United KingdomEnglish131131880001
    BOTTING, Elizabeth Louise
    Gable House
    High Street
    WR12 7AL Broadway
    Worcestershire
    Director
    Gable House
    High Street
    WR12 7AL Broadway
    Worcestershire
    United KingdomBritish42948850001
    BROCKLEHURST, Neil James
    Tolpits Lane
    Watford
    WD18 9RN Hertfordshire
    Director
    Tolpits Lane
    Watford
    WD18 9RN Hertfordshire
    United KingdomBritish330567750001
    BROWN, Austen Patrick, Sir
    Tolpits Lane
    Watford
    WD18 9RN Hertfordshire
    Director
    Tolpits Lane
    Watford
    WD18 9RN Hertfordshire
    United KingdomBritish153122410001
    BURKE, Simon Paul
    Tolpits Lane
    Watford
    WD18 9RN Hertfordshire
    Director
    Tolpits Lane
    Watford
    WD18 9RN Hertfordshire
    EnglandIrish30017870004
    BURSTEIN, Alex Steven
    71 Water Way
    RI 02806 Barrington
    Rhode Island
    Usa
    Director
    71 Water Way
    RI 02806 Barrington
    Rhode Island
    Usa
    Usa36359950001
    BUTLER, James, Sir
    Littleton House
    Crawley
    SO21 2QF Winchester
    Hampshire
    Director
    Littleton House
    Crawley
    SO21 2QF Winchester
    Hampshire
    EnglandEnglish63621180001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CHRISTOU, Richard
    69 Chandos Avenue
    Whetstone
    N20 9EG London
    Director
    69 Chandos Avenue
    Whetstone
    N20 9EG London
    British5835350001
    CLARK, David Ellery
    Flat 11 The Porticos
    53-59 Belsize Avenue
    NW3 4BN London
    Director
    Flat 11 The Porticos
    53-59 Belsize Avenue
    NW3 4BN London
    United KingdomCanadian94677750001
    CLARK, Michael Archibald Campbell
    20 Redington Road
    NW3 7RG London
    Director
    20 Redington Road
    NW3 7RG London
    UsaAmerican2481480002
    COE, Sebastian, Lord
    Tolpits Lane
    Watford
    WD18 9RN Hertfordshire
    Director
    Tolpits Lane
    Watford
    WD18 9RN Hertfordshire
    FranceBritish305331050001
    COPE, Jeremy Ewart
    24 Auckland Road
    SE19 2DJ London
    Director
    24 Auckland Road
    SE19 2DJ London
    EnglandBritish67453350001
    COUSINS, Charles Martin
    31 Gowan Avenue
    SW6 6RH London
    Director
    31 Gowan Avenue
    SW6 6RH London
    British38246080001
    CROZIER, Adam Alexander
    Hereford House
    3 Beechwood Avenue
    KT13 9TF Weybridge
    Surrey
    Director
    Hereford House
    3 Beechwood Avenue
    KT13 9TF Weybridge
    Surrey
    United KingdomBritish54116820002
    CULLEN, Leslie Gray
    32 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    Director
    32 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    United KingdomBritish15782290001
    DASANI, Shatish Damodar
    60 Eastbury Road
    HA6 3AW Northwood
    Middlesex
    Director
    60 Eastbury Road
    HA6 3AW Northwood
    Middlesex
    United KingdomBritish132555670002
    DEARING, Ronald Ernest, Lord
    Cumbrae Upper Brighton Road
    Surbiton
    KT6 6JY Kingston On Thames
    Surrey
    Director
    Cumbrae Upper Brighton Road
    Surbiton
    KT6 6JY Kingston On Thames
    Surrey
    British112760290001
    DUNCAN, Andrew John
    Tolpits Lane
    Watford
    WD18 9RN Hertfordshire
    Director
    Tolpits Lane
    Watford
    WD18 9RN Hertfordshire
    United KingdomBritish147741850001
    ELSBURY, David Clark
    5 Agincourt
    Cheapside Road
    SL5 7SJ Ascot
    Berkshire
    Director
    5 Agincourt
    Cheapside Road
    SL5 7SJ Ascot
    Berkshire
    British932200002
    FLUKER, Christine Louise
    Tolpits Lane
    Watford
    WD18 9RN Hertfordshire
    Director
    Tolpits Lane
    Watford
    WD18 9RN Hertfordshire
    United KingdomBritish56880870001
    FLUKER, Christine Louise
    Hayburn Lodge 2 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    Director
    Hayburn Lodge 2 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    United KingdomBritish56880870001

    Who are the persons with significant control of CAMELOT UK LOTTERIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Allwyn Uk Holding B Ltd
    Connaught Place
    5th Floor
    W2 2ET London
    One
    England
    Feb 05, 2023
    Connaught Place
    5th Floor
    W2 2ET London
    One
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006 (Ca 2006)
    Place RegisteredCompanies House England And Wales
    Registration Number13849924
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Watford
    Hertfordshire, Wd18 9rn
    Tolpits Lane
    England
    Apr 06, 2016
    Watford
    Hertfordshire, Wd18 9rn
    Tolpits Lane
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07193686
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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