CAMELOT UK LOTTERIES LIMITED
Overview
| Company Name | CAMELOT UK LOTTERIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02822203 |
| 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 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 Address | No |
What were the previous names of CAMELOT UK LOTTERIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMELOT GROUP LIMITED | Jul 05, 2010 | Jul 05, 2010 |
| CAMELOT GROUP PLC | Jul 30, 1993 | Jul 30, 1993 |
| BARLEYGREEN LIMITED | May 27, 1993 | May 27, 1993 |
What are the latest accounts for CAMELOT UK LOTTERIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CAMELOT UK LOTTERIES LIMITED?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for CAMELOT UK LOTTERIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Tolpits Lane Watford Hertfordshire WD18 9RN to 37-39 Clarendon Road Watford WD17 1JA on May 20, 2025 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 028222030103 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 86 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2024 | 100 pages | AA | ||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Keith Edward Mills as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Paul Burke as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Kenneth Robert Morton on May 04, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of David Harris as a secretary on Apr 19, 2024 | 1 pages | TM02 | ||||||||||
Director's details changed for Ms Katarina Kohlmayer on Feb 08, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Harris as a secretary on Feb 01, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Clare Lester Swindell as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Edward Michael Dillon as a secretary on Feb 01, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sebastian Coe as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amanda Susannah Louise Horton-Mastin as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jennelle Lisa Tilling as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil James Brocklehurst as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 028222030153, created on Jan 04, 2024 | 6 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 230 pages | AA | ||||||||||
Registration of charge 028222030152, created on Oct 03, 2023 | 6 pages | MR01 | ||||||||||
Appointment of Mr Simon Paul Burke as a director on Sep 04, 2023 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Who are the officers of CAMELOT UK LOTTERIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHVATAL, Robert | Director | Clarendon Road WD17 1JA Watford 37-39 England | Switzerland | Czech | 305300390001 | |||||
| KOHLMAYER, Katarina | Director | Clarendon Road WD17 1JA Watford 37-39 England | Czech Republic | Slovak,British | 305299020002 | |||||
| MORTON, Kenneth Robert | Director | Clarendon Road WD17 1JA Watford 37-39 England | United Kingdom | British | 278878670004 | |||||
| DILLON, John Edward Michael | Secretary | Tolpits Lane Watford WD18 9RN Hertfordshire | 164700670001 | |||||||
| HARRIS, David | Secretary | Wormholt Road W12 0LS London 54 England | 318959370001 | |||||||
| MARCUS, Gillian Diane | Secretary | Waxwell Lane HA5 3EU Pinner 66 Middlesex | British | 140664850001 | ||||||
| MURPHY, Peter Christopher Morrell | Secretary | 32 The Uplands SL9 7JG Gerrards Cross Buckinghamshire | British | 35854880001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ACHER, Gerald, Sir | Director | Church Stile House Church Street KT11 3AG Cobham Surrey | United Kingdom | British | 90389610001 | |||||
| ANDRE, Steven Wayne | Director | 3 Mayfield Gardens SY2 6PZ Shrewsbury | England | British | 200408590002 | |||||
| BADDELEY, Julie Margaret | Director | Flat 8 Browning House 29 De Vere Gardens W8 5AW London | England | British | 13129480004 | |||||
| BAKER, Mary Elizabeth | Director | 4 Royal Mint Court EC3N 4HJ London | British | 48611770003 | ||||||
| BENNETT, John Hamish | Director | 4 Thorn Tree Court Parkview Road W5 2JB London | England | British | 43806400001 | |||||
| BLAKEMORE, Dominic William | Director | Winterbrook Road SE24 9JA London 40 United Kingdom | United Kingdom | English | 131131880001 | |||||
| BOTTING, Elizabeth Louise | Director | Gable House High Street WR12 7AL Broadway Worcestershire | United Kingdom | British | 42948850001 | |||||
| BROCKLEHURST, Neil James | Director | Tolpits Lane Watford WD18 9RN Hertfordshire | United Kingdom | British | 330567750001 | |||||
| BROWN, Austen Patrick, Sir | Director | Tolpits Lane Watford WD18 9RN Hertfordshire | United Kingdom | British | 153122410001 | |||||
| BURKE, Simon Paul | Director | Tolpits Lane Watford WD18 9RN Hertfordshire | England | Irish | 30017870004 | |||||
| BURSTEIN, Alex Steven | Director | 71 Water Way RI 02806 Barrington Rhode Island Usa | Usa | 36359950001 | ||||||
| BUTLER, James, Sir | Director | Littleton House Crawley SO21 2QF Winchester Hampshire | England | English | 63621180001 | |||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| CHRISTOU, Richard | Director | 69 Chandos Avenue Whetstone N20 9EG London | British | 5835350001 | ||||||
| CLARK, David Ellery | Director | Flat 11 The Porticos 53-59 Belsize Avenue NW3 4BN London | United Kingdom | Canadian | 94677750001 | |||||
| CLARK, Michael Archibald Campbell | Director | 20 Redington Road NW3 7RG London | Usa | American | 2481480002 | |||||
| COE, Sebastian, Lord | Director | Tolpits Lane Watford WD18 9RN Hertfordshire | France | British | 305331050001 | |||||
| COPE, Jeremy Ewart | Director | 24 Auckland Road SE19 2DJ London | England | British | 67453350001 | |||||
| COUSINS, Charles Martin | Director | 31 Gowan Avenue SW6 6RH London | British | 38246080001 | ||||||
| CROZIER, Adam Alexander | Director | Hereford House 3 Beechwood Avenue KT13 9TF Weybridge Surrey | United Kingdom | British | 54116820002 | |||||
| CULLEN, Leslie Gray | Director | 32 Grove Road HP9 1PE Beaconsfield Buckinghamshire | United Kingdom | British | 15782290001 | |||||
| DASANI, Shatish Damodar | Director | 60 Eastbury Road HA6 3AW Northwood Middlesex | United Kingdom | British | 132555670002 | |||||
| DEARING, Ronald Ernest, Lord | Director | Cumbrae Upper Brighton Road Surbiton KT6 6JY Kingston On Thames Surrey | British | 112760290001 | ||||||
| DUNCAN, Andrew John | Director | Tolpits Lane Watford WD18 9RN Hertfordshire | United Kingdom | British | 147741850001 | |||||
| ELSBURY, David Clark | Director | 5 Agincourt Cheapside Road SL5 7SJ Ascot Berkshire | British | 932200002 | ||||||
| FLUKER, Christine Louise | Director | Tolpits Lane Watford WD18 9RN Hertfordshire | United Kingdom | British | 56880870001 | |||||
| FLUKER, Christine Louise | Director | Hayburn Lodge 2 Walpole Avenue TW9 2DJ Richmond Surrey | United Kingdom | British | 56880870001 |
Who are the persons with significant control of CAMELOT UK LOTTERIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allwyn Uk Holding B Ltd | Feb 05, 2023 | Connaught Place 5th Floor W2 2ET London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Premier Lotteries Uk Limited | Apr 06, 2016 | Watford Hertfordshire, Wd18 9rn Tolpits Lane England | Yes | ||||||||||
| |||||||||||||
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