ALLWYN TECHNOLOGY SERVICES LIMITED
Overview
| Company Name | ALLWYN TECHNOLOGY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02822300 |
| 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 ALLWYN TECHNOLOGY SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ALLWYN TECHNOLOGY SERVICES LIMITED located?
| Registered Office Address | 4th Floor 3 Dering Street W1S 1AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLWYN TECHNOLOGY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMELOT GLOBAL SERVICES LIMITED | Aug 21, 2007 | Aug 21, 2007 |
| CAMELOT INTERNATIONAL SERVICES LIMITED | Aug 09, 2000 | Aug 09, 2000 |
| CISL LIMITED | Jan 12, 1998 | Jan 12, 1998 |
| CAMELOT HOLDINGS LIMITED | Jul 30, 1993 | Jul 30, 1993 |
| BARLEYFLAME LIMITED | May 27, 1993 | May 27, 1993 |
What are the latest accounts for ALLWYN TECHNOLOGY SERVICES 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 ALLWYN TECHNOLOGY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 27, 2025 |
| Overdue | No |
What are the latest filings for ALLWYN TECHNOLOGY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Pavel Saroch as a director on Oct 06, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wayne Lawrence Pickup as a director on Oct 06, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Fabrice Aurélien Chesnais as a director on Oct 06, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||
Confirmation statement made on May 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Wayne Lawrence Pickup on Jun 02, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from Tolpits Lane Watford Hertfordshire WD18 9RN to 4th Floor 3 Dering Street London W1S 1AA on Jun 04, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Change of details for Camelot Global Lottery Solutions Limited as a person with significant control on Sep 15, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 27, 2024 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Mr Tim Bond on Feb 08, 2024 | 1 pages | CH03 | ||||||||||
Appointment of Mr Tim Bond as a secretary on Feb 01, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Edward Michael Dillon as a secretary on Jan 31, 2024 | 1 pages | TM02 | ||||||||||
Amended full accounts made up to Mar 31, 2023 | 40 pages | AAMD | ||||||||||
Full accounts made up to Mar 31, 2023 | 40 pages | AA | ||||||||||
Certificate of change of name Company name changed camelot global services LIMITED\certificate issued on 15/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Jan Karas on Mar 16, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Jan Karas as a director on Mar 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Stepan Dlouhy as a director on Mar 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Pavel Saroch as a director on Mar 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Thomas Kelly as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ilya Kachko as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
Who are the officers of ALLWYN TECHNOLOGY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOND, Timothy | Secretary | 3 Dering Street W1S 1AA London 4th Floor England | 318949290002 | |||||||
| CHESNAIS, Fabrice Aurélien | Director | 3 Dering Street W1S 1AA London 4th Floor England | England | British,French | 341103320001 | |||||
| DLOUHY, Stepan | Director | 3 Dering Street W1S 1AA London 4th Floor England | Czech Republic | Czech | 306525880001 | |||||
| KARAS, Jan | Director | 3 Dering Street W1S 1AA London 4th Floor England | Greece | Czech | 306769020002 | |||||
| DILLON, John Edward Michael | Secretary | Tolpits Lane Watford WD18 9RN Hertfordshire | 164700810001 | |||||||
| 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 | |||||
| BROWN, Austen Patrick, Sir | Director | Tolpits Lane Watford WD18 9RN Hertfordshire | United Kingdom | British | 153122410001 | |||||
| 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 | |||||
| CENANOVIC, Bogdan | Director | Yonge Street Toronto 5650 Ontario, M2m 4h5 Canada | Canada | Canadian | 215569010001 | |||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| CLARK, David Ellery | Director | Flat 11 The Porticos 53-59 Belsize Avenue NW3 4BN London | United Kingdom | Canadian | 94677750001 | |||||
| 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 | |||||
| CLAYTON, Stephen David | Director | Heath Ride Finchampstead RG40 3QN Wokingham Bracken Ridge Berkshire United Kingdom | United Kingdom | British | 139884860001 | |||||
| COPE, Jeremy Ewart | Director | 24 Auckland Road SE19 2DJ London | England | British | 67453350001 | |||||
| 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 | ||||||
| ELSBURY, David Clark | Director | Uplands Whitchurch-On-Thames Pangbourne RG8 7HH Reading Berkshire | British | 932200001 | ||||||
| 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 | |||||
| GIBSON, Alan James | Director | Chapel Farmhouse OX18 2RY Grafton Oxfordshire | United Kingdom | British | 77962110001 | |||||
| GRADE, Michael Ian | Director | 6 Westover Road SW18 2RG London | England | British | 71289920004 | |||||
| HARRIS, Brian | Director | Ridge End Rowley Green Road EN5 3HH Arkley Hertfordshire | United Kingdom | British | 82819130001 |
Who are the persons with significant control of ALLWYN TECHNOLOGY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allwyn Lottery Solutions Limited | Apr 06, 2016 | Tolpits Lane WD18 9RN Watford Magdalen House Hertfordshire England | 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