ALLWYN TECHNOLOGY SERVICES LIMITED

ALLWYN TECHNOLOGY SERVICES LIMITED

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

    Company NameALLWYN TECHNOLOGY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02822300
    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 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 AddressNo

    What were the previous names of ALLWYN TECHNOLOGY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMELOT GLOBAL SERVICES LIMITEDAug 21, 2007Aug 21, 2007
    CAMELOT INTERNATIONAL SERVICES LIMITEDAug 09, 2000Aug 09, 2000
    CISL LIMITEDJan 12, 1998Jan 12, 1998
    CAMELOT HOLDINGS LIMITEDJul 30, 1993Jul 30, 1993
    BARLEYFLAME LIMITEDMay 27, 1993May 27, 1993

    What are the latest accounts for ALLWYN TECHNOLOGY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ALLWYN TECHNOLOGY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 27, 2026
    Next Confirmation Statement DueJun 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2025
    OverdueNo

    What are the latest filings for ALLWYN TECHNOLOGY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Pavel Saroch as a director on Oct 06, 2025

    1 pagesTM01

    Termination of appointment of Wayne Lawrence Pickup as a director on Oct 06, 2025

    1 pagesTM01

    Appointment of Mr Fabrice Aurélien Chesnais as a director on Oct 06, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on May 27, 2025 with no updates

    3 pagesCS01

    Director's details changed for Wayne Lawrence Pickup on Jun 02, 2025

    2 pagesCH01

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Change of details for Camelot Global Lottery Solutions Limited as a person with significant control on Sep 15, 2023

    2 pagesPSC05

    Confirmation statement made on May 27, 2024 with updates

    4 pagesCS01

    Secretary's details changed for Mr Tim Bond on Feb 08, 2024

    1 pagesCH03

    Appointment of Mr Tim Bond as a secretary on Feb 01, 2024

    2 pagesAP03

    Termination of appointment of John Edward Michael Dillon as a secretary on Jan 31, 2024

    1 pagesTM02

    Amended full accounts made up to Mar 31, 2023

    40 pagesAAMD

    Full accounts made up to Mar 31, 2023

    40 pagesAA

    Certificate of change of name

    Company name changed camelot global services LIMITED\certificate issued on 15/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 15, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 13, 2023

    RES15

    Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01

    Director's details changed for Jan Karas on Mar 16, 2023

    2 pagesCH01

    Appointment of Jan Karas as a director on Mar 03, 2023

    2 pagesAP01

    Appointment of Stepan Dlouhy as a director on Mar 03, 2023

    2 pagesAP01

    Appointment of Pavel Saroch as a director on Mar 03, 2023

    2 pagesAP01

    Termination of appointment of David Thomas Kelly as a director on Mar 03, 2023

    1 pagesTM01

    Termination of appointment of Ilya Kachko as a director on Mar 03, 2023

    1 pagesTM01

    legacy

    4 pagesSH20

    Who are the officers of ALLWYN TECHNOLOGY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOND, Timothy
    3 Dering Street
    W1S 1AA London
    4th Floor
    England
    Secretary
    3 Dering Street
    W1S 1AA London
    4th Floor
    England
    318949290002
    CHESNAIS, Fabrice Aurélien
    3 Dering Street
    W1S 1AA London
    4th Floor
    England
    Director
    3 Dering Street
    W1S 1AA London
    4th Floor
    England
    EnglandBritish,French341103320001
    DLOUHY, Stepan
    3 Dering Street
    W1S 1AA London
    4th Floor
    England
    Director
    3 Dering Street
    W1S 1AA London
    4th Floor
    England
    Czech RepublicCzech306525880001
    KARAS, Jan
    3 Dering Street
    W1S 1AA London
    4th Floor
    England
    Director
    3 Dering Street
    W1S 1AA London
    4th Floor
    England
    GreeceCzech306769020002
    DILLON, John Edward Michael
    Tolpits Lane
    Watford
    WD18 9RN Hertfordshire
    Secretary
    Tolpits Lane
    Watford
    WD18 9RN Hertfordshire
    164700810001
    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
    BROWN, Austen Patrick, Sir
    Tolpits Lane
    Watford
    WD18 9RN Hertfordshire
    Director
    Tolpits Lane
    Watford
    WD18 9RN Hertfordshire
    United KingdomBritish153122410001
    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
    CENANOVIC, Bogdan
    Yonge Street
    Toronto
    5650
    Ontario, M2m 4h5
    Canada
    Director
    Yonge Street
    Toronto
    5650
    Ontario, M2m 4h5
    Canada
    CanadaCanadian215569010001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    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, 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
    CLAYTON, Stephen David
    Heath Ride
    Finchampstead
    RG40 3QN Wokingham
    Bracken Ridge
    Berkshire
    United Kingdom
    Director
    Heath Ride
    Finchampstead
    RG40 3QN Wokingham
    Bracken Ridge
    Berkshire
    United Kingdom
    United KingdomBritish139884860001
    COPE, Jeremy Ewart
    24 Auckland Road
    SE19 2DJ London
    Director
    24 Auckland Road
    SE19 2DJ London
    EnglandBritish67453350001
    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
    ELSBURY, David Clark
    Uplands
    Whitchurch-On-Thames Pangbourne
    RG8 7HH Reading
    Berkshire
    Director
    Uplands
    Whitchurch-On-Thames Pangbourne
    RG8 7HH Reading
    Berkshire
    British932200001
    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
    GIBSON, Alan James
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    Director
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    United KingdomBritish77962110001
    GRADE, Michael Ian
    6 Westover Road
    SW18 2RG London
    Director
    6 Westover Road
    SW18 2RG London
    EnglandBritish71289920004
    HARRIS, Brian
    Ridge End
    Rowley Green Road
    EN5 3HH Arkley
    Hertfordshire
    Director
    Ridge End
    Rowley Green Road
    EN5 3HH Arkley
    Hertfordshire
    United KingdomBritish82819130001

    Who are the persons with significant control of ALLWYN TECHNOLOGY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tolpits Lane
    WD18 9RN Watford
    Magdalen House
    Hertfordshire
    England
    Apr 06, 2016
    Tolpits Lane
    WD18 9RN Watford
    Magdalen House
    Hertfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07553980
    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