THE SPORTING EXCHANGE LIMITED
Overview
| Company Name | THE SPORTING EXCHANGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03770548 |
| 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 THE SPORTING EXCHANGE LIMITED?
- Other information technology service activities (62090) / Information and communication
- Gambling and betting activities (92000) / Arts, entertainment and recreation
Where is THE SPORTING EXCHANGE LIMITED located?
| Registered Office Address | One Chamberlain Square Cs B3 3AX Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE SPORTING EXCHANGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEXAGON 233 LIMITED | May 04, 1999 | May 04, 1999 |
What are the latest accounts for THE SPORTING EXCHANGE 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 THE SPORTING EXCHANGE LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for THE SPORTING EXCHANGE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 08, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 11, 2024
| 8 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Jonathan Seeley as a secretary on Jul 01, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Christina King as a secretary on Jul 01, 2024 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Robert Coldrake as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 037705480003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 037705480004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 037705480005 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 037705480006 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 037705480007 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 037705480008 in full | 1 pages | MR04 | ||||||||||||||
Change of details for Betfair Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
Change of details for Betfair Group Limited as a person with significant control on Jun 20, 2023 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Jul 27, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 20, 2023
| 8 pages | SH01 | ||||||||||||||
Registered office address changed from Waterfront Hammersmith Embankment Chancellors Road (Access on Winslow Rd) London W6 9HP to One Chamberlain Square Cs Birmingham B3 3AX on Jun 20, 2023 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2022
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of THE SPORTING EXCHANGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KING, Christina | Secretary | B3 3AX Birmingham One Chamberlain Square Cs United Kingdom | 324825870001 | |||||||
| COLDRAKE, Robert | Director | B3 3AX Birmingham One Chamberlain Square Cs United Kingdom | United Kingdom | British | 282338200001 | |||||
| JACKSON, Jeremy Peter | Director | Belfield Office Park Beech Hill Road D04V972 Clonskeagh Dublin 4 Power Tower Ireland | United Kingdom | British | 252259560001 | |||||
| TRAYNOR, Edward Martin | Director | Belfield Office Park Beech Hill Road D04V972 Clonskeagh Dublin 4 Power Tower Ireland | Ireland | Irish | 202323240001 | |||||
| BLACK, Jane Elizabeth | Secretary | 33 Cromford Road SW18 1NZ London | British | 65784360001 | ||||||
| CRUDDACE, Martin John, Mr. | Secretary | Wanterfront, Hammersmith Embankment Chancellors Rd Access On Winslow Rd W6 9HP London C/O Betfair Limited | British | 100469470002 | ||||||
| HUBBLE, Justin | Secretary | Hammersmith Embankment Chancellors Road (Access On Winslow Rd) W6 9HP London Waterfront England England | 179097200001 | |||||||
| O'DONNELL, Owen Francis | Secretary | 7 Wood Drive BR7 5EU Chislehurst Kent | British | 67462970001 | ||||||
| PATEL, Pritti | Secretary | Hammersmith Embankment Chancellors Road (Access On Winslow Rd) W6 9HP London Waterfront | 206457850001 | |||||||
| RUSSELL, Fiona Hilary | Secretary | Hammersmith Embankment Chancellors Road (Access On Winslow Rd) W6 9HP London Waterfront England England | 182443770001 | |||||||
| SEELEY, Jonathan | Secretary | B3 3AX Birmingham One Chamberlain Square Cs United Kingdom | 258044810001 | |||||||
| WILLIAMS, David Owain Douglas | Secretary | Flat 1 13 Peterborough Road SW6 1BT London | British | 76220830003 | ||||||
| HEXAGON REGISTRARS LIMITED | Nominee Secretary | Ten Dominion Street EC2M 2EE London | 900013760001 | |||||||
| BATTERHAM, Christopher Michael | Director | Vale Farm House Hawridge Vale HP5 2UG Chesham Buckinghamshire | United Kingdom | British | 48567920002 | |||||
| BLACK, Andrew Wilson | Director | Lime House Church Street KT11 3EG Cobham Surrey | United Kingdom | British | 51276060005 | |||||
| BROOKER, Mark | Director | Hammersmith Embankment Chancellors Road (Access On Winslow Rd) W6 9HP London Waterfront United Kingdom | United Kingdom | British | 173577690002 | |||||
| BUNTING, Timothy Brian | Director | The Old Rectory Frog Lane Rotherwick RG27 9BE Hook Hampshire | United Kingdom | British | 91676510001 | |||||
| CORCORAN, Breon Thomas | Director | Hammersmith Embankment Chancellors Road (Access On Winslow Rd) W6 9HP London Waterfront United Kingdom | United Kingdom | Irish | 171080850001 | |||||
| CRUDDACE, Martin John, Mr. | Director | Hammersmith Embankment Access On Wilnslow Chancellor Road W6 9HP London Waterfront | United Kingdom | British | 100469470002 | |||||
| DOWLEY, Laurence Justin | Director | 8 Norland Square W11 4PX London | England | British | 10456080002 | |||||
| GERSH, Alexander | Director | Hammersmith Embankment Chancellors Road (Access On Winslow Rd) W6 9HP London Waterfront United Kingdom | United Kingdom | British | 174100540001 | |||||
| HANNAH, Josh David | Director | Heron Drive Oakland 5840 California Ca 94618 Usa | Usa | British | 153675560001 | |||||
| HATTON, Leonard | Director | 34 Quai Jean-Charles Rey Monte Carlo Monaco | British | 70900480003 | ||||||
| HAZLITT, Anne Frances | Director | 73 Finlay Street SW6 6HF London | British | 105857720001 | ||||||
| HILL, Stephen Guy | Director | Fairlight Coombe Park KT2 7JB London | British | 98059490003 | ||||||
| HORTON, Robert Baynes, Sir | Director | Stoke Abbas Cross Keys Road South Stoke RG8 0JT Reading Berkshire | United Kingdom | British | 99188140001 | |||||
| HUBBLE, Justin Legarth | Director | Hammersmith Embankment Chancellors Road (Access On Winslow Rd) W6 9HP London Waterfront England England | England | British,New Zealander | 177324350001 | |||||
| IRENS, Nicholas James | Director | Whitegates Farm Grants Lane RH8 0RQ Oxted Surrey | British | 65447080002 | ||||||
| KOCH, Richard John | Director | 3 Richmond Bridge Moorings Willoughby Road TW1 2QG Twickenham London | British | 16022920002 | ||||||
| LOCKWOOD, Gregory Kilbourn | Director | 89 Overstrand Mansions Prince Of Wales Drive SW11 4EU London | Canadian | 80094870001 | ||||||
| MARCO, Goguen | Director | 12 Rue Delphine FOREIGN Paris 75006 France | Canadian | 80670910001 | ||||||
| MORANA, Stephen Gavin | Director | Hammersmith Embankment Chancellors Road W6 9HP London Waterfront | Uk | British | 119164370003 | |||||
| MORANA, Stephen Gavin | Director | Waterfront Hammersmith Embankment Chancellors Road (Access On Winslow Road) W6 9HP London C/O Betfair Limited | Uk | British | 119164370003 | |||||
| O'DONNELL, Owen Francis | Director | 7 Wood Drive BR7 5EU Chislehurst Kent | British | 67462970001 | ||||||
| WRAY, Edward James | Director | Bradbopurne Street SW6 3TE London 55 | British | 7413410006 |
Who are the persons with significant control of THE SPORTING EXCHANGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Betfair Group Limited | Apr 06, 2016 | Chamberlain Square Cs B3 3AX Birmingham One 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