POWER LEISURE BOOKMAKERS LIMITED

POWER LEISURE BOOKMAKERS LIMITED

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

    Company NamePOWER LEISURE BOOKMAKERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03822566
    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 POWER LEISURE BOOKMAKERS LIMITED?

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

    Where is POWER LEISURE BOOKMAKERS LIMITED located?

    Registered Office Address
    One Chamberlain Square Cs
    B3 3AX Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of POWER LEISURE BOOKMAKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    POWER LEISURE (UK) LIMITEDAug 10, 1999Aug 10, 1999

    What are the latest accounts for POWER LEISURE BOOKMAKERS 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 POWER LEISURE BOOKMAKERS LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for POWER LEISURE BOOKMAKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Allotment be approved 30/01/2026
    RES13

    Statement of capital following an allotment of shares on Jan 01, 2026

    • Capital: EUR 43,810.9985
    • Capital: AUD 999
    4 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Alan Clarke as a director on Nov 03, 2025

    2 pagesAP01

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Termination of appointment of Jonathan Seeley as a secretary on Jul 01, 2024

    1 pagesTM02

    Appointment of Christina King as a secretary on Jul 01, 2024

    2 pagesAP03

    Satisfaction of charge 038225660002 in full

    1 pagesMR04

    Registration of charge 038225660003, created on Apr 29, 2024

    29 pagesMR01

    Termination of appointment of Jonathan Stanley Hill as a director on Dec 13, 2023

    1 pagesTM01

    Appointment of Kevin Francis Harrington as a director on Dec 13, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval and entry into documents 09/11/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    6 pagesMA

    Change of details for Flutter Entertainment Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Registered office address changed from Waterfront Hammersmith Embankment Chancellors Road London W6 9HP England to One Chamberlain Square Cs Birmingham B3 3AX on Aug 02, 2023

    1 pagesAD01

    Statement of capital on Dec 15, 2022

    • Capital: EUR 43.811039
    • Capital: AUD 999
    6 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 14/12/2022
    RES13

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Who are the officers of POWER LEISURE BOOKMAKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Christina
    B3 3AX Birmingham
    One Chamberlain Square Cs
    United Kingdom
    Secretary
    B3 3AX Birmingham
    One Chamberlain Square Cs
    United Kingdom
    324776730001
    CLARKE, Alan
    B3 3AX Birmingham
    One Chamberlain Square Cs
    United Kingdom
    Director
    B3 3AX Birmingham
    One Chamberlain Square Cs
    United Kingdom
    IrelandIrish342279740001
    HARRINGTON, Kevin Francis
    Beech Hill Road
    Clonskeagh
    D04V972 Dublin 4
    Belfield Office Park
    Ireland
    Director
    Beech Hill Road
    Clonskeagh
    D04V972 Dublin 4
    Belfield Office Park
    Ireland
    IrelandIrish318109610001
    JACKSON, Jeremy Peter
    Belfield Office Park
    Beech Hill Road
    D04V972 Clonskeagh Dublin 4
    Power Tower
    Ireland
    Director
    Belfield Office Park
    Beech Hill Road
    D04V972 Clonskeagh Dublin 4
    Power Tower
    Ireland
    United KingdomBritish252259560001
    TRAYNOR, Edward Martin
    Belfield Office Park
    Beech Hill Road
    Clonskeagh
    Power Tower
    Dublin
    Ireland
    Director
    Belfield Office Park
    Beech Hill Road
    Clonskeagh
    Power Tower
    Dublin
    Ireland
    IrelandIrish202323240001
    HUNT, Nuala
    7 Glenbourne Green
    IRISH Leopardstown
    Dublin Dublin 18
    Ireland
    Secretary
    7 Glenbourne Green
    IRISH Leopardstown
    Dublin Dublin 18
    Ireland
    Irish99588090001
    JOHNSTON, David
    33 Ballytore Road
    Rathfarnham
    IRISH Dublin 14
    Co. Dublin
    Ireland
    Secretary
    33 Ballytore Road
    Rathfarnham
    IRISH Dublin 14
    Co. Dublin
    Ireland
    British120190540001
    KELLY, Charles
    7 Dunstaffenage Hall
    IRISH Stillorgan
    Dublin
    Ireland
    Secretary
    7 Dunstaffenage Hall
    IRISH Stillorgan
    Dublin
    Ireland
    Irish66609180003
    KNOWLES, Barry
    Belfield Office Park
    Beech Hill Road
    Dublin
    Unit 1 - 4 Power Tower
    Ireland
    Secretary
    Belfield Office Park
    Beech Hill Road
    Dublin
    Unit 1 - 4 Power Tower
    Ireland
    201091160001
    O'CONNOR, Susan
    Oakbury Court,
    Serpentine Avenue
    Ballsbridge
    1 Oak House
    Dublin 4
    Ireland
    Secretary
    Oakbury Court,
    Serpentine Avenue
    Ballsbridge
    1 Oak House
    Dublin 4
    Ireland
    189536900001
    PATEL, Pritti
    Hammersmith Embankment
    Chancellors Road
    W6 9HP London
    Waterfront
    England
    Secretary
    Hammersmith Embankment
    Chancellors Road
    W6 9HP London
    Waterfront
    England
    208087230001
    SEELEY, Jonathan
    B3 3AX Birmingham
    One Chamberlain Square Cs
    United Kingdom
    Secretary
    B3 3AX Birmingham
    One Chamberlain Square Cs
    United Kingdom
    258290500001
    ANNSGATE LIMITED
    Gloucester Street
    BT1 4LS Belfast
    Victoria House
    Northern Ireland
    Secretary
    Gloucester Street
    BT1 4LS Belfast
    Victoria House
    Northern Ireland
    Identification TypeEuropean Economic Area
    Registration NumberNI034903
    150928030001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    CORCORAN, Breon Thomas
    13 St Kevin's Park
    Dartry
    IRISH Dublin 6
    Ireland
    Director
    13 St Kevin's Park
    Dartry
    IRISH Dublin 6
    Ireland
    IrelandIrish146809450001
    CORCORAN, Roseanne
    27 Charleston Avenue
    Ranelagh
    IRISH Dublin
    Director
    27 Charleston Avenue
    Ranelagh
    IRISH Dublin
    Irish65931380001
    DEVITT, Jonathan
    Hammersmith Embankment
    Chancellors Road
    W6 9HP London
    Waterfront
    England
    Director
    Hammersmith Embankment
    Chancellors Road
    W6 9HP London
    Waterfront
    England
    IrelandIrish208087500001
    FLANAGAN, Aine
    Hammersmith Embankment
    Chancellors Road
    W6 9HP London
    Waterfront
    England
    Director
    Hammersmith Embankment
    Chancellors Road
    W6 9HP London
    Waterfront
    England
    IrelandIrish208087380002
    HARTNETT, John David
    Ticknock Way
    Ticknock Hill
    DUBLIN 18 Sandyford
    5
    Ireland
    Director
    Ticknock Way
    Ticknock Hill
    DUBLIN 18 Sandyford
    5
    Ireland
    IrelandIrish217302200001
    HILL, Jonathan Stanley
    Belfield Office Park
    Beech Hill Road
    D04V972 Clonskeagh Dublin 4
    Power Tower
    Ireland
    Director
    Belfield Office Park
    Beech Hill Road
    D04V972 Clonskeagh Dublin 4
    Power Tower
    Ireland
    IrelandIrish268042670001
    IRWIN, Mark
    Hammersmith Embankment
    Chancellors Road
    W6 9HP London
    Waterfront
    England
    Director
    Hammersmith Embankment
    Chancellors Road
    W6 9HP London
    Waterfront
    England
    IrelandIrish208095090001
    IVERS, Ross
    Rivendell
    20 Killiney
    IRISH Heath
    Dublin
    Ireland
    Director
    Rivendell
    20 Killiney
    IRISH Heath
    Dublin
    Ireland
    Irish73983140002
    KENNEDY, Patrick Thomas
    Balcarres, 42c Palmerstown Road
    IRISH Dublin
    6
    Ireland
    Director
    Balcarres, 42c Palmerstown Road
    IRISH Dublin
    6
    Ireland
    IrelandIrish153952120001
    KENNY, Stewart
    65 Anglesea Road
    Donnybrook
    IRISH Dublin 4
    Director
    65 Anglesea Road
    Donnybrook
    IRISH Dublin 4
    Irish65931290001
    KERR, Alan
    Effra Road
    Wimbledon
    SW19 8PP London
    40
    Director
    Effra Road
    Wimbledon
    SW19 8PP London
    40
    United KingdomBritish135000850001
    MANGAN, James
    36 Whitecliff
    Ratharnham
    IRISH Dublin 16
    Director
    36 Whitecliff
    Ratharnham
    IRISH Dublin 16
    Irish65931130001
    MASSEY, Jack
    Northbrook Road
    Ranelagh
    Dublin
    23
    Ireland
    Director
    Northbrook Road
    Ranelagh
    Dublin
    23
    Ireland
    IrelandIrish94351760003
    MCCARTHY, Cormac Michael, Mr.
    99 Booterstown Avenue
    Blackrock
    Dublin
    Willowmount
    Ireland
    Director
    99 Booterstown Avenue
    Blackrock
    Dublin
    Willowmount
    Ireland
    IrelandIrish151204530001
    MCCUE, Andrew
    Hainault Road
    Foxrock
    Annamoe
    Dublin 18
    Ireland
    Director
    Hainault Road
    Foxrock
    Annamoe
    Dublin 18
    Ireland
    IrelandIrish250161290001
    O'REILLY, John
    17 The Coppings
    IRISH Foxrock
    Dublin 18
    Ireland
    Director
    17 The Coppings
    IRISH Foxrock
    Dublin 18
    Ireland
    Irish66609270002
    TAYLOR, Daniel
    Hammersmith Embankment
    Chancellors Road
    W6 9HP London
    Waterfront
    England
    Director
    Hammersmith Embankment
    Chancellors Road
    W6 9HP London
    Waterfront
    England
    United KingdomBritish240829060001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Who are the persons with significant control of POWER LEISURE BOOKMAKERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Flutter Entertainment Plc
    Beech Hill Road
    Clonskeagh
    D04V972 Dublin 4
    Belfield Office Park
    Ireland
    Apr 06, 2016
    Beech Hill Road
    Clonskeagh
    D04V972 Dublin 4
    Belfield Office Park
    Ireland
    No
    Legal FormPublic Limited Company
    Country RegisteredIreland
    Legal AuthorityThe Companies Act 2014
    Place RegisteredCompanies Registration Office
    Registration Number16956
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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