365 SCORES UK LIMITED

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

    Company Name365 SCORES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03831781
    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 365 SCORES UK LIMITED?

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

    Where is 365 SCORES UK LIMITED located?

    Registered Office Address
    7th Floor, One Stratford Place
    Westfield Stratford City, Montfichet Road,
    E20 1EJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of 365 SCORES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASHCADE LIMITEDAug 23, 1999Aug 23, 1999

    What are the latest accounts for 365 SCORES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for 365 SCORES UK LIMITED?

    Last Confirmation Statement Made Up ToAug 23, 2025
    Next Confirmation Statement DueSep 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2024
    OverdueNo

    What are the latest filings for 365 SCORES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Appointment of Sara Kiew Haddow as a director on Dec 18, 2024

    2 pagesAP01

    Termination of appointment of Charles Alexander Sutters as a director on Dec 24, 2024

    1 pagesTM01

    Confirmation statement made on Aug 23, 2024 with updates

    5 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr James Alexander Thomson as a director on Jul 01, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed cashcade LIMITED\certificate issued on 21/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 21, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 14, 2024

    RES15

    Termination of appointment of Claire Louise Painting as a director on May 16, 2024

    1 pagesTM01

    Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on Jun 30, 2023

    1 pagesCH04

    Change of details for Entain Marketing (Uk) Limited as a person with significant control on Jun 30, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 3rd Floor One New Change London EC4M 9AF to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London E20 1EJ on Jul 03, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Aug 23, 2022 with updates

    4 pagesCS01

    Appointment of Mr. Charles Alexander Sutters as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of Paraskevas Anatolitis as a director on Aug 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Termination of appointment of Robert Andrew Jones as a director on Mar 28, 2022

    1 pagesTM01

    Director's details changed for Mr Robert Andrew Jones on Aug 30, 2021

    2 pagesCH01

    Confirmation statement made on Aug 23, 2021 with no updates

    3 pagesCS01

    Change of details for Gvc Marketing (Uk) Limited as a person with significant control on Mar 22, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Appointment of Ms. Claire Louise Painting as a director on Feb 04, 2021

    2 pagesAP01

    Appointment of Mr. Paraskevas Anatolitis as a director on Feb 04, 2021

    2 pagesAP01

    Who are the officers of 365 SCORES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LADBROKES CORAL CORPORATE SECRETARIES LIMITED
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Secretary
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number733291
    60530770003
    HADDOW, Sara Kiew
    Westfield Stratford City, Montfichet Road,
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City, Montfichet Road,
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    EnglandBritishCompany Director328949560001
    THOMSON, James Alexander
    Westfield Stratford City, Montfichet Road,
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City, Montfichet Road,
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    EnglandBritishDirector280960600001
    CLEGG, Sheila Violet
    57 Ravenslea Road
    SW12 8SL London
    Secretary
    57 Ravenslea Road
    SW12 8SL London
    British59907860004
    HARRIS, Richard
    Brouncker Road
    W3 8AE London
    16
    Secretary
    Brouncker Road
    W3 8AE London
    16
    BritishSolicitor140036670001
    MAYES, John
    King William Street
    EC4N 7BP London
    18
    England
    Secretary
    King William Street
    EC4N 7BP London
    18
    England
    156435810001
    SEGAL, Mark
    8 Glenmere Avenue
    NW7 2LU London
    Secretary
    8 Glenmere Avenue
    NW7 2LU London
    British123595750001
    SOUTHON, Patrick James
    110 Emmanuel Road
    SW12 0HS London
    Secretary
    110 Emmanuel Road
    SW12 0HS London
    BritishDirector92533380001
    WATERS, Tom
    Floor
    One New Change
    EC4M 9AF London
    3rd
    United Kingdom
    Secretary
    Floor
    One New Change
    EC4M 9AF London
    3rd
    United Kingdom
    161504900001
    ANATOLITIS, Paraskevas, Mr.
    Floor
    One New Change
    EC4M 9AF London
    3rd
    Director
    Floor
    One New Change
    EC4M 9AF London
    3rd
    EnglandGreekCommercial Director279334200001
    BUCKLEY, Michael Antony Christopher
    12a Sloane Gate Mansions
    D`Oyley Street
    SW1X 9AG London
    Director
    12a Sloane Gate Mansions
    D`Oyley Street
    SW1X 9AG London
    EnglandBritishDirector30916390005
    CLEGG, Jonathan Oliver Marshall
    57 Ravenslea Road
    SW12 8SL London
    Director
    57 Ravenslea Road
    SW12 8SL London
    BritishDirector46005640004
    COLLINS, Simon Mark
    52 Hayes Grove
    East Dulwich
    SE22 8DF London
    Director
    52 Hayes Grove
    East Dulwich
    SE22 8DF London
    BritishDirector97863100002
    DOYLE, Garret Jude
    Lea House
    Garryvacum Hill
    IRISH Port Arlington
    County Laois
    Ireland
    Director
    Lea House
    Garryvacum Hill
    IRISH Port Arlington
    County Laois
    Ireland
    IrishGroup Enterprise Director92442010003
    FLATT, Mark Steven
    Floor
    One New Change
    EC4M 9AF London
    3rd
    Director
    Floor
    One New Change
    EC4M 9AF London
    3rd
    EnglandBritishFinancial Controller202336990001
    HOSKIN, Robert Grant
    Floor
    One New Change
    EC4M 9AF London
    3rd
    Director
    Floor
    One New Change
    EC4M 9AF London
    3rd
    GibraltarBritishChartered Secretary206217440002
    JONES, Robert Andrew
    Floor
    One New Change
    EC4M 9AF London
    3rd
    Director
    Floor
    One New Change
    EC4M 9AF London
    3rd
    GibraltarBritishSolicitor152448880004
    LANG, David Alen
    Pullman Lane
    GU7 1YB Godalming
    82
    Surrey
    United Kingdom
    Director
    Pullman Lane
    GU7 1YB Godalming
    82
    Surrey
    United Kingdom
    United KingdomBritishManaging Director116060690003
    LAWTON, Adele Louise
    Floor
    One New Change
    EC4M 9AF London
    3rd
    Director
    Floor
    One New Change
    EC4M 9AF London
    3rd
    EnglandBritishGroup Head Of Bingo Brands225456040001
    NEVILLE, Michael Patrick
    35 Besbury Close
    Dorridge
    B93 8NT Solihull
    West Midlands
    Director
    35 Besbury Close
    Dorridge
    B93 8NT Solihull
    West Midlands
    United KingdomBritishDirector106848870001
    PAINTING, Claire Louise, Ms.
    Westfield Stratford City, Montfichet Road,
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City, Montfichet Road,
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    EnglandBritishDirector Of Operations279334400001
    REYNOLDS, Peter Forbes Michael
    16 Doria Road
    SW6 4UG London
    Director
    16 Doria Road
    SW6 4UG London
    EnglandBritishGroup Director81001390001
    ROWSE, Noel
    King William Street
    EC4N 7BP London
    18
    Director
    King William Street
    EC4N 7BP London
    18
    United KingdomBritishDirector159993100001
    ROWSE, Noel
    110 Landcroft Road
    SE22 9JW Dulwich
    Director
    110 Landcroft Road
    SE22 9JW Dulwich
    United KingdomBritishOps Director159993100001
    SCHOLSBERG, Dylan
    14 North Grove
    N6 4SL London
    Director
    14 North Grove
    N6 4SL London
    BritishCompany Director124937240001
    SEGAL, Mark Kevin
    Floor
    One New Change
    EC4M 9AF London
    3rd
    United Kingdom
    Director
    Floor
    One New Change
    EC4M 9AF London
    3rd
    United Kingdom
    EnglandBritishDirector159240060001
    SHAKED, Golan
    Floor
    One New Change
    EC4M 9AF London
    3rd
    United Kingdom
    Director
    Floor
    One New Change
    EC4M 9AF London
    3rd
    United Kingdom
    United KingdomIrishDirector260756020001
    SOUTHON, Patrick James
    110 Emmanuel Road
    SW12 0HS London
    Director
    110 Emmanuel Road
    SW12 0HS London
    United KingdomBritishDirector92533380001
    SUTTERS, Charles Alexander
    Westfield Stratford City, Montfichet Road,
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City, Montfichet Road,
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    EnglandBritishDirector221886390001
    WATERS, Thomas
    Floor
    One New Change
    EC4M 9AF London
    3rd
    Director
    Floor
    One New Change
    EC4M 9AF London
    3rd
    EnglandBritishHead Of Finance & Analytics - Games Labels176720040003

    Who are the persons with significant control of 365 SCORES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Entain Marketing (Uk) Limited
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Aug 23, 2016
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number4903940
    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