DMWSL 633 LIMITED

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

    Company NameDMWSL 633 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07176544
    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 DMWSL 633 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is DMWSL 633 LIMITED located?

    Registered Office Address
    First Floor, 107 Station Street
    DE14 1SZ Burton-On-Trent
    Staffordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DMWSL 633 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 DMWSL 633 LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2025
    Next Confirmation Statement DueDec 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2024
    OverdueNo

    What are the latest filings for DMWSL 633 LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Re: cancel share premium account 09/08/2025
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Re: the sum of £180,786,747 be capitalised / bonus issue of share 09/08/2025
    RES14
    capital

    Resolutions

    Re: removal of authorised share capital clause 09/08/2025
    RES13

    legacy

    2 pagesSH20

    Statement of capital on Aug 15, 2025

    • Capital: GBP 180.880036
    6 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel and extinguish the entire amount standing to the credit of the share premium account 09/08/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Aug 14, 2025

    • Capital: GBP 180,896,969.09
    7 pagesSH01

    Satisfaction of charge 071765440005 in full

    1 pagesMR04

    Cessation of Inspired Entertainment Inc. as a person with significant control on Jun 03, 2025

    1 pagesPSC07

    Notification of Inspired Entertainment Holdings Llc as a person with significant control on Jun 03, 2025

    2 pagesPSC02

    Director's details changed for Dr Simone Camilleri on Mar 14, 2025

    2 pagesCH01

    Appointment of Mr James Andrew Richardson as a director on Jan 02, 2025

    2 pagesAP01

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    185 pagesAA

    Termination of appointment of Carys Damon as a director on Jul 01, 2024

    1 pagesTM01

    Termination of appointment of Carys Damon as a secretary on Jul 01, 2024

    1 pagesTM02

    Appointment of Dr Simone Camilleri as a secretary on May 16, 2024

    2 pagesAP03

    Appointment of Dr. Simone Camilleri as a director on May 16, 2024

    2 pagesAP01

    Termination of appointment of Stewart Frank Bradley Baker as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    181 pagesAA

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    179 pagesAA

    Group of companies' accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Who are the officers of DMWSL 633 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMILLERI, Simone, Dr
    Station Street
    DE14 1SZ Burton-On-Trent
    First Floor, 107
    Staffordshire
    England
    Secretary
    Station Street
    DE14 1SZ Burton-On-Trent
    First Floor, 107
    Staffordshire
    England
    323141670001
    CAMILLERI, Simone, Dr
    Station Street
    DE14 1SZ Burton-On-Trent
    First Floor, 107
    Staffordshire
    England
    Director
    Station Street
    DE14 1SZ Burton-On-Trent
    First Floor, 107
    Staffordshire
    England
    United KingdomMalteseLawyer323141550002
    PIERCE, Brooks Harrison
    Station Street
    DE14 1SZ Burton-On-Trent
    First Floor, 107
    Staffordshire
    England
    Director
    Station Street
    DE14 1SZ Burton-On-Trent
    First Floor, 107
    Staffordshire
    England
    United StatesAmericanPresident251501520003
    RICHARDSON, James Andrew
    Station Street
    DE14 1SZ Burton-On-Trent
    First Floor, 107
    Staffordshire
    England
    Director
    Station Street
    DE14 1SZ Burton-On-Trent
    First Floor, 107
    Staffordshire
    England
    United KingdomBritishChartered Accountant193813560001
    DAMON, Carys
    Station Street
    DE14 1SZ Burton-On-Trent
    First Floor, 107
    Staffordshire
    England
    Secretary
    Station Street
    DE14 1SZ Burton-On-Trent
    First Floor, 107
    Staffordshire
    England
    222548620001
    HOLMES, Steven John
    Wetmore Road
    DE14 1SE Burton-On-Trent
    3 The Maltings
    Staffordshire
    Secretary
    Wetmore Road
    DE14 1SE Burton-On-Trent
    3 The Maltings
    Staffordshire
    British152867670001
    DM COMPANY SERVICES (LONDON) LIMITED
    Finsbury Square
    EC2A 1DX London
    Royal London House 22-25
    Secretary
    Finsbury Square
    EC2A 1DX London
    Royal London House 22-25
    Identification TypeEuropean Economic Area
    Registration Number02535994
    87647850001
    ALVAREZ, Luke Lyon
    Wetmore Road
    DE14 1SE Burton-On-Trent
    3 The Maltings
    Staffordshire
    Director
    Wetmore Road
    DE14 1SE Burton-On-Trent
    3 The Maltings
    Staffordshire
    GibraltarBritishCompany Director63436630006
    BAKER, Stewart Frank Bradley
    Station Street
    DE14 1SZ Burton-On-Trent
    First Floor, 107
    Staffordshire
    England
    Director
    Station Street
    DE14 1SZ Burton-On-Trent
    First Floor, 107
    Staffordshire
    England
    United KingdomBritishChief Financial Officer230753770001
    BRADE, Jeremy James
    Wetmore Road
    DE14 1SE Burton-On-Trent
    3 The Maltings
    Staffordshire
    Director
    Wetmore Road
    DE14 1SE Burton-On-Trent
    3 The Maltings
    Staffordshire
    United KingdomBritishNone140785670001
    DAMON, Carys
    Station Street
    DE14 1SZ Burton-On-Trent
    First Floor, 107
    Staffordshire
    England
    Director
    Station Street
    DE14 1SZ Burton-On-Trent
    First Floor, 107
    Staffordshire
    England
    EnglandBritishSolicitor238275540001
    GREGORY, Lee William
    Wetmore Road
    DE14 1SE Burton-On-Trent
    3 The Maltings
    Staffordshire
    Director
    Wetmore Road
    DE14 1SE Burton-On-Trent
    3 The Maltings
    Staffordshire
    EnglandBritishDirector56331120001
    HOLMES, Steven John
    Wetmore Road
    DE14 1SE Burton-On-Trent
    3 The Maltings
    Staffordshire
    Director
    Wetmore Road
    DE14 1SE Burton-On-Trent
    3 The Maltings
    Staffordshire
    United KingdomBritishDirector195545010001
    MCNAIR, Martin James
    Finsbury Square
    EC2A 1DX London
    Royal London House 22-25
    Director
    Finsbury Square
    EC2A 1DX London
    Royal London House 22-25
    United KingdomBritishSolicitor52683100002
    O'HALLERAN, James William
    Wetmore Road
    DE14 1SE Burton-On-Trent
    3 The Maltings
    Staffordshire
    Director
    Wetmore Road
    DE14 1SE Burton-On-Trent
    3 The Maltings
    Staffordshire
    EnglandBritishCompany Director103876820009
    ROGERS, Steven Robert
    Wetmore Road
    DE14 1SE Burton-On-Trent
    3 The Maltings
    Staffordshire
    Director
    Wetmore Road
    DE14 1SE Burton-On-Trent
    3 The Maltings
    Staffordshire
    United KingdomBritishDirector196491940001
    RUSSMEYER, Philip-Moritz
    Wigmore Street
    W1U 1QY London
    105
    Director
    Wigmore Street
    W1U 1QY London
    105
    United KingdomBritishNone179170280001
    WILSON, David Gray
    Wetmore Road
    DE14 1SE Burton-On-Trent
    3 The Maltings
    Staffordshire
    Director
    Wetmore Road
    DE14 1SE Burton-On-Trent
    3 The Maltings
    Staffordshire
    EnglandCanadianCompany Director137540160007
    VITRUVIAN DIRECTORS I LIMITED
    Wigmore Street
    W1U 1QY London
    105
    Uk
    Director
    Wigmore Street
    W1U 1QY London
    105
    Uk
    Identification TypeEuropean Economic Area
    Registration Number06484566
    132314020001
    VITRUVIAN DIRECTORS II LIMITED
    Wigmore Street
    W1U 1QY London
    105
    Uk
    Director
    Wigmore Street
    W1U 1QY London
    105
    Uk
    Identification TypeEuropean Economic Area
    Registration Number06484581
    132313880001

    Who are the persons with significant control of DMWSL 633 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inspired Entertainment Holdings Llc
    250 West 57th Street
    Suite 415
    10107 New York
    Inspired Entertainment Holdings Llc
    New York
    United States
    Jun 03, 2025
    250 West 57th Street
    Suite 415
    10107 New York
    Inspired Entertainment Holdings Llc
    New York
    United States
    No
    Legal FormLlc
    Country RegisteredUnited States
    Legal AuthorityDelaware Limited Liability Company Act
    Place RegisteredDelaware Secretary Of State
    Registration Number10197868
    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.
    Inspired Entertainment Inc.
    West 57th Street
    New York
    Ny 10107
    250
    United States
    Dec 23, 2016
    West 57th Street
    New York
    Ny 10107
    250
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredRegister Of Corporations State Of Delaware
    Registration Number001-36689
    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.
    Vitruvian Partners Llp
    The Maltings
    Wetmore Road
    DE14 1SE Burton-On-Trent
    3
    Staffordshire
    England
    Apr 06, 2016
    The Maltings
    Wetmore Road
    DE14 1SE Burton-On-Trent
    3
    Staffordshire
    England
    Yes
    Legal FormLimited Partnership
    Country RegisteredEngland & Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredUk Register Of Limited Liability Partnerships
    Registration NumberOc319894
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not 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