ALLWYN ENTERTAINMENT LTD

ALLWYN ENTERTAINMENT LTD

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

    Company NameALLWYN ENTERTAINMENT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13157556
    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 ENTERTAINMENT LTD?

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

    Where is ALLWYN ENTERTAINMENT LTD located?

    Registered Office Address
    37-39 Clarendon Road
    WD17 1JA Watford
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLWYN ENTERTAINMENT LTD?

    Previous Company Names
    Company NameFromUntil
    SAZKA GROUP UK 2 LTDJan 25, 2021Jan 25, 2021

    What are the latest accounts for ALLWYN ENTERTAINMENT LTD?

    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 ENTERTAINMENT LTD?

    Last Confirmation Statement Made Up ToJan 24, 2027
    Next Confirmation Statement DueFeb 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2026
    OverdueNo

    What are the latest filings for ALLWYN ENTERTAINMENT LTD?

    Filings
    DateDescriptionDocumentType

    Registration of charge 131575560018, created on Apr 01, 2026

    16 pagesMR01

    Confirmation statement made on Jan 24, 2026 with updates

    5 pagesCS01

    Registration of charge 131575560017, created on Jan 05, 2026

    9 pagesMR01

    Registration of charge 131575560016, created on Oct 07, 2025

    8 pagesMR01

    Director's details changed for Katarina Kohlmayer on Sep 10, 2025

    2 pagesCH01

    Director's details changed for Mr Kenneth Robert Morton on Sep 01, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    106 pagesAA

    Registration of charge 131575560015, created on Jul 01, 2025

    7 pagesMR01

    Registered office address changed from Tolpits Lane Watford WD18 9RN United Kingdom to 37-39 Clarendon Road Watford Hertfordshire WD17 1JA on May 20, 2025

    1 pagesAD01

    Registration of charge 131575560014, created on Apr 01, 2025

    7 pagesMR01

    Register inspection address has been changed from Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL United Kingdom to Vincent Court, Ground Floor 853-855 London Road Westcliff on Sea Essex SS0 9SZ

    1 pagesAD02

    Statement of capital following an allotment of shares on Feb 19, 2025

    • Capital: GBP 385,000
    3 pagesSH01

    Confirmation statement made on Jan 24, 2025 with updates

    5 pagesCS01

    Registration of charge 131575560013, created on Jan 06, 2025

    7 pagesMR01

    Statement of capital following an allotment of shares on Dec 12, 2024

    • Capital: GBP 347,000
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Registration of charge 131575560012, created on Oct 02, 2024

    7 pagesMR01

    Registration of charge 131575560011, created on Jul 03, 2024

    12 pagesMR01

    Memorandum and Articles of Association

    38 pagesMA

    Statement of capital following an allotment of shares on May 31, 2024

    • Capital: GBP 317,000
    3 pagesSH01

    Appointment of Mr Adrian Christopher Joseph as a director on Jun 01, 2024

    2 pagesAP01

    Director's details changed for Mr Kenneth Robert Morton on May 04, 2024

    2 pagesCH01

    Change of details for Allwyn Uk Holding Ltd as a person with significant control on May 08, 2024

    2 pagesPSC05

    Registered office address changed from One Connaught Place 5th Floor London W2 2ET United Kingdom to Tolpits Lane Watford WD18 9RN on May 08, 2024

    1 pagesAD01

    Registration of charge 131575560010, created on Apr 02, 2024

    9 pagesMR01

    Who are the officers of ALLWYN ENTERTAINMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLITS, Harry
    Clarendon Road
    WD17 1JA Watford
    37-39
    Hertfordshire
    United Kingdom
    Secretary
    Clarendon Road
    WD17 1JA Watford
    37-39
    Hertfordshire
    United Kingdom
    319061930001
    BURKE, Simon Paul
    Clarendon Road
    WD17 1JA Watford
    37-39
    Hertfordshire
    United Kingdom
    Director
    Clarendon Road
    WD17 1JA Watford
    37-39
    Hertfordshire
    United Kingdom
    United KingdomIrish30017870004
    CHVATAL, Robert
    Clarendon Road
    WD17 1JA Watford
    37-39
    Hertfordshire
    United Kingdom
    Director
    Clarendon Road
    WD17 1JA Watford
    37-39
    Hertfordshire
    United Kingdom
    SwitzerlandCzech278878650002
    COE, Sebastian Newbold, Lord
    Clarendon Road
    WD17 1JA Watford
    37-39
    Hertfordshire
    United Kingdom
    Director
    Clarendon Road
    WD17 1JA Watford
    37-39
    Hertfordshire
    United Kingdom
    MonacoBritish319012040001
    DOHERTY, Sharon
    Clarendon Road
    WD17 1JA Watford
    37-39
    Hertfordshire
    United Kingdom
    Director
    Clarendon Road
    WD17 1JA Watford
    37-39
    Hertfordshire
    United Kingdom
    EnglandBritish285306670001
    GIBB, Andria Louise
    Clarendon Road
    WD17 1JA Watford
    37-39
    Hertfordshire
    United Kingdom
    Director
    Clarendon Road
    WD17 1JA Watford
    37-39
    Hertfordshire
    United Kingdom
    United KingdomBritish80326880001
    JOSEPH, Adrian Christopher
    Clarendon Road
    WD17 1JA Watford
    37-39
    Hertfordshire
    United Kingdom
    Director
    Clarendon Road
    WD17 1JA Watford
    37-39
    Hertfordshire
    United Kingdom
    United KingdomBritish96155030002
    KING, Justin Matthew, Cbe
    Clarendon Road
    WD17 1JA Watford
    37-39
    Hertfordshire
    United Kingdom
    Director
    Clarendon Road
    WD17 1JA Watford
    37-39
    Hertfordshire
    United Kingdom
    United KingdomBritish295450220001
    KOHLMAYER, Katarina
    Clarendon Road
    WD17 1JA Watford
    37-39
    Hertfordshire
    United Kingdom
    Director
    Clarendon Road
    WD17 1JA Watford
    37-39
    Hertfordshire
    United Kingdom
    United KingdomSlovak,British191938490001
    MCKENZIE-GOULD, Victoria
    Clarendon Road
    WD17 1JA Watford
    37-39
    Hertfordshire
    United Kingdom
    Director
    Clarendon Road
    WD17 1JA Watford
    37-39
    Hertfordshire
    United Kingdom
    United KingdomBritish300554050001
    MORTON, Kenneth Robert
    Clarendon Road
    WD17 1JA Watford
    37-39
    Hertfordshire
    United Kingdom
    Director
    Clarendon Road
    WD17 1JA Watford
    37-39
    Hertfordshire
    United Kingdom
    EnglandBritish278878670005
    SAROCH, Pavel
    6004 Luzern
    Kapellgasse 21
    Switzerland
    Director
    6004 Luzern
    Kapellgasse 21
    Switzerland
    Czech RepublicCzech295443770001
    HANDYSIDE, Jonathan Dale
    5th Floor
    W2 2ET London
    One Connaught Place
    United Kingdom
    Secretary
    5th Floor
    W2 2ET London
    One Connaught Place
    United Kingdom
    296478210001
    CRAVEN, David Charles Mcnae
    5th Floor
    W2 2ET London
    One Connaught Place
    United Kingdom
    Director
    5th Floor
    W2 2ET London
    One Connaught Place
    United Kingdom
    United KingdomBritish160078880002
    MILLS, Keith Edward, Sir
    5th Floor
    W2 2ET London
    One Connaught Place
    United Kingdom
    Director
    5th Floor
    W2 2ET London
    One Connaught Place
    United Kingdom
    United KingdomBritish224386530001

    Who are the persons with significant control of ALLWYN ENTERTAINMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Schmid
    Rheinfelden
    4310 Aargau
    Gartenweg 13
    Switzerland
    Jan 25, 2021
    Rheinfelden
    4310 Aargau
    Gartenweg 13
    Switzerland
    Yes
    Nationality: Swiss
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Patrick Fuchs
    9494 Schaan
    Landstrasse 99
    Liechtenstein
    Jan 25, 2021
    9494 Schaan
    Landstrasse 99
    Liechtenstein
    Yes
    Nationality: Liechtenstein Citizen
    Country of Residence: Liechtenstein
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Karel Komarek
    6004 Lucerne
    Kapellgasse 21
    Switzerland
    Jan 25, 2021
    6004 Lucerne
    Kapellgasse 21
    Switzerland
    Yes
    Nationality: Czech
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    3 Dering Street
    W1S 1AA London
    4th Floor
    United Kingdom
    Jan 25, 2021
    3 Dering Street
    W1S 1AA London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number13154201
    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