ALLWYN ENTERTAINMENT LTD
Overview
| Company Name | ALLWYN ENTERTAINMENT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13157556 |
| 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 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 Address | No |
What were the previous names of ALLWYN ENTERTAINMENT LTD?
| Company Name | From | Until |
|---|---|---|
| SAZKA GROUP UK 2 LTD | Jan 25, 2021 | Jan 25, 2021 |
What are the latest accounts for ALLWYN ENTERTAINMENT LTD?
| 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 ALLWYN ENTERTAINMENT LTD?
| Last Confirmation Statement Made Up To | Jan 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2026 |
| Overdue | No |
What are the latest filings for ALLWYN ENTERTAINMENT LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 131575560018, created on Apr 01, 2026 | 16 pages | MR01 | ||
Confirmation statement made on Jan 24, 2026 with updates | 5 pages | CS01 | ||
Registration of charge 131575560017, created on Jan 05, 2026 | 9 pages | MR01 | ||
Registration of charge 131575560016, created on Oct 07, 2025 | 8 pages | MR01 | ||
Director's details changed for Katarina Kohlmayer on Sep 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Kenneth Robert Morton on Sep 01, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 106 pages | AA | ||
Registration of charge 131575560015, created on Jul 01, 2025 | 7 pages | MR01 | ||
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 pages | AD01 | ||
Registration of charge 131575560014, created on Apr 01, 2025 | 7 pages | MR01 | ||
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 pages | AD02 | ||
Statement of capital following an allotment of shares on Feb 19, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Jan 24, 2025 with updates | 5 pages | CS01 | ||
Registration of charge 131575560013, created on Jan 06, 2025 | 7 pages | MR01 | ||
Statement of capital following an allotment of shares on Dec 12, 2024
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Registration of charge 131575560012, created on Oct 02, 2024 | 7 pages | MR01 | ||
Registration of charge 131575560011, created on Jul 03, 2024 | 12 pages | MR01 | ||
Memorandum and Articles of Association | 38 pages | MA | ||
Statement of capital following an allotment of shares on May 31, 2024
| 3 pages | SH01 | ||
Appointment of Mr Adrian Christopher Joseph as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Kenneth Robert Morton on May 04, 2024 | 2 pages | CH01 | ||
Change of details for Allwyn Uk Holding Ltd as a person with significant control on May 08, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Registration of charge 131575560010, created on Apr 02, 2024 | 9 pages | MR01 | ||
Who are the officers of ALLWYN ENTERTAINMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLITS, Harry | Secretary | Clarendon Road WD17 1JA Watford 37-39 Hertfordshire United Kingdom | 319061930001 | |||||||
| BURKE, Simon Paul | Director | Clarendon Road WD17 1JA Watford 37-39 Hertfordshire United Kingdom | United Kingdom | Irish | 30017870004 | |||||
| CHVATAL, Robert | Director | Clarendon Road WD17 1JA Watford 37-39 Hertfordshire United Kingdom | Switzerland | Czech | 278878650002 | |||||
| COE, Sebastian Newbold, Lord | Director | Clarendon Road WD17 1JA Watford 37-39 Hertfordshire United Kingdom | Monaco | British | 319012040001 | |||||
| DOHERTY, Sharon | Director | Clarendon Road WD17 1JA Watford 37-39 Hertfordshire United Kingdom | England | British | 285306670001 | |||||
| GIBB, Andria Louise | Director | Clarendon Road WD17 1JA Watford 37-39 Hertfordshire United Kingdom | United Kingdom | British | 80326880001 | |||||
| JOSEPH, Adrian Christopher | Director | Clarendon Road WD17 1JA Watford 37-39 Hertfordshire United Kingdom | United Kingdom | British | 96155030002 | |||||
| KING, Justin Matthew, Cbe | Director | Clarendon Road WD17 1JA Watford 37-39 Hertfordshire United Kingdom | United Kingdom | British | 295450220001 | |||||
| KOHLMAYER, Katarina | Director | Clarendon Road WD17 1JA Watford 37-39 Hertfordshire United Kingdom | United Kingdom | Slovak,British | 191938490001 | |||||
| MCKENZIE-GOULD, Victoria | Director | Clarendon Road WD17 1JA Watford 37-39 Hertfordshire United Kingdom | United Kingdom | British | 300554050001 | |||||
| MORTON, Kenneth Robert | Director | Clarendon Road WD17 1JA Watford 37-39 Hertfordshire United Kingdom | England | British | 278878670005 | |||||
| SAROCH, Pavel | Director | 6004 Luzern Kapellgasse 21 Switzerland | Czech Republic | Czech | 295443770001 | |||||
| HANDYSIDE, Jonathan Dale | Secretary | 5th Floor W2 2ET London One Connaught Place United Kingdom | 296478210001 | |||||||
| CRAVEN, David Charles Mcnae | Director | 5th Floor W2 2ET London One Connaught Place United Kingdom | United Kingdom | British | 160078880002 | |||||
| MILLS, Keith Edward, Sir | Director | 5th Floor W2 2ET London One Connaught Place United Kingdom | United Kingdom | British | 224386530001 |
Who are the persons with significant control of ALLWYN ENTERTAINMENT LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Paul Schmid | Jan 25, 2021 | Rheinfelden 4310 Aargau Gartenweg 13 Switzerland | Yes | ||||||||||
Nationality: Swiss Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Patrick Fuchs | Jan 25, 2021 | 9494 Schaan Landstrasse 99 Liechtenstein | Yes | ||||||||||
Nationality: Liechtenstein Citizen Country of Residence: Liechtenstein | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Karel Komarek | Jan 25, 2021 | 6004 Lucerne Kapellgasse 21 Switzerland | Yes | ||||||||||
Nationality: Czech Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Allwyn Uk Holding Ltd | Jan 25, 2021 | 3 Dering Street W1S 1AA London 4th Floor 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