ALLWYN ENTERTAINMENT LTD

Register to unlock more data on OkredoRegister

ALLWYN ENTERTAINMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13157556

Incorporation date

25/01/2021

Size

Full

Contacts

Registered address

Registered address

37-39 Clarendon Road, Watford, Hertfordshire WD17 1JACopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon02/04/2026
Registration of charge 131575560018, created on 2026-04-01
dot icon02/02/2026
Confirmation statement made on 2026-01-24 with updates
dot icon06/01/2026
Registration of charge 131575560017, created on 2026-01-05
dot icon07/10/2025
Registration of charge 131575560016, created on 2025-10-07
dot icon16/09/2025
Director's details changed for Katarina Kohlmayer on 2025-09-10
dot icon04/09/2025
Director's details changed for Mr Kenneth Robert Morton on 2025-09-01
dot icon05/08/2025
Full accounts made up to 2024-12-31
dot icon03/07/2025
Registration of charge 131575560015, created on 2025-07-01
dot icon20/05/2025
Registered office address changed from Tolpits Lane Watford WD18 9RN United Kingdom to 37-39 Clarendon Road Watford Hertfordshire WD17 1JA on 2025-05-20
dot icon03/04/2025
Registration of charge 131575560014, created on 2025-04-01
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon06/01/2025
Registration of charge 131575560013, created on 2025-01-06
dot icon23/12/2024
Statement of capital following an allotment of shares on 2024-12-12
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon03/10/2024
Registration of charge 131575560012, created on 2024-10-02
dot icon08/07/2024
Registration of charge 131575560011, created on 2024-07-03
dot icon27/06/2024
Memorandum and Articles of Association
dot icon11/06/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon04/06/2024
Appointment of Mr Adrian Christopher Joseph as a director on 2024-06-01
dot icon15/05/2024
Change of details for Allwyn Uk Holding Ltd as a person with significant control on 2024-05-08
dot icon15/05/2024
Director's details changed for Mr Kenneth Robert Morton on 2024-05-04
dot icon08/05/2024
Registered office address changed from One Connaught Place 5th Floor London W2 2ET United Kingdom to Tolpits Lane Watford WD18 9RN on 2024-05-08
dot icon08/04/2024
Registration of charge 131575560010, created on 2024-04-02
dot icon07/02/2024
Appointment of Mr Simon Paul Burke as a director on 2024-02-01
dot icon07/02/2024
Termination of appointment of Jonathan Dale Handyside as a secretary on 2024-02-06
dot icon07/02/2024
Appointment of Harry Willits as a secretary on 2024-02-06
dot icon06/02/2024
Appointment of Lord Sebastian Newbold Coe as a director on 2024-02-01
dot icon02/02/2024
Termination of appointment of Keith Edward Mills as a director on 2024-01-31
dot icon02/02/2024
Registration of charge 131575560004, created on 2024-02-01
dot icon02/02/2024
Registration of charge 131575560005, created on 2024-02-01
dot icon02/02/2024
Registration of charge 131575560006, created on 2024-02-01
dot icon02/02/2024
Registration of charge 131575560007, created on 2024-02-01
dot icon01/02/2024
Registration of charge 131575560008, created on 2024-02-01
dot icon31/01/2024
Registration of charge 131575560003, created on 2024-01-29
dot icon31/01/2024
Registration of charge 131575560009, created on 2024-01-29
dot icon25/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon23/01/2024
Registration of charge 131575560002, created on 2024-01-17
dot icon19/01/2024
Director's details changed for Katarina Kohlmayer on 2023-12-06
dot icon22/12/2023
Statement of capital following an allotment of shares on 2023-12-22
dot icon21/12/2023
Registration of charge 131575560001, created on 2023-12-20
dot icon18/10/2023
Statement of capital following an allotment of shares on 2023-10-16
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon02/10/2023
Appointment of Mrs Andria Louise Gibb as a director on 2023-10-01
dot icon08/08/2023
Statement of capital following an allotment of shares on 2023-08-07
dot icon12/04/2023
Director's details changed for Robert Chvatal on 2022-09-01
dot icon12/04/2023
Director's details changed for Katarina Kohlmayer on 2022-07-01
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon25/01/2023
Termination of appointment of David Charles Mcnae Craven as a director on 2023-01-20
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon18/10/2022
Statement of capital following an allotment of shares on 2022-10-14
dot icon18/10/2022
Change of details for Sazka Group Uk Holding Ltd as a person with significant control on 2022-10-04

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibb, Andria Louise
Director
01/10/2023 - Present
27
King, Justin
Director
19/04/2022 - Present
92
Doherty, Sharon
Director
15/09/2022 - Present
5
Mills, Keith Edward
Director
19/04/2022 - 31/01/2024
30
Coe, Sebastian Newbold
Director
01/02/2024 - Present
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLWYN ENTERTAINMENT LTD

ALLWYN ENTERTAINMENT LTD is an(a) Active company incorporated on 25/01/2021 with the registered office located at 37-39 Clarendon Road, Watford, Hertfordshire WD17 1JA. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLWYN ENTERTAINMENT LTD?

toggle

ALLWYN ENTERTAINMENT LTD is currently Active. It was registered on 25/01/2021 .

Where is ALLWYN ENTERTAINMENT LTD located?

toggle

ALLWYN ENTERTAINMENT LTD is registered at 37-39 Clarendon Road, Watford, Hertfordshire WD17 1JA.

What does ALLWYN ENTERTAINMENT LTD do?

toggle

ALLWYN ENTERTAINMENT LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALLWYN ENTERTAINMENT LTD?

toggle

The latest filing was on 02/04/2026: Registration of charge 131575560018, created on 2026-04-01.