ALLWYN LOTTERY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALLWYN LOTTERY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07553980

Incorporation date

07/03/2011

Size

Full

Contacts

Registered address

Registered address

4th Floor 3 Dering Street, London W1S 1AACopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2011)
dot icon17/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon25/02/2026
Second filing for the notification of Allwyn Uk Holding C Limited as a person with significant control
dot icon19/11/2025
Second filing for the notification of Allwyn Uk Holding C Limited as a person with significant control
dot icon07/10/2025
Termination of appointment of Wayne Lawrence Pickup as a director on 2025-10-06
dot icon07/10/2025
Termination of appointment of Pavel Saroch as a director on 2025-10-06
dot icon07/10/2025
Appointment of Mr Fabrice Aurélien Chesnais as a director on 2025-10-06
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon04/06/2025
Registered office address changed from , Magdalen House Tolpits Lane, Watford, Hertfordshire, WD18 9RN to 4th Floor 3 Dering Street London W1S 1AA on 2025-06-04
dot icon04/06/2025
Director's details changed for Wayne Lawrence Pickup on 2025-06-02
dot icon04/06/2025
Secretary's details changed for Mr Timothy Bond on 2025-06-02
dot icon17/03/2025
Confirmation statement made on 2025-03-07 with updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon14/02/2024
Secretary's details changed for Mr Tim Bond on 2024-02-14
dot icon14/02/2024
Secretary's details changed for Mr Tim Bond on 2024-02-14
dot icon05/02/2024
Termination of appointment of John Edward Michael Dillon as a secretary on 2024-01-31
dot icon05/02/2024
Appointment of Mr Tim Bond as a secretary on 2024-02-01
dot icon21/11/2023
Amended group of companies' accounts made up to 2023-03-31
dot icon16/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon15/09/2023
Certificate of change of name
dot icon23/08/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon23/03/2023
Director's details changed for Jan Karas on 2023-03-16
dot icon17/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon16/03/2023
Appointment of Jan Karas as a director on 2023-03-03
dot icon09/03/2023
Appointment of Pavel Saroch as a director on 2023-03-03
dot icon09/03/2023
Appointment of Stepan Dlouhy as a director on 2023-03-03
dot icon08/03/2023
Termination of appointment of Ilya Kachko as a director on 2023-03-03
dot icon08/03/2023
Termination of appointment of David Thomas Kelly as a director on 2023-03-03
dot icon08/03/2023
Cessation of Premier Lotteries Uk Limited as a person with significant control on 2023-03-03
dot icon08/03/2023
Notification of Allwyn Holding Uk C Ltd as a person with significant control on 2023-03-03
dot icon28/12/2022
Resolutions
dot icon28/12/2022
Solvency Statement dated 23/12/22
dot icon28/12/2022
Statement by Directors
dot icon28/12/2022
Statement of capital on 2022-12-28
dot icon19/12/2022
Satisfaction of charge 075539800002 in full
dot icon04/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon11/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon29/09/2021
Termination of appointment of Ashvin Malkani as a director on 2021-09-29
dot icon15/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon30/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon17/06/2020
Termination of appointment of Robert Oscar Rowley as a director on 2020-06-16
dot icon17/06/2020
Termination of appointment of John Henderson Mcneill as a director on 2020-06-16
dot icon17/06/2020
Termination of appointment of Michael Charles Lightman as a director on 2020-06-16
dot icon19/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon19/03/2020
Director's details changed for Mr John Henderson Mcneil on 2020-03-19
dot icon10/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon10/05/2019
Appointment of Mr Ashvin Malkani as a director on 2019-05-09
dot icon09/05/2019
Termination of appointment of Bogdan Cenanovic as a director on 2019-05-09
dot icon02/04/2019
Resolutions
dot icon29/03/2019
Resolutions
dot icon25/03/2019
Termination of appointment of Jane Sarah Rowe as a director on 2019-03-18
dot icon18/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon04/02/2019
Statement of capital following an allotment of shares on 2019-01-21
dot icon30/01/2019
Statement of capital following an allotment of shares on 2019-01-19
dot icon17/12/2018
Resolutions
dot icon10/12/2018
Statement of capital following an allotment of shares on 2018-12-06
dot icon08/11/2018
Appointment of Mr John Henderson Mcneil as a director on 2018-11-06
dot icon07/11/2018
Appointment of Mr Michael Charles Lightman as a director on 2018-11-06
dot icon01/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon18/07/2018
Appointment of David Thomas Kelly as a director on 2018-07-12
dot icon18/07/2018
Appointment of Mr Robert Oscar Rowley as a director on 2018-07-12
dot icon18/07/2018
Appointment of Jane Sarah Rowe as a director on 2018-07-12
dot icon23/04/2018
Appointment of Wayne Lawrence Pickup as a director on 2018-04-17
dot icon20/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon16/01/2018
Statement of capital following an allotment of shares on 2018-01-05
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon03/01/2018
Resolutions
dot icon13/12/2017
Termination of appointment of Lino Louis Sienna as a director on 2017-12-11
dot icon13/12/2017
Termination of appointment of Nigel Railton as a director on 2017-12-11
dot icon07/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon04/01/2017
Termination of appointment of John Edward Michael Dillon as a director on 2016-12-29
dot icon16/12/2016
Appointment of Mr Bogdan Cenanovic as a director on 2016-12-08
dot icon26/10/2016
Full accounts made up to 2016-03-31
dot icon23/06/2016
Appointment of Mr Nigel Railton as a director on 2016-06-22
dot icon23/06/2016
Termination of appointment of Andrew Jonathan Mark Taylor as a director on 2016-06-22
dot icon13/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-03-07
dot icon20/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon15/04/2016
Resolutions
dot icon08/04/2016
Particulars of variation of rights attached to shares
dot icon08/04/2016
Change of share class name or designation
dot icon08/04/2016
Resolutions
dot icon08/04/2016
Resolutions
dot icon01/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon30/03/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon09/12/2015
Certificate of change of name
dot icon09/12/2015
Change of name notice
dot icon02/11/2015
Full accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon30/10/2014
Full accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon05/12/2013
Appointment of Mr John Edward Michael Dillon as a director
dot icon05/12/2013
Appointment of Mr Ilya Kachko as a director
dot icon05/12/2013
Appointment of Mr Andrew Jonathan Mark Taylor as a director
dot icon05/12/2013
Termination of appointment of Nigel Railton as a director
dot icon29/08/2013
Resolutions
dot icon23/08/2013
Satisfaction of charge 1 in full
dot icon09/08/2013
Registration of charge 075539800002
dot icon22/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon11/02/2013
Termination of appointment of Frederik Wijsenbeek as a director
dot icon03/01/2013
Appointment of Mr Frederik Jacob Alexander Wijsenbeek as a director
dot icon06/12/2012
Full accounts made up to 2012-03-31
dot icon27/11/2012
Termination of appointment of Charles Cooper as a director
dot icon20/09/2012
Termination of appointment of Andre Mousseau as a director
dot icon29/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/03/2011
Appointment of Mr Andre Guy Mousseau as a director
dot icon07/03/2011
Incorporation

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
07/03/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chesnais, Fabrice Aurélien
Director
06/10/2025 - Present
5
Railton, Nigel
Director
22/06/2016 - 11/12/2017
22
Railton, Nigel
Director
07/03/2011 - 04/12/2013
22
Taylor, Andrew Jonathan Mark
Director
04/12/2013 - 22/06/2016
38
Rowley, Robert Oscar
Director
12/07/2018 - 16/06/2020
16

Persons with Significant Control

2
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 LOTTERY SOLUTIONS LIMITED

ALLWYN LOTTERY SOLUTIONS LIMITED is an(a) Active company incorporated on 07/03/2011 with the registered office located at 4th Floor 3 Dering Street, London W1S 1AA. There are currently 4 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 LOTTERY SOLUTIONS LIMITED?

toggle

ALLWYN LOTTERY SOLUTIONS LIMITED is currently Active. It was registered on 07/03/2011 .

Where is ALLWYN LOTTERY SOLUTIONS LIMITED located?

toggle

ALLWYN LOTTERY SOLUTIONS LIMITED is registered at 4th Floor 3 Dering Street, London W1S 1AA.

What does ALLWYN LOTTERY SOLUTIONS LIMITED do?

toggle

ALLWYN LOTTERY SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ALLWYN LOTTERY SOLUTIONS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-07 with no updates.