BETCONNECT LTD

Register to unlock more data on OkredoRegister

BETCONNECT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07867146

Incorporation date

01/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Parsons Court , Aycliffe Business Park, Newton Aycliffe, County Durham DL5 6ZECopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2011)
dot icon29/10/2025
Termination of appointment of Graeme David Symon as a director on 2025-10-29
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon16/05/2025
Register inspection address has been changed from Crowthers Chartered Accountants 19 High Street Pershore Worcestershire WR10 1AA United Kingdom to 15 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE
dot icon20/02/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon28/01/2025
Change of share class name or designation
dot icon28/01/2025
Resolutions
dot icon28/01/2025
Resolutions
dot icon23/01/2025
Notification of Liquidity Media Limited as a person with significant control on 2024-12-31
dot icon23/01/2025
Cessation of Nicholas Anthony Christopher Candy as a person with significant control on 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2024
Director's details changed for Mr Graeme David Symon on 2024-07-10
dot icon17/04/2024
Appointment of Mr Steven Smith as a director on 2024-04-10
dot icon26/03/2024
Termination of appointment of Andrew Dean Stancliffe as a director on 2024-03-22
dot icon22/12/2023
Cessation of Candy Ventures Sarl as a person with significant control on 2023-12-22
dot icon22/12/2023
Notification of Nicholas Anthony Christopher Candy as a person with significant control on 2021-11-16
dot icon12/12/2023
Statement of capital following an allotment of shares on 2023-07-02
dot icon12/12/2023
Statement of capital following an allotment of shares on 2023-08-09
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon27/09/2023
Memorandum and Articles of Association
dot icon27/09/2023
Resolutions
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-05-17
dot icon19/04/2023
Confirmation statement made on 2023-03-17 with updates
dot icon06/04/2023
Director's details changed for Mr Mark Winkler on 2023-03-24
dot icon14/11/2022
Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 15 Parsons Court , Aycliffe Business Park Newton Aycliffe County Durham DL5 6ZE on 2022-11-14
dot icon05/10/2022
Registration of charge 078671460002, created on 2022-09-22
dot icon05/10/2022
Registration of charge 078671460003, created on 2022-09-22
dot icon04/10/2022
Memorandum and Articles of Association
dot icon04/10/2022
Resolutions
dot icon03/10/2022
Appointment of Mr Graeme Symon as a director on 2022-09-23
dot icon03/10/2022
Appointment of Mr Craig Alistair Peterson as a director on 2022-09-23
dot icon03/10/2022
Appointment of Mr Mark Winkler as a director on 2022-09-23
dot icon03/10/2022
Termination of appointment of Mark Weaver as a director on 2022-09-23
dot icon28/09/2022
Statement of capital following an allotment of shares on 2022-09-22
dot icon27/09/2022
Statement of capital following an allotment of shares on 2022-09-22
dot icon25/07/2022
Second filing of a statement of capital following an allotment of shares on 2022-07-08
dot icon25/07/2022
Second filing of a statement of capital following an allotment of shares on 2022-07-04
dot icon25/07/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-21
dot icon20/07/2022
Statement of capital following an allotment of shares on 2022-07-04
dot icon20/07/2022
Statement of capital following an allotment of shares on 2022-07-08
dot icon15/07/2022
Statement of capital following an allotment of shares on 2022-06-21
dot icon23/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-03-17 with updates
dot icon12/01/2022
Resolutions
dot icon12/01/2022
Memorandum and Articles of Association
dot icon07/01/2022
Statement of capital following an allotment of shares on 2021-11-30
dot icon17/11/2021
Notification of Candy Ventures Sarl as a person with significant control on 2021-11-16
dot icon17/11/2021
Cessation of Daniel Schreiber as a person with significant control on 2021-11-16
dot icon17/06/2021
Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-06-17
dot icon11/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-03-17 with updates
dot icon14/10/2020
Appointment of Mr Andrew Dean Stancliffe as a director on 2020-10-12
dot icon12/06/2020
Register(s) moved to registered inspection location Crowthers Chartered Accountants 19 High Street Pershore Worcestershire WR10 1AA
dot icon12/06/2020
Register inspection address has been changed to Crowthers Chartered Accountants 19 High Street Pershore Worcestershire WR10 1AA
dot icon29/04/2020
Resolutions
dot icon29/04/2020
Memorandum and Articles of Association
dot icon08/04/2020
Confirmation statement made on 2020-03-17 with updates
dot icon02/04/2020
Statement of capital following an allotment of shares on 2020-01-23
dot icon31/03/2020
Registration of charge 078671460001, created on 2020-03-19
dot icon16/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2020
Statement of capital following an allotment of shares on 2019-11-19
dot icon04/09/2019
Statement of capital following an allotment of shares on 2019-07-25
dot icon04/09/2019
Statement of capital following an allotment of shares on 2019-07-25
dot icon04/09/2019
Statement of capital following an allotment of shares on 2019-07-18
dot icon04/09/2019
Statement of capital following an allotment of shares on 2019-06-06
dot icon04/09/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon04/09/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon02/07/2019
Registered office address changed from Elder House St Georges Business Park 2017 Brooklands Road Weybridge Surrey KT13 0TS England to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 2019-07-02
dot icon13/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon13/06/2019
Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Elder House St Georges Business Park 2017 Brooklands Road Weybridge Surrey KT13 0TS on 2019-06-13
dot icon10/06/2019
Director's details changed for Mr Mark Weaver on 2019-05-08
dot icon22/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon20/12/2018
Resolutions
dot icon22/11/2018
Statement of capital following an allotment of shares on 2018-10-14
dot icon22/11/2018
Statement of capital following an allotment of shares on 2018-08-06
dot icon31/08/2018
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 2018-08-31
dot icon18/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon05/03/2018
Confirmation statement made on 2018-02-15 with updates
dot icon14/02/2018
Registered office address changed from Yew Trees Rogerstown, Holtye Common Cowden Edenbridge TN8 7EH England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 2018-02-14
dot icon01/11/2017
Second filing of the annual return made up to 2016-01-04
dot icon01/11/2017
Second filing of the annual return made up to 2016-02-15
dot icon17/10/2017
Second filing of Confirmation Statement dated 15/02/2017
dot icon04/10/2017
Statement of capital following an allotment of shares on 2017-09-26
dot icon03/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon05/04/2017
Registered office address changed from , 5-25 Scrutton Street, C/O Apptitude Media, London, EC2A 4HJ, England to Yew Trees Rogerstown, Holtye Common Cowden Edenbridge TN8 7EH on 2017-04-05
dot icon07/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon07/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/03/2016
Statement of capital following an allotment of shares on 2016-03-10
dot icon10/03/2016
Statement of capital following an allotment of shares on 2016-03-07
dot icon21/02/2016
Director's details changed for Mr Mark Weaver on 2016-02-21
dot icon15/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon15/02/2016
Statement of capital following an allotment of shares on 2016-02-12
dot icon25/01/2016
Registered office address changed from , Yew Trees Rogerstown, Holtye Common, Cowden, Edenbridge, Kent, TN8 7EH to Yew Trees Rogerstown, Holtye Common Cowden Edenbridge TN8 7EH on 2016-01-25
dot icon06/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon01/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2015
Statement of capital following an allotment of shares on 2015-06-25
dot icon14/07/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon14/07/2015
Statement of capital following an allotment of shares on 2015-02-13
dot icon19/03/2015
Certificate of change of name
dot icon14/02/2015
Statement of capital following an allotment of shares on 2015-02-14
dot icon24/11/2014
Appointment of Mr Mark Weaver as a director on 2014-11-24
dot icon14/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon14/11/2014
Register inspection address has been changed to 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon01/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/05/2013
Registered office address changed from , Flat 5 Vincent Court, Denmark Avenue, London, SW19 4HG, England on 2013-05-22
dot icon23/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon24/12/2012
Registered office address changed from , (Flat 4) 22, Thornton Hill Wimbledon, London, SW19 4HS, United Kingdom on 2012-12-24
dot icon01/12/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

20
2022
change arrow icon-52.42 % *

* during past year

Cash in Bank

£162,723.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
12.58K
-
0.00
341.97K
-
2022
20
1.81M
-
0.00
162.72K
-
2022
20
1.81M
-
0.00
162.72K
-

Employees

2022

Employees

20 Ascended0 % *

Net Assets(GBP)

1.81M £Ascended14.27K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

162.72K £Descended-52.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stancliffe, Andrew Dean
Director
12/10/2020 - 22/03/2024
3
Smith, Steven
Director
10/04/2024 - Present
14
Schreiber, Daniel
Director
01/12/2011 - Present
2
Winkler, Mark
Director
23/09/2022 - Present
10
Peterson, Craig Alistair
Director
23/09/2022 - Present
62

Persons with Significant Control

5
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 BETCONNECT LTD

BETCONNECT LTD is an(a) Active company incorporated on 01/12/2011 with the registered office located at 15 Parsons Court , Aycliffe Business Park, Newton Aycliffe, County Durham DL5 6ZE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BETCONNECT LTD?

toggle

BETCONNECT LTD is currently Active. It was registered on 01/12/2011 .

Where is BETCONNECT LTD located?

toggle

BETCONNECT LTD is registered at 15 Parsons Court , Aycliffe Business Park, Newton Aycliffe, County Durham DL5 6ZE.

What does BETCONNECT LTD do?

toggle

BETCONNECT LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BETCONNECT LTD have?

toggle

BETCONNECT LTD had 20 employees in 2022.

What is the latest filing for BETCONNECT LTD?

toggle

The latest filing was on 29/10/2025: Termination of appointment of Graeme David Symon as a director on 2025-10-29.