BETDIGITAL LTD

Register to unlock more data on OkredoRegister

BETDIGITAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07548208

Incorporation date

02/03/2011

Size

Full

Contacts

Registered address

Registered address

Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London W4 5XTCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2011)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2023
First Gazette notice for voluntary strike-off
dot icon31/03/2023
Application to strike the company off the register
dot icon21/12/2022
Termination of appointment of Melissa Autumn Braff Bengtson as a secretary on 2022-11-18
dot icon21/12/2022
Termination of appointment of Melissa Autumn Braff Bengtson as a director on 2022-11-18
dot icon21/12/2022
Appointment of Ms Sweta Gabhawala as a director on 2022-11-18
dot icon21/12/2022
Appointment of Ms Sweta Gabhawala as a secretary on 2022-11-18
dot icon26/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon21/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon02/02/2022
Full accounts made up to 2020-12-31
dot icon19/11/2021
Full accounts made up to 2019-12-31
dot icon11/11/2021
Director's details changed for Ms Melissa Autumn Braff Bengtson on 2021-10-15
dot icon11/11/2021
Director's details changed for Ms Melissa Autumn Braff Bengtson on 2021-10-15
dot icon11/11/2021
Director's details changed for Ms Melissa Autumn Braff Bengtston on 2021-10-15
dot icon08/11/2021
Appointment of Ms Constance Purcell James as a director on 2021-10-15
dot icon08/11/2021
Appointment of Ms Melissa Autumn Braff Bengtston as a director on 2021-10-15
dot icon08/11/2021
Termination of appointment of Michael Christopher Eklund as a director on 2021-10-15
dot icon08/11/2021
Termination of appointment of Michael Christopher Eklund as a secretary on 2021-10-15
dot icon08/11/2021
Appointment of Ms Melissa Autumn Braff Bengtson as a secretary on 2021-10-15
dot icon21/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon06/04/2021
Registered office address changed from 3a & 3B Radley Road Industrial Estate Abingdon Oxfordshire OX14 3RY to Fourth Floor, Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 2021-04-06
dot icon17/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon09/07/2020
Accounts for a small company made up to 2018-12-31
dot icon06/07/2020
Director's details changed for Mr Michaelc Christopher Eklund on 2020-06-26
dot icon03/07/2020
Appointment of Mr Michael Christopher Eklund as a secretary on 2020-06-26
dot icon03/07/2020
Termination of appointment of Michael Alan Quartieri as a secretary on 2020-06-26
dot icon03/07/2020
Appointment of Mr Michaelc Christopher Eklund as a director on 2020-06-26
dot icon03/07/2020
Termination of appointment of Michael Alan Quartieri as a director on 2020-06-26
dot icon04/01/2020
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon20/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon12/02/2019
Accounts for a small company made up to 2017-12-31
dot icon10/10/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon13/08/2018
Termination of appointment of Matthew Stuart Davey as a director on 2018-07-31
dot icon22/03/2018
Appointment of Mr Michael Alan Quartieri as a director on 2018-02-28
dot icon21/03/2018
Appointment of Mr Michael Alan Quartieri as a secretary on 2018-02-28
dot icon21/03/2018
Termination of appointment of Eric John Matejevich as a director on 2018-02-28
dot icon21/03/2018
Termination of appointment of Eric John Matejevich as a director on 2018-02-28
dot icon21/03/2018
Termination of appointment of Silas Augustine John Brown as a director on 2018-02-28
dot icon05/01/2018
Satisfaction of charge 075482080001 in full
dot icon21/12/2017
Accounts for a small company made up to 2016-12-31
dot icon29/11/2017
Compulsory strike-off action has been discontinued
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon19/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon06/04/2017
Appointment of Mr Eric John Matejevich as a director on 2017-03-31
dot icon06/04/2017
Director's details changed for Mr Matthew Davey on 2017-04-04
dot icon05/04/2017
Appointment of Mr Silas Augustine John Brown as a director on 2017-03-31
dot icon12/10/2016
Confirmation statement made on 2016-09-10 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon28/06/2016
Registration of charge 075482080001, created on 2016-06-17
dot icon10/06/2016
Resolutions
dot icon06/06/2016
Appointment of Mr Matthew Davey as a director on 2016-05-27
dot icon03/06/2016
Termination of appointment of John Mark Tarrant as a director on 2016-05-27
dot icon03/06/2016
Termination of appointment of Edward Michael Byard as a director on 2016-05-27
dot icon03/06/2016
Termination of appointment of Heath James Samples as a director on 2016-05-27
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon28/09/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon25/09/2015
Registered office address changed from Unit 3B Area C Radley Place Radley Road Industrial Estate Abingdon Oxfordshire OX14 3RY to 3a & 3B Radley Road Industrial Estate Abingdon Oxfordshire OX14 3RY on 2015-09-25
dot icon27/01/2015
Annual return made up to 2014-10-09 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon09/09/2014
Statement of capital following an allotment of shares on 2014-09-02
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-08-29
dot icon04/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon14/03/2013
Registered office address changed from Unit C3 Didcot Enterprise Centre, Hawksworth Didcot Oxfordshire OX11 7PH United Kingdom on 2013-03-14
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon23/11/2011
Appointment of Mr Heath James Samples as a director
dot icon26/07/2011
Appointment of Mr John Mark Tarrant as a director
dot icon25/07/2011
Registered office address changed from 1 Fieldside Long Wittenham Abingdon Oxfordshire OX14 4QB United Kingdom on 2011-07-25
dot icon02/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bengtson, Melissa Autumn Braff
Director
15/10/2021 - 18/11/2022
14
Gabhawala, Sweta
Director
18/11/2022 - Present
6
Bengtson, Melissa Autumn Braff
Secretary
15/10/2021 - 18/11/2022
-
Gabhawala, Sweta
Secretary
18/11/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETDIGITAL LTD

BETDIGITAL LTD is an(a) Dissolved company incorporated on 02/03/2011 with the registered office located at Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London W4 5XT. There are currently 2 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 BETDIGITAL LTD?

toggle

BETDIGITAL LTD is currently Dissolved. It was registered on 02/03/2011 and dissolved on 27/06/2023.

Where is BETDIGITAL LTD located?

toggle

BETDIGITAL LTD is registered at Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London W4 5XT.

What does BETDIGITAL LTD do?

toggle

BETDIGITAL LTD operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BETDIGITAL LTD?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.