BETFAIR GENERAL BETTING LIMITED

Register to unlock more data on OkredoRegister

BETFAIR GENERAL BETTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05992333

Incorporation date

08/11/2006

Size

Full

Contacts

Registered address

Registered address

One Chamberlain Square Cs, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2006)
dot icon31/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
Voluntary strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon08/10/2025
Application to strike the company off the register
dot icon09/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon22/09/2024
Full accounts made up to 2023-12-31
dot icon14/08/2024
Appointment of Christina King as a secretary on 2024-07-01
dot icon14/08/2024
Termination of appointment of Jonathan Seeley as a secretary on 2024-07-01
dot icon09/02/2024
Director's details changed for Mr Recep Ozcan on 2024-02-09
dot icon09/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon13/11/2023
Change of details for The Sporting Exchange Limited as a person with significant control on 2016-04-06
dot icon03/11/2023
Change of details for The Sporting Exchange Limited as a person with significant control on 2023-06-20
dot icon04/09/2023
Full accounts made up to 2022-12-31
dot icon22/06/2023
Registered office address changed from C/O Betfair Limited Waterfront, Hammersmith Embankment, Chancellors Road London W6 9HP to One Chamberlain Square Cs Birmingham B3 3AX on 2023-06-22
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon08/05/2019
Appointment of Mr Jonathan Seeley as a secretary on 2019-05-01
dot icon08/05/2019
Termination of appointment of Pritti Patel as a director on 2019-05-01
dot icon08/05/2019
Termination of appointment of Pritti Patel as a secretary on 2019-05-01
dot icon08/05/2019
Termination of appointment of a director
dot icon08/05/2019
Appointment of Mr Recep Ozcan as a director on 2019-05-01
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon24/07/2018
Termination of appointment of Paul Rushton as a director on 2018-07-23
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon19/12/2016
Full accounts made up to 2016-04-30
dot icon21/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon24/03/2016
Appointment of Ms Pritti Patel as a director on 2016-03-24
dot icon24/03/2016
Appointment of Ms Pritti Patel as a secretary on 2016-03-24
dot icon24/03/2016
Termination of appointment of Fiona Hilary Russell as a director on 2016-03-24
dot icon24/03/2016
Termination of appointment of Fiona Hilary Russell as a secretary on 2016-03-24
dot icon14/12/2015
Full accounts made up to 2015-04-30
dot icon19/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon13/01/2015
Termination of appointment of Ross Michael Lane as a director on 2015-01-08
dot icon13/01/2015
Appointment of Mr Paul Rushton as a director on 2015-01-08
dot icon07/01/2015
Full accounts made up to 2014-04-30
dot icon02/01/2015
Miscellaneous
dot icon23/12/2014
Miscellaneous
dot icon18/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon03/03/2014
Appointment of Mr Kevin Smith as a director
dot icon03/03/2014
Termination of appointment of Nicholas Cassidy as a director
dot icon23/01/2014
Full accounts made up to 2013-04-30
dot icon21/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon21/10/2013
Appointment of Fiona Hilary Russell as a secretary
dot icon21/10/2013
Appointment of Fiona Hilary Russell as a director
dot icon21/10/2013
Termination of appointment of Justin Hubble as a director
dot icon21/10/2013
Termination of appointment of Justin Hubble as a secretary
dot icon11/07/2013
Appointment of Mr. Justin Hubble as a secretary
dot icon11/07/2013
Termination of appointment of Martin Cruddace as a director
dot icon11/07/2013
Termination of appointment of Martin Cruddace as a secretary
dot icon11/07/2013
Appointment of Mr Nicholas John Cassidy as a director
dot icon11/07/2013
Appointment of Mr Ross Michael Lane as a director
dot icon09/04/2013
Appointment of Justin Hubble as a director
dot icon09/04/2013
Termination of appointment of Mark Brooker as a director
dot icon22/02/2013
Director's details changed for Martin John Cruddace on 2013-02-21
dot icon28/01/2013
Full accounts made up to 2012-04-30
dot icon13/12/2012
Termination of appointment of Stephen Morana as a director
dot icon30/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon19/11/2012
Appointment of Mr Mark Brooker as a director
dot icon26/01/2012
Full accounts made up to 2011-04-30
dot icon11/01/2012
Appointment of Stephen Morana as a director
dot icon10/01/2012
Termination of appointment of David Yu as a director
dot icon25/11/2011
Annual return made up to 2011-11-12
dot icon01/02/2011
Full accounts made up to 2010-04-30
dot icon26/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon18/02/2010
Full accounts made up to 2009-04-30
dot icon23/11/2009
Annual return made up to 2009-11-12
dot icon20/01/2009
Return made up to 08/11/08; no change of members
dot icon09/01/2009
Accounts for a dormant company made up to 2007-11-30
dot icon09/01/2009
Full accounts made up to 2008-04-30
dot icon09/01/2009
Accounting reference date shortened from 30/11/2008 to 30/04/2008
dot icon10/11/2008
Director's change of particulars / david yu / 21/10/2008
dot icon10/11/2008
Director and secretary's change of particulars / martin cruddace / 21/10/2008
dot icon22/07/2008
Return made up to 08/11/07; full list of members
dot icon09/05/2007
Memorandum and Articles of Association
dot icon26/04/2007
Certificate of change of name
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
Director resigned
dot icon29/11/2006
Registered office changed on 29/11/06 from: 41 chalton street london NW1 1JD
dot icon08/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hubble, Justin Legarth
Director
08/04/2013 - 17/10/2013
84
SDG SECRETARIES LIMITED
Nominee Secretary
08/11/2006 - 29/11/2006
4073
SDG REGISTRARS LIMITED
Nominee Director
08/11/2006 - 29/11/2006
4035
Ozcan, Recep
Director
01/05/2019 - Present
15
Rushton, Paul
Director
08/01/2015 - 23/07/2018
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 BETFAIR GENERAL BETTING LIMITED

BETFAIR GENERAL BETTING LIMITED is an(a) Dissolved company incorporated on 08/11/2006 with the registered office located at One Chamberlain Square Cs, Birmingham B3 3AX. There are currently 3 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 BETFAIR GENERAL BETTING LIMITED?

toggle

BETFAIR GENERAL BETTING LIMITED is currently Dissolved. It was registered on 08/11/2006 and dissolved on 31/03/2026.

Where is BETFAIR GENERAL BETTING LIMITED located?

toggle

BETFAIR GENERAL BETTING LIMITED is registered at One Chamberlain Square Cs, Birmingham B3 3AX.

What does BETFAIR GENERAL BETTING LIMITED do?

toggle

BETFAIR GENERAL BETTING LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BETFAIR GENERAL BETTING LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via voluntary strike-off.