BETTING SHOP SERVICES LIMITED

Register to unlock more data on OkredoRegister

BETTING SHOP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05310821

Incorporation date

10/12/2004

Size

Group

Contacts

Registered address

Registered address

4 Simon Campion Court, 232-234 High Street, Epping, Essex CM16 4AUCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2004)
dot icon30/01/2026
Group of companies' accounts made up to 2025-04-27
dot icon09/01/2026
Confirmation statement made on 2025-11-09 with updates
dot icon11/11/2025
Resolutions
dot icon11/11/2025
Change of share class name or designation
dot icon11/11/2025
Resolutions
dot icon11/11/2025
Memorandum and Articles of Association
dot icon07/11/2025
Statement of capital following an allotment of shares on 2025-11-07
dot icon23/10/2025
Resolutions
dot icon23/10/2025
Solvency Statement dated 22/10/25
dot icon23/10/2025
Statement of capital on 2025-10-23
dot icon23/10/2025
Statement by Directors
dot icon28/05/2025
Resolutions
dot icon28/05/2025
Solvency Statement dated 27/05/25
dot icon28/05/2025
Statement by Directors
dot icon28/05/2025
Statement of capital on 2025-05-28
dot icon07/05/2025
Registration of charge 053108210031, created on 2025-04-30
dot icon02/05/2025
Registration of charge 053108210030, created on 2025-04-30
dot icon26/02/2025
Resolutions
dot icon26/02/2025
Solvency Statement dated 26/02/25
dot icon26/02/2025
Statement of capital on 2025-02-26
dot icon26/02/2025
Statement by Directors
dot icon31/01/2025
Group of companies' accounts made up to 2024-04-28
dot icon16/12/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon30/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon12/01/2024
Confirmation statement made on 2023-11-09 with no updates
dot icon22/02/2023
Registration of charge 053108210029, created on 2023-02-22
dot icon16/02/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon14/11/2022
Group of companies' accounts made up to 2022-05-01
dot icon20/06/2022
Registration of charge 053108210022, created on 2022-06-17
dot icon20/06/2022
Registration of charge 053108210023, created on 2022-06-17
dot icon20/06/2022
Registration of charge 053108210024, created on 2022-06-17
dot icon20/06/2022
Registration of charge 053108210025, created on 2022-06-17
dot icon20/06/2022
Registration of charge 053108210026, created on 2022-06-17
dot icon20/06/2022
Registration of charge 053108210027, created on 2022-06-17
dot icon20/06/2022
Registration of charge 053108210028, created on 2022-06-17
dot icon17/06/2022
Resolutions
dot icon17/06/2022
Memorandum and Articles of Association
dot icon24/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon25/11/2021
Group of companies' accounts made up to 2021-04-25
dot icon18/10/2021
Cessation of Julian William Knight as a person with significant control on 2021-07-30
dot icon18/10/2021
Cessation of Charlotte Louise Boxall as a person with significant control on 2021-07-30
dot icon18/10/2021
Appointment of Ms Victoria Emma Knight as a secretary on 2021-10-15
dot icon18/10/2021
Termination of appointment of Julian Knight as a secretary on 2021-07-30
dot icon04/09/2021
Resolutions
dot icon24/08/2021
Statement of capital following an allotment of shares on 2021-07-30
dot icon24/08/2021
Termination of appointment of Julian William Knight as a director on 2021-07-30
dot icon05/08/2021
Satisfaction of charge 053108210019 in full
dot icon28/04/2021
Group of companies' accounts made up to 2020-04-26
dot icon22/03/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon04/02/2020
Group of companies' accounts made up to 2019-04-28
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon28/01/2019
Termination of appointment of Ian Jonathan Shaw as a director on 2019-01-25
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon12/11/2018
Group of companies' accounts made up to 2018-04-29
dot icon15/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon19/12/2017
Group of companies' accounts made up to 2017-04-30
dot icon19/10/2017
Satisfaction of charge 15 in full
dot icon19/10/2017
Satisfaction of charge 14 in full
dot icon19/10/2017
Satisfaction of charge 053108210017 in full
dot icon19/10/2017
Satisfaction of charge 1 in full
dot icon15/09/2017
Cessation of Mark Andrew Pears as a person with significant control on 2017-09-01
dot icon15/09/2017
Cessation of David Alan Pears as a person with significant control on 2017-09-01
dot icon15/09/2017
Cessation of Trevor Steven Pears as a person with significant control on 2017-09-01
dot icon15/09/2017
Change of share class name or designation
dot icon13/09/2017
Resolutions
dot icon13/09/2017
Registration of charge 053108210021, created on 2017-09-01
dot icon06/09/2017
Registration of charge 053108210020, created on 2017-09-01
dot icon05/09/2017
Appointment of Mr Ian Jonathan Shaw as a director on 2017-09-01
dot icon05/09/2017
Termination of appointment of Mark Andrew Pears as a director on 2017-09-01
dot icon05/09/2017
Termination of appointment of David Alan Pears as a director on 2017-09-01
dot icon05/09/2017
Registration of charge 053108210019, created on 2017-09-01
dot icon13/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon04/01/2017
Group of companies' accounts made up to 2016-05-01
dot icon06/07/2016
Registration of charge 053108210018, created on 2016-07-01
dot icon08/02/2016
Full accounts made up to 2015-04-26
dot icon11/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon07/01/2016
Satisfaction of charge 16 in full
dot icon07/01/2016
Satisfaction of charge 3 in full
dot icon31/12/2015
Registration of charge 053108210017, created on 2015-12-11
dot icon21/12/2015
Satisfaction of charge 11 in full
dot icon21/12/2015
Satisfaction of charge 10 in full
dot icon11/02/2015
Group of companies' accounts made up to 2014-04-27
dot icon13/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon16/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon09/12/2013
Group of companies' accounts made up to 2013-04-30
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 16
dot icon14/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon17/12/2012
Group of companies' accounts made up to 2012-04-29
dot icon12/12/2012
Appointment of Julian Knight as a secretary
dot icon12/12/2012
Termination of appointment of Iqbal Bundhun as a secretary
dot icon01/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon28/09/2011
Group of companies' accounts made up to 2011-05-01
dot icon11/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon13/12/2010
Group of companies' accounts made up to 2010-05-02
dot icon13/05/2010
Group of companies' accounts made up to 2009-05-03
dot icon01/03/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon01/03/2010
Director's details changed for David Alan Pears on 2009-11-30
dot icon07/01/2010
Registered office address changed from 24 the Broadway Tolworth Surrey KT6 7HL on 2010-01-07
dot icon07/01/2010
Termination of appointment of Mohamed Bundhun as a director
dot icon07/01/2010
Statement of capital following an allotment of shares on 2009-12-04
dot icon22/12/2009
Appointment of Gregory Roy Knight as a director
dot icon22/12/2009
Appointment of Julian William Knight as a director
dot icon19/12/2009
Termination of appointment of Ian Hogg as a director
dot icon19/12/2009
Appointment of Mr Mohamed Iqbal Bundhun as a director
dot icon17/12/2009
Change of share class name or designation
dot icon17/12/2009
Sub-division of shares on 2009-11-30
dot icon17/12/2009
Resolutions
dot icon17/12/2009
Resolutions
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 14
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 15
dot icon28/11/2009
Termination of appointment of Jonathan Berman as a director
dot icon01/02/2009
Return made up to 07/01/09; no change of members
dot icon15/12/2008
Accounts for a small company made up to 2008-04-30
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 12
dot icon07/02/2008
Return made up to 10/12/07; full list of members
dot icon05/02/2008
Particulars of mortgage/charge
dot icon05/02/2008
Particulars of mortgage/charge
dot icon06/12/2007
Accounts for a small company made up to 2007-04-30
dot icon30/05/2007
Particulars of mortgage/charge
dot icon16/05/2007
Particulars of mortgage/charge
dot icon28/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon12/01/2007
Return made up to 10/12/06; full list of members
dot icon03/01/2007
Registered office changed on 03/01/07 from: the terrace, terrace road north binfield bracknell RG42 5JA
dot icon03/01/2007
Director resigned
dot icon13/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon08/09/2006
Particulars of mortgage/charge
dot icon07/07/2006
Particulars of mortgage/charge
dot icon03/05/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon02/03/2006
Return made up to 10/12/05; full list of members
dot icon22/06/2005
Ad 17/05/05--------- £ si 80000@1=80000 £ ic 20000/100000
dot icon22/06/2005
Nc inc already adjusted 17/05/05
dot icon22/06/2005
Resolutions
dot icon22/06/2005
Resolutions
dot icon22/06/2005
Resolutions
dot icon22/06/2005
Resolutions
dot icon07/06/2005
Secretary resigned
dot icon07/06/2005
New secretary appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
Accounting reference date extended from 31/12/05 to 30/04/06
dot icon31/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Ad 21/04/05--------- £ si 19999@1=19999 £ ic 1/20000
dot icon10/05/2005
Nc inc already adjusted 21/04/05
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon13/12/2004
Secretary resigned
dot icon10/12/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/04/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
27/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
27/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.78M
-
0.00
4.67M
-
2022
1
4.85M
-
0.00
11.32M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berman, Jonathan
Director
17/05/2005 - 01/11/2009
28
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/12/2004 - 10/12/2004
99600
Wood, Derek Graham Richard
Director
10/12/2004 - 07/12/2006
11
Pears, Mark Andrew
Director
17/05/2005 - 01/09/2017
473
Hogg, Ian Christopher
Director
10/12/2004 - 30/11/2009
50

Persons with Significant Control

7
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 BETTING SHOP SERVICES LIMITED

BETTING SHOP SERVICES LIMITED is an(a) Active company incorporated on 10/12/2004 with the registered office located at 4 Simon Campion Court, 232-234 High Street, Epping, Essex CM16 4AU. 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 BETTING SHOP SERVICES LIMITED?

toggle

BETTING SHOP SERVICES LIMITED is currently Active. It was registered on 10/12/2004 .

Where is BETTING SHOP SERVICES LIMITED located?

toggle

BETTING SHOP SERVICES LIMITED is registered at 4 Simon Campion Court, 232-234 High Street, Epping, Essex CM16 4AU.

What does BETTING SHOP SERVICES LIMITED do?

toggle

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

What is the latest filing for BETTING SHOP SERVICES LIMITED?

toggle

The latest filing was on 30/01/2026: Group of companies' accounts made up to 2025-04-27.