BETFRED TECHNOLOGY LIMITED

The Spectrum Benson Road The Spectrum Benson Road, Warrington, WA3 7PQ, United Kingdom
StatusACTIVE
Company No.10588330
CategoryPrivate Limited Company
Incorporated27 Jan 2017
Age7 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

BETFRED TECHNOLOGY LIMITED is an active private limited company with number 10588330. It was incorporated 7 years, 4 months, 4 days ago, on 27 January 2017. The company address is The Spectrum Benson Road The Spectrum Benson Road, Warrington, WA3 7PQ, United Kingdom.



Company Fillings

Certificate change of name company

Date: 29 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sharp gaming LIMITED\certificate issued on 29/04/24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2024

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-01

Psc name: Lightcatch Limited

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2023

Action Date: 25 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2022

Action Date: 18 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-18

Charge number: 105883300001

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2022

Action Date: 26 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Warren Stebbings

Termination date: 2022-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Daniels

Appointment date: 2022-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2021

Action Date: 27 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-04-01

Psc name: Lightcatch Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fred Done

Cessation date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-02

Officer name: Mrs Nicola Joan Barr

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Warren Stebbings

Appointment date: 2020-12-02

Documents

View document PDF

Change account reference date company current extended

Date: 26 Aug 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-24

Officer name: Alex Mishiev

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Kirszanek

Termination date: 2020-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Ross Jacobs

Termination date: 2020-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Paul Daniels

Termination date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2018

Action Date: 09 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fred Done

Notification date: 2017-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2018

Action Date: 09 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Longden

Cessation date: 2017-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2018

Action Date: 09 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-09

Psc name: Steven Longden

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Mar 2017

Action Date: 09 Feb 2017

Category: Capital

Type: SH02

Date: 2017-02-09

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-09

Officer name: Mr Alex Mishiev

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-09

Officer name: Steven Longden

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fred Done

Appointment date: 2017-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-09

Officer name: Mr Andrew Paul Daniels

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-09

Officer name: Mr Warren Ross Jacobs

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Kirszanek

Appointment date: 2017-02-09

Documents

View document PDF

Incorporation company

Date: 27 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCON RESEARCH LIMITED

CANTERBURY INNOVATION CENTRE,CANTERBURY,CT2 7FG

Number:09253921
Status:ACTIVE
Category:Private Limited Company

BAE-ART LIMITED

24 OLD BURLINGTON STREET,LONDON,W1S 3AW

Number:11311434
Status:ACTIVE
Category:Private Limited Company

ENVOL MIDCO LIMITED

6TH FLOOR,LONDON,EC2V 7NQ

Number:10137972
Status:ACTIVE
Category:Private Limited Company

LEIGHTON PROJECTS LIMITED

7 GURNEY ROAD,SOUTHAMPTON,SO15 5GF

Number:08692451
Status:ACTIVE
Category:Private Limited Company

MILLENIUM HEIGHTS RTM COMPANY LIMITED

C/O RENDALL AND RITTNER LIMITED,MINORIES,EC3N 1LJ

Number:08174872
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RECYCLING UK LIMITED

10 PORTAL BUSINESS PARK,TARPORLEY,CW6 9DL

Number:03562710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source