Company NameTote Digital Limited
Company StatusActive
Company Number07727663
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)
Previous NameJCCO 283 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(7 months, 1 week after company formation)
Appointment Duration12 years
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMrs Nicola Joan Barr
Date of BirthMay 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed06 October 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Mark Warren Stebbings
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed06 October 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMr Steven Longden
StatusCurrent
Appointed02 December 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Princess Avenue
Didsbury
Manchester
Greater Manchester
M20 6SE
Director NameBarry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(7 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMichael Rodney Hamilton
NationalityBritish
StatusResigned
Appointed08 March 2012(7 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 02 December 2020)
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr John Kenneth Haddock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed24 December 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed03 August 2011(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2011(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Location

Registered AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,500,000
Current Liabilities£20,000,000

Accounts

Latest Accounts25 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

2 December 2020Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages)
2 December 2020Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page)
16 September 2020Full accounts made up to 29 September 2019 (13 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
10 June 2019Full accounts made up to 30 September 2018 (13 pages)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
20 June 2018Full accounts made up to 24 September 2017 (13 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 25 September 2016 (14 pages)
6 January 2017Full accounts made up to 25 September 2016 (14 pages)
6 October 2016Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages)
6 October 2016Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page)
6 October 2016Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages)
6 October 2016Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page)
4 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
25 June 2016Full accounts made up to 27 September 2015 (14 pages)
25 June 2016Full accounts made up to 27 September 2015 (14 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
30 June 2015Full accounts made up to 28 September 2014 (14 pages)
30 June 2015Full accounts made up to 28 September 2014 (14 pages)
31 December 2014Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page)
24 December 2014Appointment of Mr John Kenneth Haddock as a director on 24 December 2014 (2 pages)
24 December 2014Appointment of Mr John Kenneth Haddock as a director on 24 December 2014 (2 pages)
21 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
21 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
24 December 2013Full accounts made up to 31 March 2013 (14 pages)
24 December 2013Full accounts made up to 31 March 2013 (14 pages)
20 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(5 pages)
20 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(5 pages)
20 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(5 pages)
29 August 2012Company name changed jcco 283 LIMITED\certificate issued on 29/08/12
  • RES15 ‐ Change company name resolution on 2012-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2012Company name changed jcco 283 LIMITED\certificate issued on 29/08/12
  • RES15 ‐ Change company name resolution on 2012-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2012Director's details changed for Mr Fred Done on 3 August 2012 (2 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
21 August 2012Director's details changed for Barry Graham Kirk Nightingale on 3 August 2012 (2 pages)
21 August 2012Secretary's details changed for Michael Rodney Hamilton on 3 August 2012 (1 page)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
21 August 2012Secretary's details changed for Michael Rodney Hamilton on 3 August 2012 (1 page)
21 August 2012Secretary's details changed for Michael Rodney Hamilton on 3 August 2012 (1 page)
21 August 2012Director's details changed for Mr Fred Done on 3 August 2012 (2 pages)
21 August 2012Director's details changed for Mr Fred Done on 3 August 2012 (2 pages)
21 August 2012Director's details changed for Barry Graham Kirk Nightingale on 3 August 2012 (2 pages)
21 August 2012Director's details changed for Barry Graham Kirk Nightingale on 3 August 2012 (2 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 July 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 July 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
12 March 2012Termination of appointment of Jc Directors Limited as a director (2 pages)
12 March 2012Appointment of Mr Fred Done as a director (3 pages)
12 March 2012Termination of appointment of Jc Secretaries Limited as a secretary (2 pages)
12 March 2012Appointment of Barry Graham Kirk Nightingale as a director (3 pages)
12 March 2012Termination of appointment of Jc Secretaries Limited as a secretary (2 pages)
12 March 2012Appointment of Mr Fred Done as a director (3 pages)
12 March 2012Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 12 March 2012 (2 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 March 2012Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 12 March 2012 (2 pages)
12 March 2012Appointment of Michael Rodney Hamilton as a secretary (3 pages)
12 March 2012Termination of appointment of Michael Blood as a director (2 pages)
12 March 2012Termination of appointment of Jc Directors Limited as a director (2 pages)
12 March 2012Appointment of Michael Rodney Hamilton as a secretary (3 pages)
12 March 2012Termination of appointment of Michael Blood as a director (2 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 March 2012Appointment of Barry Graham Kirk Nightingale as a director (3 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)