Company NameBetshare Limited
Company StatusDissolved
Company Number08360525
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)
Dissolution Date10 May 2022 (1 year, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities
SIC 93199Other sports activities

Directors

Director NameMr Simon Philip Gardner
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chester Road
Bretton
Chester
CH4 0DH
Wales
Director NameMr Ben Guy
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4c Blackwater Street
East Dulwich
London
SE22 8RS
Director NameMr Sam Wood
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woburn Close
Market Harborough
Leicestershire
LE16 8JG
Secretary NameMr Ben Guy
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address4c Blackwater Street
East Dulwich
London
SE22 8RS
Secretary NameMr Sam Wood
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Woburn Close
Market Harborough
Leicestershire
LE16 8JG
Director NameMrs Kerry Guy
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address38 Sandringham Avenue
Newcastle Upon Tyne
NE12 8JX
Director NameMr Neil Tomkinson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Drive Gardens
Crewe
CW2 8EG

Location

Registered Address2 Well House Barns, Chester Road
Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Shareholders

60 at £1Sam Wood
60.00%
Ordinary
40 at £1Kerry Guy
40.00%
Ordinary

Financials

Year2014
Net Worth£571
Cash£2,451
Current Liabilities£3,033

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
13 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
13 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
13 February 2019Notification of Black Marlin Ltd as a person with significant control on 8 February 2018 (1 page)
13 February 2019Withdrawal of a person with significant control statement on 13 February 2019 (2 pages)
9 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
6 February 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
1 November 2016Registered office address changed from 2 Woburn Close Market Harborough Leicestershire LE16 8JG to 2 Well House Barns, Chester Road Bretton Chester CH4 0DH on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 2 Woburn Close Market Harborough Leicestershire LE16 8JG to 2 Well House Barns, Chester Road Bretton Chester CH4 0DH on 1 November 2016 (1 page)
28 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
28 October 2016Termination of appointment of Kerry Guy as a director on 1 October 2016 (1 page)
28 October 2016Appointment of Mr Simon Peter Gardner as a director on 1 October 2016 (2 pages)
28 October 2016Termination of appointment of Sam Wood as a director on 1 October 2016 (1 page)
28 October 2016Appointment of Mr Simon Peter Gardner as a director on 1 October 2016 (2 pages)
28 October 2016Termination of appointment of Kerry Guy as a director on 1 October 2016 (1 page)
28 October 2016Termination of appointment of Sam Wood as a director on 1 October 2016 (1 page)
28 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
28 October 2016Appointment of Mr Neil Tomkinson as a director on 1 October 2016 (2 pages)
28 October 2016Termination of appointment of Sam Wood as a secretary on 1 October 2016 (1 page)
28 October 2016Appointment of Mr Neil Tomkinson as a director on 1 October 2016 (2 pages)
28 October 2016Termination of appointment of Sam Wood as a secretary on 1 October 2016 (1 page)
14 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 100
(4 pages)
14 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
13 October 2014Micro company accounts made up to 31 January 2014 (3 pages)
13 October 2014Micro company accounts made up to 31 January 2014 (3 pages)
16 January 2014Appointment of Mrs Kerry Guy as a director (2 pages)
16 January 2014Termination of appointment of Ben Guy as a secretary (1 page)
16 January 2014Secretary's details changed for Mr Sam Wood on 1 July 2013 (1 page)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Termination of appointment of Ben Guy as a director (1 page)
16 January 2014Secretary's details changed for Mr Sam Wood on 1 July 2013 (1 page)
16 January 2014Director's details changed for Mr Sam Wood on 1 July 2013 (2 pages)
16 January 2014Director's details changed for Mr Sam Wood on 1 July 2013 (2 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Secretary's details changed for Mr Sam Wood on 1 July 2013 (1 page)
16 January 2014Termination of appointment of Ben Guy as a secretary (1 page)
16 January 2014Appointment of Mrs Kerry Guy as a director (2 pages)
16 January 2014Termination of appointment of Ben Guy as a director (1 page)
27 August 2013Registered office address changed from 4C Blackwater Street East Dulwich London SE22 8RS England on 27 August 2013 (2 pages)
27 August 2013Registered office address changed from 4C Blackwater Street East Dulwich London SE22 8RS England on 27 August 2013 (2 pages)
15 January 2013Incorporation (27 pages)
15 January 2013Incorporation (27 pages)