Company NameBet Design Limited
DirectorMichael Laughlin Mc Guiggan
Company StatusActive
Company Number04405799
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Michael Laughlin Mc Guiggan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(same day as company formation)
RoleWebmaster
Country of ResidenceNorthern Ireland
Correspondence Address31 Ardmore Avenue
Ormeau
Belfast
County Antrim
BT7 3HD
Northern Ireland
Secretary NameMrs Christine McGuiggan
NationalityIrish
StatusCurrent
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressElliot Woolfe & Rose, Elizabeth House High Street
Edgware
Middlesex
HA8 7TT
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered AddressElliot Woolfe & Rose, Elizabeth House
High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Guy Ward
50.00%
Ordinary
1 at £1Racing Systems Co. Uk LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£24,656
Cash£59,490
Current Liabilities£34,834

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

28 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
27 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Secretary's details changed for Mrs Christine Mcguiggan on 8 April 2010 (1 page)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
9 April 2010Secretary's details changed for Mrs Christine Mcguiggan on 8 April 2010 (1 page)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
9 April 2010Secretary's details changed for Mrs Christine Mcguiggan on 8 April 2010 (1 page)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 May 2009Return made up to 28/03/09; full list of members (5 pages)
15 May 2009Secretary's change of particulars / christine murphy / 20/12/2007 (1 page)
15 May 2009Return made up to 28/03/09; full list of members (5 pages)
15 May 2009Secretary's change of particulars / christine murphy / 20/12/2007 (1 page)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Return made up to 28/03/08; full list of members (6 pages)
11 June 2008Return made up to 28/03/08; full list of members (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Return made up to 28/03/07; no change of members (6 pages)
19 June 2007Return made up to 28/03/07; no change of members (6 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2006Return made up to 28/03/06; full list of members (6 pages)
26 April 2006Return made up to 28/03/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 May 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 May 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2004Registered office changed on 14/01/04 from: 317 watling avenue burnt oak edgware middlesex HA8 0NF (1 page)
14 January 2004Registered office changed on 14/01/04 from: 317 watling avenue burnt oak edgware middlesex HA8 0NF (1 page)
2 May 2003Return made up to 28/03/03; full list of members (6 pages)
2 May 2003Return made up to 28/03/03; full list of members (6 pages)
24 April 2002Registered office changed on 24/04/02 from: c/o small firms services LIMITED 1 riverside house, heron way truro cornwall TR1 2XN (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Registered office changed on 24/04/02 from: c/o small firms services LIMITED 1 riverside house, heron way truro cornwall TR1 2XN (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
28 March 2002Incorporation (8 pages)
28 March 2002Incorporation (8 pages)