Company NameChoicebet Limited
DirectorsCharles Alexander Sutters and Stuart John Smith
Company StatusActive
Company Number05383765
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameJulian George Norman Head
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeeches Farm
Crowborough Hill
Crowborough
East Sussex
TN6 2HH
Director NameSusan Claire Head
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeeches Farm
Crowborough
East Sussex
TN6 2HH
Secretary NameSusan Claire Head
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeeches Farm
Crowborough
East Sussex
TN6 2HH
Director NameMr Mark Russell Chambers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Harry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMrs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2018)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(12 years, 4 months after company formation)
Appointment Duration9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameCassandra's Company Secretarial Services Cassandra Alice Cammidge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(13 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(14 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Director NameGala Coral Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2013(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2013(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 May 2017)
Correspondence AddressNew Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameGala Coral Properties Limited (Corporation)
StatusResigned
Appointed10 December 2014(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2017(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed18 July 2017(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websitecoral.co.uk
Email address[email protected]
Telephone0800 1690299
Telephone regionFreephone

Location

Registered Address7th Floor, One Stratford Place
Westfield Stratford City, Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

120k at £1Coral Racing LTD
50.00%
Ordinary A
120k at £1Coral Racing LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£131,055
Cash£183,716
Current Liabilities£167,730

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

18 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
27 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
28 November 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
28 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page)
8 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page)
1 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
15 August 2018Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages)
9 August 2018Change of details for Coral Racing Ltd as a person with significant control on 30 June 2017 (2 pages)
9 August 2018Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages)
9 August 2018Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages)
9 August 2018Change of details for Coral Racing Ltd as a person with significant control on 10 July 2018 (2 pages)
7 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
11 July 2018Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 11 July 2018 (1 page)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page)
5 June 2018Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
18 April 2018Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 August 2017Statement of company's objects (2 pages)
3 August 2017Statement of company's objects (2 pages)
1 August 2017Termination of appointment of Mark Russell Chambers as a director on 18 July 2017 (1 page)
1 August 2017Termination of appointment of Mark Russell Chambers as a director on 18 July 2017 (1 page)
31 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
31 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
31 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
31 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
31 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
31 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
31 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
31 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
20 April 2017Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page)
20 April 2017Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages)
20 April 2017Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page)
20 April 2017Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
7 July 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 240,000
(6 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 240,000
(6 pages)
24 February 2016Full accounts made up to 27 September 2014 (18 pages)
24 February 2016Full accounts made up to 27 September 2014 (18 pages)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
4 June 2015Director's details changed (2 pages)
4 June 2015Director's details changed (2 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 240,000
(6 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 240,000
(6 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 240,000
(6 pages)
12 December 2014Appointment of Gala Coral Properties Limited as a director on 10 December 2014 (2 pages)
12 December 2014Appointment of Gala Coral Properties Limited as a director on 10 December 2014 (2 pages)
14 November 2014Termination of appointment of Susan Claire Head as a director on 31 August 2014 (1 page)
14 November 2014Previous accounting period shortened from 12 December 2014 to 30 September 2014 (1 page)
14 November 2014Termination of appointment of Julian George Norman Head as a director on 31 August 2014 (1 page)
14 November 2014Previous accounting period shortened from 12 December 2014 to 30 September 2014 (1 page)
14 November 2014Termination of appointment of Susan Claire Head as a director on 31 August 2014 (1 page)
14 November 2014Termination of appointment of Julian George Norman Head as a director on 31 August 2014 (1 page)
15 August 2014Total exemption small company accounts made up to 12 December 2013 (6 pages)
15 August 2014Total exemption small company accounts made up to 12 December 2013 (6 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 240,000
(7 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 240,000
(7 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 240,000
(7 pages)
25 March 2014Appointment of Gala Coral Nominees Limited as a director (2 pages)
25 March 2014Appointment of Gala Coral Nominees Limited as a director (2 pages)
7 March 2014Appointment of Mr Mark Russell Chambers as a director (2 pages)
7 March 2014Appointment of Mr Mark Russell Chambers as a director (2 pages)
6 March 2014Termination of appointment of Susan Head as a secretary (1 page)
6 March 2014Appointment of Gala Coral Secretaries Limited as a secretary (2 pages)
6 March 2014Termination of appointment of Susan Head as a secretary (1 page)
6 March 2014Appointment of Gala Coral Secretaries Limited as a secretary (2 pages)
6 March 2014Appointment of Mr Harry Andrew Willits as a director (2 pages)
6 March 2014Appointment of Mr Harry Andrew Willits as a director (2 pages)
24 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 December 2013Previous accounting period shortened from 31 March 2014 to 12 December 2013 (1 page)
16 December 2013Previous accounting period shortened from 31 March 2014 to 12 December 2013 (1 page)
16 December 2013Registered office address changed from Beeches Farm Crowborough East Sussex TN6 2HH on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Beeches Farm Crowborough East Sussex TN6 2HH on 16 December 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 March 2010Director's details changed for Susan Claire Head on 7 March 2010 (2 pages)
24 March 2010Director's details changed for Susan Claire Head on 7 March 2010 (2 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Julian George Norman Head on 7 March 2010 (2 pages)
24 March 2010Director's details changed for Susan Claire Head on 7 March 2010 (2 pages)
24 March 2010Director's details changed for Julian George Norman Head on 7 March 2010 (2 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Julian George Norman Head on 7 March 2010 (2 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
7 April 2009Return made up to 07/03/09; full list of members (4 pages)
7 April 2009Return made up to 07/03/09; full list of members (4 pages)
6 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
6 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
11 March 2008Return made up to 07/03/08; full list of members (4 pages)
11 March 2008Return made up to 07/03/08; full list of members (4 pages)
18 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
18 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
11 April 2007Return made up to 07/03/07; full list of members (3 pages)
11 April 2007Return made up to 07/03/07; full list of members (3 pages)
22 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
22 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
12 April 2006Return made up to 07/03/06; full list of members (7 pages)
12 April 2006Return made up to 07/03/06; full list of members (7 pages)
15 February 2006Ad 20/12/05--------- £ si 120000@1=120000 £ ic 120000/240000 (3 pages)
15 February 2006Ad 20/12/05--------- £ si 120000@1=120000 £ ic 120000/240000 (3 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 April 2005Registered office changed on 06/04/05 from: beeches farm crowborough east sussex TN6 2HN (1 page)
6 April 2005Registered office changed on 06/04/05 from: beeches farm crowborough east sussex TN6 2HN (1 page)
21 March 2005New secretary appointed;new director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Ad 07/03/05--------- £ si 119999@1=119999 £ ic 1/120000 (2 pages)
21 March 2005New secretary appointed;new director appointed (2 pages)
21 March 2005Ad 07/03/05--------- £ si 119999@1=119999 £ ic 1/120000 (2 pages)
21 March 2005New director appointed (2 pages)
15 March 2005Memorandum and Articles of Association (7 pages)
15 March 2005Memorandum and Articles of Association (7 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
7 March 2005Incorporation (10 pages)
7 March 2005Incorporation (10 pages)