Company NameBotsphere Limited
Company StatusActive
Company Number05564605
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 6 months ago)
Previous NameMagnastar Limited

Business Activity

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

Directors

Director NameMr Richard Edward Anthony Garman
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(10 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Howcroft Crescent
West Finchley
London
N3 1PA
Director NameMr Eric Poulton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(18 years, 6 months after company formation)
Appointment Duration1 week, 3 days
RoleCfo & Accountant
Country of ResidenceGibraltar
Correspondence Address31 Howcroft Crescent
West Finchley
London
N3 1PA
Director NameNewcote International Limited (Corporation)
StatusCurrent
Appointed05 September 2012(6 years, 11 months after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressSuite 23 Portland House
Glacis Road
Gibraltar
GX11 1AA
Secretary NameFiduciary Management Limited (Corporation)
StatusCurrent
Appointed31 March 2015(9 years, 6 months after company formation)
Appointment Duration9 years
Correspondence AddressSuite 23, Portland House Glacis Road
Gibraltar
GX11 1AA
Director NameMr Antony Michael Robinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Church Street
Willingdon
Eastbourne
East Sussex
BN22 0HR
Secretary NameMr Peter Lawrence Bennetts
NationalityBritish
StatusResigned
Appointed16 September 2005(1 day after company formation)
Appointment Duration3 years (resigned 02 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Albert Street
London
NW1 7LX
Director NameMr Peter Lawrence Bennetts
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Albert Street
London
NW1 7LX
Director NameMr Julian Thomas Leach
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(2 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Multon Road
London
SW18 3LH
Director NameStewart Irus Jason Vassie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(2 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ridgmont Road
St Albans
Hertfordshire
AL1 3AG
Secretary NameMr Julian Thomas Leach
NationalityBritish
StatusResigned
Appointed02 October 2008(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address701 Chapelier House
Eastfields Avenue
Point Pleasant
SW18 1LR
Director NameMr Paul William Francis Louis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address31 Howcroft Crescent
West Finchley
London
N3 1PA
Director NameMr Robert William Smith
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 March 2024)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Howcroft Crescent
West Finchley
London
N3 1PA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitebotsphere.com
Telephone01808 195760
Telephone regionTomatin

Location

Registered Address31 Howcroft Crescent
West Finchley
London
N3 1PA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.5m at £0.01Leisureland LTD
100.00%
Ordinary

Financials

Year2014
Turnover£822,605
Net Worth-£28,990
Cash£10,586
Current Liabilities£121,052

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Filing History

3 March 2021Secretary's details changed for Fiduciary Management Limited on 3 March 2021 (2 pages)
23 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
21 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
18 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
20 August 2019Director's details changed for Newcote International Limited on 10 June 2019 (1 page)
31 October 2018Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 31 October 2018 (1 page)
18 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
1 May 2018Accounts for a small company made up to 31 December 2017 (15 pages)
26 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
1 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
26 September 2016Full accounts made up to 31 December 2015 (15 pages)
26 September 2016Full accounts made up to 31 December 2015 (15 pages)
8 August 2016Appointment of Mr Richard Edward Anthony Garman as a director on 2 August 2016 (2 pages)
8 August 2016Appointment of Mr Richard Edward Anthony Garman as a director on 2 August 2016 (2 pages)
11 April 2016Full accounts made up to 31 December 2014 (15 pages)
11 April 2016Full accounts made up to 31 December 2014 (15 pages)
16 March 2016Termination of appointment of Stewart Irus Jason Vassie as a director on 2 March 2016 (1 page)
16 March 2016Termination of appointment of Stewart Irus Jason Vassie as a director on 2 March 2016 (1 page)
16 March 2016Termination of appointment of Julian Thomas Leach as a director on 2 March 2016 (1 page)
16 March 2016Termination of appointment of Julian Thomas Leach as a director on 2 March 2016 (1 page)
17 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 15,101.2
(7 pages)
17 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 15,101.2
(7 pages)
27 October 2015Appointment of Mr Paul William Francis Louis as a director on 26 October 2015 (2 pages)
27 October 2015Appointment of Mr Paul William Francis Louis as a director on 26 October 2015 (2 pages)
6 July 2015Total exemption full accounts made up to 31 December 2013 (14 pages)
6 July 2015Total exemption full accounts made up to 31 December 2013 (14 pages)
9 June 2015Director's details changed for Mr Julian Thomas Leach on 22 May 2015 (3 pages)
9 June 2015Director's details changed for Mr Julian Thomas Leach on 22 May 2015 (3 pages)
19 April 2015Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 45 Welbeck Street London W1G 8DZ on 19 April 2015 (2 pages)
19 April 2015Appointment of Fiduciary Management Limited as a secretary on 31 March 2015 (3 pages)
19 April 2015Appointment of Fiduciary Management Limited as a secretary on 31 March 2015 (3 pages)
19 April 2015Termination of appointment of Julian Thomas Leach as a secretary on 31 March 2015 (2 pages)
19 April 2015Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 45 Welbeck Street London W1G 8DZ on 19 April 2015 (2 pages)
19 April 2015Termination of appointment of Julian Thomas Leach as a secretary on 31 March 2015 (2 pages)
25 February 2015Compulsory strike-off action has been discontinued (1 page)
25 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 15,101.2
(7 pages)
24 February 2015Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 15,101.2
(7 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2014Total exemption full accounts made up to 31 December 2012 (12 pages)
25 June 2014Total exemption full accounts made up to 31 December 2012 (12 pages)
19 June 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 19 June 2014 (1 page)
13 May 2014Auditor's resignation (1 page)
13 May 2014Auditor's resignation (1 page)
2 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 15,101.2
(8 pages)
2 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 15,101.2
(8 pages)
11 September 2013Total exemption small company accounts made up to 5 September 2012 (11 pages)
11 September 2013Total exemption small company accounts made up to 5 September 2012 (11 pages)
11 September 2013Total exemption small company accounts made up to 5 September 2012 (11 pages)
9 July 2013Registered office address changed from 40 Craven Street London WC2N 5NG on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 40 Craven Street London WC2N 5NG on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 40 Craven Street London WC2N 5NG on 9 July 2013 (2 pages)
6 June 2013Previous accounting period shortened from 5 September 2013 to 31 December 2012 (3 pages)
6 June 2013Previous accounting period shortened from 5 September 2013 to 31 December 2012 (3 pages)
6 June 2013Previous accounting period shortened from 5 September 2013 to 31 December 2012 (3 pages)
24 May 2013Previous accounting period shortened from 31 December 2012 to 5 September 2012 (3 pages)
24 May 2013Previous accounting period shortened from 31 December 2012 to 5 September 2012 (3 pages)
24 May 2013Previous accounting period shortened from 31 December 2012 to 5 September 2012 (3 pages)
6 March 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
6 March 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
28 September 2012Appointment of Newcote International Limited as a director (3 pages)
28 September 2012Appointment of Newcote International Limited as a director (3 pages)
28 September 2012Registered office address changed from Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ on 28 September 2012 (2 pages)
28 September 2012Registered office address changed from Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ on 28 September 2012 (2 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 March 2012Statement of capital following an allotment of shares on 3 October 2011
  • GBP 15.10120
(4 pages)
13 March 2012Statement of capital following an allotment of shares on 3 October 2011
  • GBP 15.10120
(4 pages)
13 March 2012Statement of capital following an allotment of shares on 3 October 2011
  • GBP 15.10120
(4 pages)
21 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
9 September 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 13,953.58
(4 pages)
9 September 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 13,953.58
(4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 November 2008Secretary appointed julian thomas leach (1 page)
27 November 2008Secretary appointed julian thomas leach (1 page)
3 October 2008Appointment terminated secretary peter bennetts (1 page)
3 October 2008Appointment terminated secretary peter bennetts (1 page)
2 October 2008Return made up to 15/09/08; full list of members (4 pages)
2 October 2008Return made up to 15/09/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 March 2008Ad 14/02/08\gbp si [email protected]=2000\gbp ic 10000/12000\ (2 pages)
6 March 2008Ad 14/02/08\gbp si [email protected]=2000\gbp ic 10000/12000\ (2 pages)
6 March 2008Particulars of contract relating to shares (2 pages)
6 March 2008Particulars of contract relating to shares (2 pages)
7 December 2007Registered office changed on 07/12/07 from: 51 albert street london NW1 7LX (1 page)
7 December 2007Registered office changed on 07/12/07 from: 51 albert street london NW1 7LX (1 page)
11 October 2007Return made up to 15/09/07; full list of members (3 pages)
11 October 2007Return made up to 15/09/07; full list of members (3 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 June 2007Director's particulars changed (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
1 December 2006Resolutions
  • RES13 ‐ Div shares 21/11/06
(1 page)
1 December 2006Resolutions
  • RES13 ‐ Div shares 21/11/06
(1 page)
1 December 2006Div 21/11/06 (1 page)
1 December 2006Div 21/11/06 (1 page)
1 December 2006Ad 22/11/06--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages)
1 December 2006Particulars of contract relating to shares (2 pages)
1 December 2006Ad 22/11/06--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages)
1 December 2006Particulars of contract relating to shares (2 pages)
15 September 2006Return made up to 15/09/06; full list of members (3 pages)
15 September 2006Return made up to 15/09/06; full list of members (3 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
16 December 2005New director appointed (1 page)
16 December 2005New director appointed (1 page)
15 November 2005Ad 17/10/05--------- £ si 70@1=70 £ ic 30/100 (2 pages)
15 November 2005Ad 17/10/05--------- £ si 70@1=70 £ ic 30/100 (2 pages)
4 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2005Nc inc already adjusted 19/09/05 (1 page)
4 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2005Ad 19/09/05--------- £ si 28@1=28 £ ic 2/30 (2 pages)
4 October 2005Nc inc already adjusted 19/09/05 (1 page)
4 October 2005Ad 19/09/05--------- £ si 28@1=28 £ ic 2/30 (2 pages)
27 September 2005Company name changed magnastar LIMITED\certificate issued on 27/09/05 (2 pages)
27 September 2005Company name changed magnastar LIMITED\certificate issued on 27/09/05 (2 pages)
26 September 2005New director appointed (1 page)
26 September 2005New director appointed (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005Registered office changed on 23/09/05 from: 51 albert street camden london NW1 7LX (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005Registered office changed on 23/09/05 from: 51 albert street camden london NW1 7LX (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Registered office changed on 22/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 September 2005Registered office changed on 22/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
15 September 2005Incorporation (6 pages)
15 September 2005Incorporation (6 pages)