Company NameBet Buddy Limited
DirectorsIan James Ince and Paul Gilbert
Company StatusActive
Company Number07282034
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ian James Ince
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(7 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence AddressPlaytech Plc Upper Church Street
Douglas
IM1 1EE
Director NameMr Paul Gilbert
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Clive Anthony Van Hilten
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynedale Lodge Longcross Road
Chertsey
Surrey
KT16 0DP
Director NameSimo Dragicevic
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Mulgrave Road
Sutton
SM2 6LR
Secretary NameClive Anthony Van Hilten
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLynedale Lodge Longcross Road
Chertsey
Surrey
KT16 0DP
Director NameMr Alexander Lancaster Ambrose
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(7 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 Southwark Street
London
SE1 0HL

Contact

Websitebet-buddy.com
Email address[email protected]
Telephone020 71936896
Telephone regionLondon

Location

Registered AddressMidcity Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300 at £1Simo Dragicevic
100.00%
Ordinary

Financials

Year2014
Net Worth£85,340
Cash£103,559
Current Liabilities£1,440

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

9 December 2020Full accounts made up to 31 December 2019 (22 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (20 pages)
14 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
6 June 2019Registered office address changed from 71 High Holburn Ground Floor Mid-City Place London WC1V 6DA England to Midcity Place 71 High Holborn London WC1V 6EA on 6 June 2019 (1 page)
18 October 2018Registered office address changed from 4th Floor Southwark Street London SE1 0HL England to 71 High Holburn Ground Floor Mid-City Place London WC1V 6DA on 18 October 2018 (1 page)
7 September 2018Full accounts made up to 31 December 2017 (19 pages)
3 September 2018Termination of appointment of Alexander Lancaster Ambrose as a director on 31 August 2018 (1 page)
3 September 2018Appointment of Mr Paul Gilbert as a director on 31 August 2018 (2 pages)
15 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
15 June 2018Notification of a person with significant control statement (2 pages)
15 June 2018Cessation of Simo Dragicevic as a person with significant control on 26 October 2017 (1 page)
20 April 2018Director's details changed for Mr Alexander Lancaster Ambrose on 18 April 2018 (2 pages)
14 February 2018Director's details changed for Simo Dragicevic on 14 February 2018 (2 pages)
14 February 2018Change of details for Mr Simo Dragicevic as a person with significant control on 14 February 2018 (2 pages)
2 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
6 November 2017Appointment of Mr Alexander Lancaster Ambrose as a director on 26 October 2017 (2 pages)
6 November 2017Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to 4th Floor Southwark Street London SE1 0HL on 6 November 2017 (1 page)
6 November 2017Appointment of Mr Ian James Ince as a director on 26 October 2017 (2 pages)
6 November 2017Appointment of Mr Ian James Ince as a director on 26 October 2017 (2 pages)
6 November 2017Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to 4th Floor Southwark Street London SE1 0HL on 6 November 2017 (1 page)
6 November 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
6 November 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
6 November 2017Appointment of Mr Alexander Lancaster Ambrose as a director on 26 October 2017 (2 pages)
13 September 2017Registered office address changed from 5th Floor (740-750) Salisbury House London Wall London EC2M 5QQ England to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 5th Floor (740-750) Salisbury House London Wall London EC2M 5QQ England to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 13 September 2017 (1 page)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 300
(6 pages)
26 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 300
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 July 2015Director's details changed for Simo Dragicevic on 14 July 2015 (2 pages)
14 July 2015Registered office address changed from 83 Mulgrave Road Sutton Surrey SM2 6LR to 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ on 14 July 2015 (1 page)
14 July 2015Director's details changed for Simo Dragicevic on 14 July 2015 (2 pages)
14 July 2015Registered office address changed from 83 Mulgrave Road Sutton Surrey SM2 6LR to 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ on 14 July 2015 (1 page)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 300
(3 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 300
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 300
(3 pages)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 300
(3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 September 2012Registered office address changed from 379a Clapham Road London Greater London SW9 9BT on 7 September 2012 (1 page)
7 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
7 September 2012Registered office address changed from 379a Clapham Road London Greater London SW9 9BT on 7 September 2012 (1 page)
7 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
7 September 2012Registered office address changed from 379a Clapham Road London Greater London SW9 9BT on 7 September 2012 (1 page)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 September 2011Director's details changed for Simo Dragicevic on 26 September 2011 (2 pages)
26 September 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
26 September 2011Director's details changed for Simo Dragicevic on 26 September 2011 (2 pages)
26 September 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
16 August 2011Registered office address changed from Lynedale Lodge Longcross Road Chertsey Surrey KT16 0DP on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from Lynedale Lodge Longcross Road Chertsey Surrey KT16 0DP on 16 August 2011 (2 pages)
17 June 2010Termination of appointment of Clive Van Hilten as a secretary (2 pages)
17 June 2010Termination of appointment of Clive Van Hilten as a secretary (2 pages)
17 June 2010Termination of appointment of Clive Van Hilten as a director (2 pages)
17 June 2010Termination of appointment of Clive Van Hilten as a director (2 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)