Company NameKambi Services Limited
DirectorsDavid Richard Kenyon and Graeme Richard Ian Smith
Company StatusActive
Company Number07293292
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 10 months ago)
Previous NameSBN Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Richard Kenyon
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(1 year, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Queen Caroline Street
London
W6 9HQ
Director NameGraeme Richard Ian Smith
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressOne Queen Caroline Street
London
W6 9HQ
Director NamePetter Nylander
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 15 Kingsway
London
WC2B 6UN
Director NameErik Gustav Henrik Tjarnstrom
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed02 August 2010(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 15 Kingsway
London
WC2B 6UN
Director NameBengt Kristian Nylen
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed30 March 2012(1 year, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Queen Caroline Street
London
W6 9HQ
Director NameMr Erik Daniel Logdberg
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed21 May 2019(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 2020)
RoleDeputy Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressOne Queen Caroline Street
London
W6 9HQ
Director NameMr Philip William Richards
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2022)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressOne Queen Caroline Street
London
W6 9HQ

Contact

Websitekambi.com
Telephone07 834626301
Telephone regionMobile

Location

Registered AddressOne
Queen Caroline Street
London
W6 9HQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

10k at £1Kambi Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£12,184,000
Net Worth£2,196,000
Cash£377,000
Current Liabilities£2,143,000

Accounts

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

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

19 May 2017Delivered on: 19 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
21 August 2012Delivered on: 23 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 September 2023Full accounts made up to 31 December 2022 (36 pages)
11 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
29 March 2023Second filing for the termination of Philip William Richards as a director (3 pages)
15 February 2023Change of details for Kambi Group Plc as a person with significant control on 5 November 2020 (2 pages)
23 August 2022Second filing for the appointment of Mr Graeme Richard Ian Smith as a director (3 pages)
22 August 2022Appointment of Mr Graeme Richard Ian Smith as a director on 15 August 2022
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2022.
(3 pages)
22 August 2022Termination of appointment of Philip William Richards as a director on 15 August 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 29/03/2023.
(2 pages)
29 July 2022Amended full accounts made up to 31 December 2021 (36 pages)
25 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
15 July 2022Full accounts made up to 31 December 2021 (36 pages)
20 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
29 June 2021Full accounts made up to 31 December 2020 (35 pages)
30 April 2021Satisfaction of charge 072932920002 in full (1 page)
4 January 2021Termination of appointment of Erik Daniel Logdberg as a director on 22 December 2020 (1 page)
4 January 2021Appointment of Mr Phillip William Richards as a director on 22 December 2020 (2 pages)
5 November 2020Withdrawal of a person with significant control statement on 5 November 2020 (2 pages)
5 November 2020Notification of Kambi Group Plc as a person with significant control on 5 November 2020 (2 pages)
11 September 2020Full accounts made up to 31 December 2019 (35 pages)
28 August 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (29 pages)
2 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
24 May 2019Appointment of Mr Erik Daniel Logdberg as a director on 21 May 2019 (2 pages)
24 May 2019Termination of appointment of Bengt Kristian Nylen as a director on 21 May 2019 (1 page)
24 August 2018Full accounts made up to 31 December 2017 (29 pages)
28 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
4 September 2017Full accounts made up to 31 December 2016 (26 pages)
4 September 2017Full accounts made up to 31 December 2016 (26 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
19 May 2017Registration of charge 072932920002, created on 19 May 2017 (18 pages)
19 May 2017Registration of charge 072932920002, created on 19 May 2017 (18 pages)
6 May 2017Satisfaction of charge 1 in full (4 pages)
6 May 2017Satisfaction of charge 1 in full (4 pages)
22 September 2016Registered office address changed from 1 Queen Caroline Street London W6 9HQ England to One Queen Caroline Street London W6 9HQ on 22 September 2016 (2 pages)
22 September 2016Registered office address changed from 1 Queen Caroline Street London W6 9HQ England to One Queen Caroline Street London W6 9HQ on 22 September 2016 (2 pages)
14 September 2016Registered office address changed from Third Floor 255 Hammersmith Road Hammersmith London W6 8AZ to 1 Queen Caroline Street London W6 9HQ on 14 September 2016 (1 page)
14 September 2016Registered office address changed from Third Floor 255 Hammersmith Road Hammersmith London W6 8AZ to 1 Queen Caroline Street London W6 9HQ on 14 September 2016 (1 page)
22 July 2016Full accounts made up to 31 December 2015 (22 pages)
22 July 2016Full accounts made up to 31 December 2015 (22 pages)
1 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 10,000
(6 pages)
1 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 10,000
(6 pages)
13 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(3 pages)
13 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(3 pages)
22 June 2015Full accounts made up to 31 December 2014 (21 pages)
22 June 2015Full accounts made up to 31 December 2014 (21 pages)
18 February 2015Auditor's resignation (2 pages)
18 February 2015Auditor's resignation (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,000
(3 pages)
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,000
(3 pages)
8 November 2013Amended full accounts made up to 31 December 2012 (19 pages)
8 November 2013Amended full accounts made up to 31 December 2012 (19 pages)
12 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
2 July 2013Full accounts made up to 31 December 2012 (16 pages)
2 July 2013Full accounts made up to 31 December 2012 (16 pages)
11 October 2012Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 11 October 2012 (2 pages)
11 October 2012Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 11 October 2012 (2 pages)
29 August 2012Full accounts made up to 31 December 2011 (16 pages)
29 August 2012Full accounts made up to 31 December 2011 (16 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
10 April 2012Appointment of David Richard Kenyon as a director (3 pages)
10 April 2012Appointment of Bengt Kristian Nylen as a director (3 pages)
10 April 2012Appointment of David Richard Kenyon as a director (3 pages)
10 April 2012Appointment of Bengt Kristian Nylen as a director (3 pages)
10 April 2012Termination of appointment of Erik Tjarnstrom as a director (2 pages)
10 April 2012Termination of appointment of Erik Tjarnstrom as a director (2 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (17 pages)
22 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (17 pages)
8 June 2011Director's details changed for Erik Gustav Henrik Tjarnstrom on 1 June 2011 (3 pages)
8 June 2011Director's details changed for Erik Gustav Henrik Tjarnstrom on 1 June 2011 (3 pages)
8 June 2011Director's details changed for Erik Gustav Henrik Tjarnstrom on 1 June 2011 (3 pages)
16 December 2010Company name changed sbn services LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-13
(2 pages)
16 December 2010Company name changed sbn services LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-13
(2 pages)
2 December 2010Change of name notice (2 pages)
2 December 2010Change of name notice (2 pages)
15 September 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
15 September 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
19 August 2010Appointment of Erik Gustav Henrik Tjarnstrom as a director (3 pages)
19 August 2010Termination of appointment of Petter Nylander as a director (2 pages)
19 August 2010Termination of appointment of Petter Nylander as a director (2 pages)
19 August 2010Appointment of Erik Gustav Henrik Tjarnstrom as a director (3 pages)
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)