Company NameInstant Win Gaming Limited
Company StatusActive
Company Number07852508
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Rhydian Thomas Sandys Fisher
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 2 Old Street Yard
London
EC1Y 8AF
Director NameMr Simon John Bucknall
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 2 Old Street Yard
London
EC1Y 8AF
Director NameMs Alyssa Bucknall
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(2 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2 Old Street Yard
London
EC1Y 8AF
Secretary NameMaxine Fisher
StatusCurrent
Appointed19 November 2013(2 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address1st Floor 2 Old Street Yard
London
EC1Y 8AF
Director NameMrs Maxine Eleanor Fisher
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(2 years, 3 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 2 Old Street Yard
London
EC1Y 8AF
Secretary NameMiss Olivia Louise Carlish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 58-60 Rivington Street
London
EC2A 3AU

Contact

Websiteinstantwingaming.com
Email address[email protected]
Telephone020 79207145
Telephone regionLondon

Location

Registered Address1st Floor 2 Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

500 at £1Alyssa Bucknall
25.00%
Ordinary
500 at £1Maxine Fisher
25.00%
Ordinary
500 at £1Rhydian Thomas Sandys Fisher
25.00%
Ordinary
500 at £1Simon John Bucknall
25.00%
Ordinary

Financials

Year2014
Net Worth£117,441
Cash£61,202
Current Liabilities£61,091

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return2 March 2024 (3 weeks, 5 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Filing History

29 January 2021Statement of capital following an allotment of shares on 1 December 2020
  • GBP 6,340
(3 pages)
30 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
2 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
23 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
23 October 2018Director's details changed for Mrs Maxine Eleanor Fisher on 22 October 2018 (2 pages)
23 October 2018Director's details changed for Mr Rhydian Thomas Sandys Fisher on 22 October 2018 (2 pages)
18 October 2018Director's details changed for Mr Simon John Bucknall on 29 August 2018 (2 pages)
18 October 2018Director's details changed for Ms Alyssa Bucknall on 29 August 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
9 January 2018Secretary's details changed for Maxine Fisher on 9 January 2018 (1 page)
9 January 2018Registered office address changed from First Floor 58-60 Rivington Street London EC2A 3AU to 5th Floor 3 Old Street Yard London EC1Y 8AF on 9 January 2018 (1 page)
9 January 2018Director's details changed for Mrs Maxine Eleanor Fisher on 9 January 2018 (2 pages)
9 January 2018Director's details changed for Ms Alyssa Bucknall on 9 January 2018 (2 pages)
9 January 2018Director's details changed for Mr Simon John Bucknall on 9 January 2018 (2 pages)
9 January 2018Director's details changed for Mr Rhydian Thomas Sandys Fisher on 9 January 2018 (2 pages)
22 November 2017Director's details changed for Mr Simon John Bucknall on 16 November 2017 (2 pages)
22 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
22 November 2017Director's details changed for Mr Simon John Bucknall on 16 November 2017 (2 pages)
22 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
23 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,000
(7 pages)
23 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,000
(7 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2,000
(7 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2,000
(7 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 September 2014Appointment of Mrs Maxine Eleanor Fisher as a director on 3 March 2014 (2 pages)
3 September 2014Appointment of Mrs Maxine Eleanor Fisher as a director on 3 March 2014 (2 pages)
3 September 2014Appointment of Mrs Maxine Eleanor Fisher as a director on 3 March 2014 (2 pages)
16 July 2014Termination of appointment of Olivia Louise Carlish as a secretary on 19 November 2013 (1 page)
16 July 2014Appointment of Maxine Fisher as a secretary on 19 November 2013 (2 pages)
16 July 2014Appointment of Maxine Fisher as a secretary on 19 November 2013 (2 pages)
16 July 2014Appointment of Ms Alyssa Bucknall as a director on 19 November 2013 (2 pages)
16 July 2014Termination of appointment of Olivia Louise Carlish as a secretary on 19 November 2013 (1 page)
16 July 2014Appointment of Ms Alyssa Bucknall as a director on 19 November 2013 (2 pages)
24 March 2014Current accounting period extended from 30 November 2013 to 30 April 2014 (1 page)
24 March 2014Current accounting period extended from 30 November 2013 to 30 April 2014 (1 page)
16 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2,000
(6 pages)
16 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2,000
(6 pages)
22 March 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
18 November 2011Incorporation (24 pages)
18 November 2011Incorporation (24 pages)