Company NameLotto Network Limited
Company StatusDissolved
Company Number08285053
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Dissolution Date17 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameAndrea Behrendt
Date of BirthOctober 1981 (Born 42 years ago)
NationalityGerman
StatusClosed
Appointed12 September 2018(5 years, 10 months after company formation)
Appointment Duration3 years (closed 17 September 2021)
RoleHead Of Finance & Managing Director
Country of ResidenceSpain
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed25 November 2016(4 years after company formation)
Appointment Duration4 years, 9 months (closed 17 September 2021)
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Egidio Messito
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Neil Ross Alexander
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameZurine Edurne Saez De Viteri Fernandez
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed01 October 2014(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 01 June 2015)
RoleManaging Director
Country of ResidenceSpain
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Phillip Rinn
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish,German
StatusResigned
Appointed01 June 2015(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMithilan Thayalasingham
Date of BirthOctober 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed08 April 2016(3 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 December 2016)
RoleHead Of Incubator
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMr Jacob Elliot List
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed20 March 2017(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2012(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitelottonetwork.com
Email address[email protected]
Telephone020 36666203
Telephone regionLondon

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Zeal Network Se
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (23 pages)
3 April 2017Appointment of Mr Jacob Elliot List as a director on 20 March 2017 (2 pages)
3 April 2017Termination of appointment of Phillip Rinn as a director on 31 March 2017 (1 page)
8 January 2017Termination of appointment of Mithilan Thayalasingham as a director on 30 December 2016 (1 page)
25 November 2016Director's details changed for Phillip Rinn on 25 November 2016 (2 pages)
25 November 2016Director's details changed for Mithilan Thayalasingham on 25 November 2016 (2 pages)
25 November 2016Appointment of Gravitas Company Secretarial Services Limited as a secretary on 25 November 2016 (2 pages)
25 November 2016Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to 5th Floor One New Change London EC4M 9AF on 25 November 2016 (1 page)
23 November 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 23 November 2016 (1 page)
14 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
9 November 2016Total exemption full accounts made up to 31 December 2015 (22 pages)
13 April 2016Appointment of Mithilan Thayalasingham as a director on 8 April 2016 (2 pages)
12 December 2015Total exemption full accounts made up to 31 December 2014 (33 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
29 June 2015Termination of appointment of Zurine Edurne Saez De Viteri Fernandez as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Phillip Rinn as a director on 1 June 2015 (3 pages)
29 June 2015Appointment of Phillip Rinn as a director on 1 June 2015 (3 pages)
29 June 2015Termination of appointment of Zurine Edurne Saez De Viteri Fernandez as a director on 1 June 2015 (2 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
16 October 2014Termination of appointment of Neil Ross Alexander as a director on 1 October 2014 (2 pages)
16 October 2014Termination of appointment of Neil Ross Alexander as a director on 1 October 2014 (2 pages)
16 October 2014Termination of appointment of Egidio Messito as a director on 1 October 2014 (2 pages)
16 October 2014Termination of appointment of Egidio Messito as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Zurine Edurne Saez De Viteri Fernandez as a director on 1 October 2014 (3 pages)
16 October 2014Appointment of Zurine Edurne Saez De Viteri Fernandez as a director on 1 October 2014 (3 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
4 July 2013Appointment of Mr Neil Ross Alexander as a director (2 pages)
9 November 2012Director's details changed for Mr Egidio Mesito on 7 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Egidio Mesito on 7 November 2012 (2 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)