THE SPORTING EXCHANGE (CLIENTS) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewDirector's details changed for Mr Recep Ozcan on 2023-06-30

View Document

09/01/259 January 2025 Full accounts made up to 2023-12-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

16/07/2416 July 2024 Appointment of Christina King as a secretary on 2024-07-01

View Document

16/07/2416 July 2024 Termination of appointment of Jonathan Seeley as a secretary on 2024-07-01

View Document

13/11/2313 November 2023 Change of details for The Sporting Exchange Limited as a person with significant control on 2016-04-06

View Document

03/11/233 November 2023 Change of details for The Sporting Exchange Limited as a person with significant control on 2023-06-20

View Document

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

22/06/2322 June 2023 Registered office address changed from C/O C/O, Betfair Limited Betfair Limited Waterfront Hammersmith Embankment Chancellors Road London W6 9HP to One Chamberlain Square Cs Birmingham B3 3AX on 2023-06-22

View Document

15/12/2215 December 2022 Director's details changed for Mr Steven John Ellis on 2022-12-15

View Document

15/12/2215 December 2022 Director's details changed for Mr Steven John Ellis on 2022-12-15

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Appointment of Mr Steven John Ellis as a director on 2022-09-09

View Document

14/09/2214 September 2022 Termination of appointment of David Maxwell as a director on 2022-09-09

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED DAVID MAXWELL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, SECRETARY PRITTI PATEL

View Document

17/05/1917 May 2019 SECRETARY APPOINTED MR JONATHAN SEELEY

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GERSH

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR KEVIN SMITH

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR PHILIP SCOTT

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL RUSHTON

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR PAUL RUSHTON

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR BREON CORCORAN

View Document

25/10/1725 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

22/06/1622 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY FIONA RUSSELL

View Document

24/03/1624 March 2016 SECRETARY APPOINTED MS PRITTI PATEL

View Document

14/12/1514 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

09/07/159 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

02/01/152 January 2015 SECTION 519.

View Document

23/12/1423 December 2014 SECTION 519 CA 2006

View Document

17/06/1417 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN HUBBLE

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED BREON THOMAS CORCORAN

View Document

28/10/1328 October 2013 SECRETARY APPOINTED FIONA HILARY RUSSELL

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY JUSTIN HUBBLE

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN CRUDDACE

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN CRUDDANCE

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR ALEXANDER GERSH

View Document

11/07/1311 July 2013 SECRETARY APPOINTED MR. JUSTIN HUBBLE

View Document

02/07/132 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BROOKER

View Document

09/04/139 April 2013 DIRECTOR APPOINTED JUSTIN HUBBLE

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN CRUDDANCE / 21/02/2013

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORANA

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR MARK BROOKER

View Document

24/07/1224 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MARTIN JOHN CRUDDANCE

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD WRAY

View Document

26/01/1226 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

21/06/1121 June 2011 15/06/11 NO CHANGES

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED STEPHEN GAVIN MORANA

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATTERHAM

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACK

View Document

14/06/1014 June 2010 10/06/10 NO CHANGES

View Document

18/02/1018 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

09/02/109 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/06/0910 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLACK / 21/10/2008

View Document

10/11/0810 November 2008 SECRETARY'S CHANGE OF PARTICULARS / MARTIN CRUDDACE / 21/10/2008

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BATTERHAM / 21/10/2008

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WRAY / 21/10/2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS

View Document

05/06/085 June 2008 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: ALEXANDER HOUSE, 14-16 PETERBOROUGH ROAD, LONDON, SW6 3BN

View Document

16/07/0216 July 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: 45 RUSSELL SQUARE, LONDON, WC1B 4JP

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: DUNKERRY LODGE, 70 UPPER RICHMOND ROAD, LONDON, SW15 2RP

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: HACKWOOD SECRETARIES LIMITED, ONE SILK STREET, LONDON, EC2Y 8HQ

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 COMPANY NAME CHANGED HACKREMCO (NO.1668) LIMITED CERTIFICATE ISSUED ON 26/05/00

View Document

16/05/0016 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company