Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMELOT UK LOTTERIES LIMITED
Company Information for

CAMELOT UK LOTTERIES LIMITED

37-39 CLARENDON ROAD, WATFORD, WD17 1JA,
Company Registration Number
02822203
Private Limited Company
Active

Company Overview

About Camelot Uk Lotteries Ltd
CAMELOT UK LOTTERIES LIMITED was founded on 1993-05-27 and has its registered office in Watford. The organisation's status is listed as "Active". Camelot Uk Lotteries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMELOT UK LOTTERIES LIMITED
 
Legal Registered Office
37-39 CLARENDON ROAD
WATFORD
WD17 1JA
Other companies in WD18
 
Previous Names
CAMELOT GROUP LIMITED05/08/2010
Filing Information
Company Number 02822203
Company ID Number 02822203
Date formed 1993-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB649699656  
Last Datalog update: 2025-12-05 05:39:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMELOT UK LOTTERIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMELOT UK LOTTERIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD MICHAEL DILLON
Company Secretary 2010-07-30
ILYA KACHKO
Director 2013-12-05
DAVID THOMAS KELLY
Director 2014-11-13
NIGEL RAILTON
Director 2017-11-21
HUGH MICHAEL ROBERTSON
Director 2018-06-28
SARAH JANE ROWE
Director 2014-11-13
ROBERT OSCAR ROWLEY
Director 2015-09-08
ANDREW JONATHAN MARK TAYLOR
Director 2016-06-22
ROBERT MALCOLM WALKER
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
AUSTEN PATRICK BROWN
Director 2010-07-08 2018-06-28
ANDREW JOHN DUNCAN
Director 2014-11-01 2017-06-21
GERALD ACHER
Director 2002-09-11 2015-08-31
GILLIAN DIANE MARCUS
Company Secretary 1994-02-11 2010-07-30
JULIE MARGARET BADDELEY
Director 2008-10-01 2010-07-08
DOMINIC WILLIAM BLAKEMORE
Director 2008-09-24 2010-07-08
ELIZABETH LOUISE BOTTING
Director 1999-03-01 2010-07-08
MICHAEL ARCHIBALD CAMPBELL CLARK
Director 1997-01-01 2010-07-08
CHRISTINE LOUISE FLUKER
Director 2009-12-01 2010-07-08
ADAM ALEXANDER CROZIER
Director 2007-02-01 2010-03-31
STEVEN WAYNE ANDRE
Director 2007-11-21 2008-08-05
SHATISH DAMODAR DASANI
Director 2005-08-17 2008-06-25
JOHN HAMISH BENNETT
Director 2000-12-01 2007-05-17
JEREMY EWART COPE
Director 2000-01-17 2003-09-24
DAVID ELLERY CLARK
Director 1994-02-03 2003-02-03
JAMES BUTLER
Director 1994-02-03 2002-11-30
DAVID CLARK ELSBURY
Director 1995-04-01 1999-01-25
MARY ELIZABETH BAKER
Director 1994-01-20 1998-06-30
LESLIE GRAY CULLEN
Director 1994-03-11 1996-02-29
RICHARD CHRISTOU
Director 1994-03-11 1995-07-03
RONALD ERNEST DEARING
Director 1993-12-08 1995-04-27
CHARLES MARTIN COUSINS
Director 1994-03-08 1994-03-11
PETER CHRISTOPHER MORRELL MURPHY
Company Secretary 1993-09-24 1994-02-12
ALEX STEVEN BURSTEIN
Director 1994-02-03 1994-02-08
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1993-05-27 1993-09-24
PETER JOHN CHARLTON
Nominated Director 1993-05-27 1993-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS KELLY PUREPROMOTER LTD Director 2018-06-29 CURRENT 2001-08-07 Active
DAVID THOMAS KELLY PUREPROMOTER HOLDINGS LIMITED Director 2018-06-29 CURRENT 2008-08-01 Active - Proposal to Strike off
DAVID THOMAS KELLY PREZOLA LIMITED Director 2017-05-12 CURRENT 2011-05-11 Active
DAVID THOMAS KELLY ON THE BEACH GROUP PLC Director 2015-10-05 CURRENT 2015-08-17 Active
DAVID THOMAS KELLY ALLWYN TECHNOLOGY SERVICES LIMITED Director 2015-03-19 CURRENT 1993-05-27 Active
DAVID THOMAS KELLY XBRIDGE LIMITED Director 2014-02-28 CURRENT 2000-04-04 Active
DAVID THOMAS KELLY PUREPROMOTER GROUP (HOLDINGS) LIMITED Director 2013-08-21 CURRENT 2013-04-11 Active - Proposal to Strike off
DAVID THOMAS KELLY SKILLVILLAGE LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
DAVID THOMAS KELLY HOLIDAY EXTRAS INVESTMENTS LIMITED Director 2011-05-26 CURRENT 2011-03-28 Active
NIGEL RAILTON ENICE INVESTMENTS LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
NIGEL RAILTON CAMELOT LOTTERIES LIMITED Director 2017-07-04 CURRENT 1993-05-27 Active - Proposal to Strike off
NIGEL RAILTON NATIONAL LOTTERY ENTERPRISES LIMITED Director 2017-07-04 CURRENT 1993-12-07 Active - Proposal to Strike off
NIGEL RAILTON CISL LIMITED Director 2017-07-04 CURRENT 1996-07-24 Active - Proposal to Strike off
HUGH MICHAEL ROBERTSON RACING AUTHORITY LIMITED Director 2018-05-10 CURRENT 2018-05-10 Active - Proposal to Strike off
HUGH MICHAEL ROBERTSON CANTERBURY CATHEDRAL TRUST FUND Director 2015-10-09 CURRENT 2005-10-11 Active
SARAH JANE ROWE ALLWYN TECHNOLOGY SERVICES LIMITED Director 2015-03-19 CURRENT 1993-05-27 Active
ROBERT OSCAR ROWLEY ALLWYN TECHNOLOGY SERVICES LIMITED Director 2015-09-08 CURRENT 1993-05-27 Active
ROBERT OSCAR ROWLEY GREENE KING LIMITED Director 2014-07-18 CURRENT 1887-06-01 Active
ROBERT OSCAR ROWLEY SW6 DEVELOPMENTS LTD Director 2012-05-08 CURRENT 2012-05-08 Dissolved 2014-07-01
ANDREW JONATHAN MARK TAYLOR SGN PLACE LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
ANDREW JONATHAN MARK TAYLOR SGN MIDCO LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
ANDREW JONATHAN MARK TAYLOR SGN PLEDGECO LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
ANDREW JONATHAN MARK TAYLOR SGN CONTRACTING LIMITED Director 2016-05-26 CURRENT 2005-02-22 Active
ANDREW JONATHAN MARK TAYLOR SCOTIA GAS NETWORKS LIMITED Director 2016-05-26 CURRENT 2003-11-10 Active
ANDREW JONATHAN MARK TAYLOR SOUTHERN GAS NETWORKS PLC Director 2016-05-26 CURRENT 2004-06-30 Active
ANDREW JONATHAN MARK TAYLOR SGN COMMERCIAL SERVICES LIMITED Director 2016-05-26 CURRENT 2006-10-17 Active
ANDREW JONATHAN MARK TAYLOR SGN EVOLVE NETWORK LTD Director 2016-05-26 CURRENT 2013-12-20 Active
ANDREW JONATHAN MARK TAYLOR SCOTLAND GAS NETWORKS PLC Director 2016-05-26 CURRENT 2004-02-26 Active
ANDREW JONATHAN MARK TAYLOR SGN SMART LIMITED Director 2016-05-26 CURRENT 2005-11-10 Active
ANDREW JONATHAN MARK TAYLOR SGN CONNECTIONS LIMITED Director 2016-05-26 CURRENT 2005-11-10 Active
ANDREW JONATHAN MARK TAYLOR ONTARIO TEACHERS' PENSION PLAN (EUROPE) LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
ANDREW JONATHAN MARK TAYLOR ONTARIO TEACHERS' PENSION PLAN (EUROPE) HOLDINGS LIMITED Director 2015-10-15 CURRENT 2015-10-15 Liquidation
ANDREW JONATHAN MARK TAYLOR PREMIER LOTTERIES INVESTMENTS UK LIMITED Director 2013-12-04 CURRENT 2010-03-25 Active - Proposal to Strike off
ANDREW JONATHAN MARK TAYLOR CAMELOT COMMERCIAL SERVICES LIMITED Director 2013-12-04 CURRENT 2009-05-20 Dissolved 2018-06-26
ANDREW JONATHAN MARK TAYLOR PREMIER LOTTERIES CAPITAL UK LIMITED Director 2013-12-04 CURRENT 2010-03-17 Active - Proposal to Strike off
ANDREW JONATHAN MARK TAYLOR PREMIER LOTTERIES UK LIMITED Director 2013-12-04 CURRENT 2010-03-17 Active
ANDREW JONATHAN MARK TAYLOR CAMELOT BUSINESS SOLUTIONS LIMITED Director 2013-12-04 CURRENT 2011-03-07 Active - Proposal to Strike off
ANDREW JONATHAN MARK TAYLOR JOKA CONSULTING LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-05-20REGISTERED OFFICE CHANGED ON 20/05/25 FROM Tolpits Lane Watford Hertfordshire WD18 9RN
2024-10-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028222030103
2024-10-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 86
2024-10-07FULL ACCOUNTS MADE UP TO 31/03/24
2024-07-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-08Director's details changed for Ms Katarina Kohlmayer on 2024-02-08
2024-02-05APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES BROCKLEHURST
2024-02-05APPOINTMENT TERMINATED, DIRECTOR JENNELLE LISA TILLING
2024-02-05APPOINTMENT TERMINATED, DIRECTOR AMANDA SUSANNAH LOUISE HORTON-MASTIN
2024-02-05APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN COE
2024-02-05Termination of appointment of John Edward Michael Dillon on 2024-02-01
2024-02-05APPOINTMENT TERMINATED, DIRECTOR CLARE LESTER SWINDELL
2024-02-05Appointment of Mr David Harris as company secretary on 2024-02-01
2024-01-04REGISTRATION OF A CHARGE / CHARGE CODE 028222030153
2023-10-03REGISTRATION OF A CHARGE / CHARGE CODE 028222030152
2023-09-04DIRECTOR APPOINTED MR SIMON PAUL BURKE
2023-07-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-28Memorandum articles filed
2023-07-26Memorandum articles filed
2023-07-06REGISTRATION OF A CHARGE / CHARGE CODE 028222030151
2023-06-07CONFIRMATION STATEMENT MADE ON 27/05/23, WITH UPDATES
2023-04-12REGISTRATION OF A CHARGE / CHARGE CODE 028222030150
2023-02-14CESSATION OF PREMIER LOTTERIES UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-14Notification of Allwyn Uk Holding B Ltd as a person with significant control on 2023-02-05
2023-02-08APPOINTMENT TERMINATED, DIRECTOR NICOLAS JAMES JANSA
2023-02-08APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS KELLY
2023-02-08APPOINTMENT TERMINATED, DIRECTOR NIGEL RAILTON
2023-02-08APPOINTMENT TERMINATED, DIRECTOR ROBERT OSCAR ROWLEY
2023-02-08APPOINTMENT TERMINATED, DIRECTOR SARAH JANE ROWE
2023-02-08APPOINTMENT TERMINATED, DIRECTOR ROBERT MALCOLM WALKER
2023-02-08DIRECTOR APPOINTED NEIL JAMES BROCKLEHURST
2023-02-08DIRECTOR APPOINTED SIR KEITH EDWARD MILLS
2023-02-08DIRECTOR APPOINTED DR AMANDA HORTON-MASTIN
2023-02-08DIRECTOR APPOINTED MS KATARINA KOHLMAYER
2023-02-08DIRECTOR APPOINTED MR ROBERT CHVATAL
2023-02-08APPOINTMENT TERMINATED, DIRECTOR HUGH MICHAEL ROBERTSON
2023-02-08APPOINTMENT TERMINATED, DIRECTOR ILYA KACHKO
2023-02-08DIRECTOR APPOINTED LORD SEBASTIAN COE
2023-02-08DIRECTOR APPOINTED MR KENNETH ROBERT MORTON
2023-01-10REGISTRATION OF A CHARGE / CHARGE CODE 028222030149
2022-10-07REGISTRATION OF A CHARGE / CHARGE CODE 028222030148
2022-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030148
2022-10-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030147
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-05-10AP01DIRECTOR APPOINTED DR DAVID THOMAS KELLY
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROSEMARY WHITEHEAD
2022-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030146
2022-01-06REGISTRATION OF A CHARGE / CHARGE CODE 028222030145
2022-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030145
2021-10-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030144
2021-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030143
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-05-10AP01DIRECTOR APPOINTED MR NICOLAS JAMES JANSA
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO SANTARELLI
2021-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030142
2021-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030141
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030140
2020-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030139
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030138
2020-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030137
2019-12-09AP01DIRECTOR APPOINTED MR STEFANO SANTARELLI
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN MARK TAYLOR
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030136
2019-09-26AP01DIRECTOR APPOINTED MRS CLARE LESTER SWINDELL
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030135
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-05-13AP01DIRECTOR APPOINTED MS GILLIAN ROSEMARY WHITEHEAD
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS KELLY
2019-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030134
2019-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030133
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030132
2018-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030131
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-28AP01DIRECTOR APPOINTED MS JENNELLE LISA TILLING
2018-07-10AP01DIRECTOR APPOINTED MR ROBERT MALCOLM WALKER
2018-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030130
2018-07-02AP01DIRECTOR APPOINTED SIR HUGH MICHAEL ROBERTSON
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR AUSTEN BROWN
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ILLSLEY
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030129
2018-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030128
2017-11-23AP01DIRECTOR APPOINTED MR NIGEL RAILTON
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030127
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030127
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030126
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DUNCAN
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1010
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030125
2017-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030124
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE KOZUN
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030123
2016-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030122
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ALEXANDER KENNEDY
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030121
2016-06-23AP01DIRECTOR APPOINTED MR IAIN ALEXANDER KENNEDY
2016-06-23AP01DIRECTOR APPOINTED MR ANDREW JONATHAN MARK TAYLOR
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LINO SIENNA
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1010
2016-06-22AR0127/05/16 FULL LIST
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030120
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030119
2015-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030118
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030117
2015-09-18AP01DIRECTOR APPOINTED MR ROBERT OSCAR ROWLEY
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ACHER
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030116
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030115
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1010
2015-06-23AR0127/05/15 FULL LIST
2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030114
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030113
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030112
2015-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KIM ILLSLEY / 08/07/2014
2015-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030111
2014-11-26AP01DIRECTOR APPOINTED SARAH JANE ROWE
2014-11-25AP01DIRECTOR APPOINTED DR DAVID THOMAS KELLY
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030110
2014-11-03AP01DIRECTOR APPOINTED MR ANDREW JOHN DUNCAN
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ILA THOMPSON
2014-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030109
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030108
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ILYA KACHKO / 17/01/2014
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1010
2014-06-23AR0127/05/14 FULL LIST
2014-06-16ANNOTATIONClarification
2014-06-16RP04SECOND FILING FOR FORM AP01
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030107
2014-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030106
2013-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-05AP01DIRECTOR APPOINTED MR ILYA KACHKO
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030105
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030104
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030103
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030102
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030101
2013-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028222030100
2013-06-21AR0127/05/13 FULL LIST
2013-06-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 99
2013-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 98
2013-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 97
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE MOUSSEAU
2012-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 96
2012-06-22AR0127/05/12 FULL LIST
2012-05-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 95
2012-04-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:94
2012-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 94
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 93
2011-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-18AP03SECRETARY APPOINTED MR JOHN EDWARD MICHAEL DILLON
2011-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 92
2011-07-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:91
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 91
2011-06-22AR0127/05/11 FULL LIST
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 90
2011-02-16AP01DIRECTOR APPOINTED MR ANTHONY KIM ILLSLEY
2011-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 89
2010-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 88
2010-09-28AP01DIRECTOR APPOINTED MR ANDRE GUY MOUSSEAU
2010-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 87
2010-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 86
2010-08-05RES15CHANGE OF NAME 03/08/2010
2010-08-05CERTNMCOMPANY NAME CHANGED CAMELOT GROUP LIMITED CERTIFICATE ISSUED ON 05/08/10
2010-08-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-03AP01DIRECTOR APPOINTED SIR AUSTEN PATRICK BROWN
2010-08-02TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN MARCUS
2010-07-30SH20STATEMENT BY DIRECTORS
2010-07-30SH1930/07/10 STATEMENT OF CAPITAL GBP 1010.00
2010-07-30CAP-SSSOLVENCY STATEMENT DATED 30/07/10
2010-07-30RES13REDUCTION BY £11,250,000 IN THE CAPITAL REDEMPTION RESERVE 30/07/2010
2010-07-30RES06REDUCE ISSUED CAPITAL 30/07/2010
2010-07-21AP01DIRECTOR APPOINTED MR WAYNE KOZUN
2010-07-21AP01DIRECTOR APPOINTED MR LINO LOUIS SIENNA
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMSON
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RAILTON
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PUGH
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER MIDDLETON
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINE LAGOMARSINO
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to CAMELOT UK LOTTERIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMELOT UK LOTTERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 153
Mortgages/Charges outstanding 150
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THE ASSIGNMENT (PURSUANT TO THE SECURITY AGREEMENT DATED 20 AND 22 DECEMBER 1994) 2000-07-13 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C.
ASSIGNATION 2000-04-13 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C.
AN ASSIGNMENT UNDER AND PURSUANT TO THE SECURITY AGREEMENT DATED 20TH AND 22ND DECEMBER 1994 (THE ASSIGNATION) 2000-01-14 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
ASSIGNMENT (PURSUANT TO THE SECURITY AGREEMENT DATED 20 AND 22 DECEMBER 1994) 1999-10-12 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
SEVENTH SUPPLEMENTAL TRUST DEED (AS DEFINED) 1999-09-24 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C. AS TRUSTEE
ASSIGNATION 1999-07-12 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C.
ASSIGNMENT (PURSUANT TO THE SECURITY AGREEMENT DATED 20 AND 22 DECEMBER 1994) 1999-04-16 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC(THE "TRUSTEE")
THE ASSIGNMENT DATED 6 JANUARY 1999 MADE BY THE COMPANY UNDER AND PURSUANT TO THE SECURITY AGREEMENT DATED 20 AND 22 DECEMBER 1994 1999-01-12 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
THE ASSIGNMENT PURSUANT TO THE SECURITY AGREEMENT DATED 20 AND 22 DECEMBER 1994 AND 1998-10-08 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C.
FIFTH SUPPLEMENTAL TRUST DEED (SUPPLEMENTAL TO A SECURITY TRUST DEED DATED 12TH NOVEMBER 1994, A SUPPLEMENTAL TRUST DEED DATED 1ST NOVEMBER 1996, A SECOND SUPPLEMENTAL TRUST DEED DATED 7TH FEBRUARY 1997, A THIRD SUPPLEMENTAL TRUST DEED DATED 20TH MARCH 1 1998-07-30 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC (THE "TRUSTEE")
ASSIGNMENT (UNDER OR PURSUANT TO THE SECURITY AGREEMENT DATED 20 AND 22 DECEMBER 1994) 1998-07-06 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C
FOURTH SUPPLEMENTAL TRUST DEED 1998-04-23 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C.
ESCROW TRUST ACCOUNT SECURITY TRUST DEED 1998-04-22 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C. AS TRUSTEE FOR THE BENEFICIARY
ASSIGNMENT (PURSUANT TO THE SECURITY AGREEMENT DATED 20 AND 22 DECEMBER 1994) 1998-04-08 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC(AS TRUSTEE)
THIRD SUPPLEMENTAL TRUST DEED (SUPPLEMENTAL TO A SECURITY TRUST DEED DATED 12TH NOVEMBER 1994, A SUPPLEMENTAL TRUST DEED DATED 1ST NOVEMBER 1996 AND A SECOND SUPPLEMENTAL TRUST DEED DATED 7TH FEBRUARY 1997) 1998-04-06 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC (THE TRUSTEE)
ASSIGNMENT (PURSUANT TO AN AGREEMENT DATED 20 AND 22 DECEMBER 1994 THE "ASSIGNATION") 1998-01-08 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
ASSIGNMENT MADE UNDER AND PURSUANT TO THE SECURITY AGREEMENT DATED 20 AND 22 DECEMBER 1994 1997-10-07 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
ASSIGNMENT (MADE BY THE COMPANY UNDER AND PURSUANT TO THE SECURITY AGREEMENT DATED 20 AND 22 DECEMBER 1994) 1997-07-09 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C.
AN ASSIGNMENT, MADE UNDER AND PURSUANT TO THE SECURITY AGREEMENT DATED 20 AND 22 DECEMBER 1994, ISSUED BY THE COMPANY 1997-04-15 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C.
SECOND SUPPLEMENTAL TRUST DEED,SUPPLEMENTAL TO A SECURITY TRUST DEED DATED 12/11/94 AND TO A SUPPLEMENTAL TRUST DEED DATED 1/11/96 1997-02-13 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C.,THE TRUSTEE (AS DEFINED)
ASSIGNMENT 1997-01-16 Outstanding LAW DEBENTURE TRUST CORPORATION PLC
ASSIGNMENT 1996-10-09 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
ASSIGNMENT 1996-07-12 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
ASSIGNATION 1996-04-12 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
ASSIGNATION 1996-01-11 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
ASSIGNATION 1995-10-16 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C.
ASSIGNATION 1995-07-10 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
ASSIGNATION 1995-04-12 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC,
ASSIGNATION . 1994-12-20 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C.
SECURITY TRUST DEED 1994-11-18 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC (THE "TRUSTEE")
DEED OF CHARGE 1994-11-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "ACCOUNT BANK")
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMELOT UK LOTTERIES LIMITED

Intangible Assets
Patents
We have not found any records of CAMELOT UK LOTTERIES LIMITED registering or being granted any patents
Domain Names

CAMELOT UK LOTTERIES LIMITED owns 12 domain names.

camalot.co.uk   camelot-studio.co.uk   camelot-uk-nationallottery.co.uk   camelotglobalservices.co.uk   camelotgroup.co.uk   camelotuk-nationallottery.co.uk   camelotuklotterieslimited.co.uk   camelotuknationallottery.co.uk   icom-biz.co.uk   instants.co.uk   syndicatesareluckier.co.uk   camelot-global.co.uk  

Trademarks
We have not found any records of CAMELOT UK LOTTERIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMELOT UK LOTTERIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as CAMELOT UK LOTTERIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMELOT UK LOTTERIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CAMELOT UK LOTTERIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0195049080Tables for casino games, automatic bowling alley equipment, and other funfair, table or parlour games, incl. pintables (excl. operated by any means of payment, billiards, video game consoles and machines, playing cards and electric car racing sets having the character of competitive games)
2015-03-0195049080Tables for casino games, automatic bowling alley equipment, and other funfair, table or parlour games, incl. pintables (excl. operated by any means of payment, billiards, video game consoles and machines, playing cards and electric car racing sets having the character of competitive games)
2015-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-06-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-03-0184709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2014-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-03-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2014-02-0184709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2014-01-0184709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2013-12-0184709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2013-09-0195049080Tables for casino games, automatic bowling alley equipment, and other funfair, table or parlour games, incl. pintables (excl. operated by any means of payment, billiards, video game consoles and machines, playing cards and electric car racing sets having the character of competitive games)
2013-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-04-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2012-10-0184702900Electronic calculating machines not incorporating a printing device, with mains connection (excl. data-processing machines of heading 8471)
2012-09-0184702900Electronic calculating machines not incorporating a printing device, with mains connection (excl. data-processing machines of heading 8471)
2012-08-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2012-08-0184702900Electronic calculating machines not incorporating a printing device, with mains connection (excl. data-processing machines of heading 8471)
2012-07-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2012-07-0184702900Electronic calculating machines not incorporating a printing device, with mains connection (excl. data-processing machines of heading 8471)
2012-07-0195049080Tables for casino games, automatic bowling alley equipment, and other funfair, table or parlour games, incl. pintables (excl. operated by any means of payment, billiards, video game consoles and machines, playing cards and electric car racing sets having the character of competitive games)
2012-06-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2012-04-0184702900Electronic calculating machines not incorporating a printing device, with mains connection (excl. data-processing machines of heading 8471)
2012-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-04-0195049080Tables for casino games, automatic bowling alley equipment, and other funfair, table or parlour games, incl. pintables (excl. operated by any means of payment, billiards, video game consoles and machines, playing cards and electric car racing sets having the character of competitive games)
2012-03-0184238900Weighing machinery of a maximum weighing capacity > 5.000 kg
2012-03-0184702900Electronic calculating machines not incorporating a printing device, with mains connection (excl. data-processing machines of heading 8471)
2011-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-09-0185012000Universal AC-DC motors of an output > 37,5 W
2011-02-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-12-0195049090
2010-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMELOT UK LOTTERIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMELOT UK LOTTERIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.