General information

Name:

Betdigital Limited

Office Address:

Fourth Floor, Building 9 Chiswick Park 566 Chiswick High Road W4 5XT London

Number: 07548208

Incorporation date: 2011-03-02

Dissolution date: 2023-06-27

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07548208 13 years ago, Betdigital Ltd had been a private limited company until 2023-06-27 - the date it was officially closed. The company's official registration address was Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road London.

Sweta G. and Constance J. were the enterprise's directors and were managing the company for one year.

The companies that controlled this firm were: Nyx Digital Gaming (Betdigital Holdings) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Building, Fourth Floor, Chiswick Park, 566 Chiswick High Road, W4 5XT and was registered as a PSC under the registration number 010156770.

Financial data based on annual reports

Company staff

Sweta G.

Role: Secretary

Appointed: 18 November 2022

Latest update: 23 November 2023

Sweta G.

Role: Director

Appointed: 18 November 2022

Latest update: 23 November 2023

Constance J.

Role: Director

Appointed: 15 October 2021

Latest update: 23 November 2023

People with significant control

Nyx Digital Gaming (Betdigital Holdings) Limited
Address: 9 Building, Fourth Floor, Chiswick Park, 566 Chiswick High Road, London, W4 5XT, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Register Of Limited Companies
Registration number 010156770
Notified on 27 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2023
Account last made up date 31 December 2020
Confirmation statement next due date 24 September 2023
Confirmation statement last made up date 10 September 2022
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 September 2014
Annual Accounts 5 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 August 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 September 2016
Annual Accounts 9 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Termination of appointment as a secretary on November 18, 2022 (TM02)
filed on: 21st, December 2022
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 3b Radley Place

Post code:

OX14 3RY

City / Town:

Abingdon

HQ address,
2014

Address:

Unit 3b Radley Place

Post code:

OX14 3RY

City / Town:

Abingdon

HQ address,
2015

Address:

Unit 3b Radley Place

Post code:

OX14 3RY

City / Town:

Abingdon

HQ address,
2016

Address:

Unit 3b Radley Place

Post code:

OX14 3RY

City / Town:

Abingdon

Search other companies

Services (by SIC Code)

  • 92000 : Gambling and betting activities
12
Company Age

Closest Companies - by postcode