Betdigital Ltd, London

About
Name: Betdigital Ltd
Number: 07548208
Incorporation date: 2011-03-02
End of financial year: 30 June
 
Address: Fourth Floor, Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
SIC code: 92000 - Gambling and betting activities
Company staff
People with significant control
Nyx Digital Gaming (Betdigital Holdings) Limited
27 May 2016
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
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31
Current Assets 16,459 67,184 90,175 137,743 727,196
Number Shares Allotted - 3 3 3 4
Shareholder Funds 43 1,132 15,985 3,069 375,768
Tangible Fixed Assets 167 6,635 8,947 15,128 13,288
Total Assets Less Current Liabilities 43 2,459 17,774 6,095 498,116
Fixed Assets 167 - - - -

Betdigital Ltd was officially closed on 2023-06-27. Betdigital was a private limited company that could have been found at Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London, W4 5XT, ENGLAND. Its total net worth was estimated to be roughly 43 pounds, while the fixed assets that belonged to the company amounted to 167 pounds. This company (officially started on 2011-03-02) was run by 2 directors and 1 secretary.
Director Sweta G. who was appointed on 18 November 2022.
Director Constance J. who was appointed on 15 October 2021.
Among the secretaries, we can name: Sweta G. appointed on 18 November 2022.

The company was officially categorised as "gambling and betting activities" (92000). The most recent confirmation statement was filed on 2022-09-10 and last time the statutory accounts were filed was on 31 December 2020. 2015-09-10 was the date of the latest annual return.

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