Background WavePink WaveYellow Wave

MEGABET UK LTD. (02050734)

MEGABET UK LTD. (02050734) is an active UK company. incorporated on 29 August 1986. with registered office in Epping. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. MEGABET UK LTD. has been registered for 39 years. Current directors include KNIGHT, Gregory Roy.

Company Number
02050734
Status
active
Type
ltd
Incorporated
29 August 1986
Age
39 years
Address
4 Simon Campion Court, Epping, CM16 4AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
KNIGHT, Gregory Roy
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEGABET UK LTD.

MEGABET UK LTD. is an active company incorporated on 29 August 1986 with the registered office located in Epping. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. MEGABET UK LTD. was registered 39 years ago.(SIC: 92000)

Status

active

Active since 39 years ago

Company No

02050734

LTD Company

Age

39 Years

Incorporated 29 August 1986

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

STANJAMES (ABINGDON) LIMITED
From: 29 August 1986To: 7 November 2016
Contact
Address

4 Simon Campion Court 232-234 High Street Epping, CM16 4AU,

Previous Addresses

Pinetree Business Centre Pinetree Centre, Durham Road Birtley Chester Le Street DH3 2TD England
From: 7 November 2016To: 17 October 2022
Stan James House Downsview Road Grove Technology Park Wantage Oxon OX12 9FN
From: 26 January 2010To: 7 November 2016
Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA
From: 29 August 1986To: 26 January 2010
Timeline

55 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Aug 86
Director Left
Dec 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Loan Secured
Dec 14
Owner Exit
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Nov 19
Loan Cleared
Aug 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Feb 23
Loan Secured
May 25
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

KNIGHT, Gregory Roy

Active
High Road, EppingCM16 6LY
Born March 1964
Director
Appointed 14 Oct 2022

BLACKBURN, Ian

Resigned
232-234 High Street, EppingCM16 4AU
Secretary
Appointed 13 Oct 2010
Resigned 14 Oct 2022

FISHER, Stephen Daniel

Resigned
Wansdyke House, MarlboroughSN8 3QZ
Secretary
Appointed N/A
Resigned 13 Oct 2010

BLACKBURN, Ian

Resigned
232-234 High Street, EppingCM16 4AU
Born June 1966
Director
Appointed 11 Jun 2010
Resigned 14 Oct 2022

BROWN, David Vaughan

Resigned
Fromentine, ThatchamRG18 9DH
Born September 1948
Director
Appointed 02 Jan 2008
Resigned 30 Nov 2009

BURT, Nicholas David

Resigned
232-234 High Street, EppingCM16 4AU
Born May 1986
Director
Appointed 24 Apr 2019
Resigned 14 Oct 2022

ELSEY, Christan Sean

Resigned
232-234 High Street, EppingCM16 4AU
Born February 1966
Director
Appointed 05 Nov 2019
Resigned 14 Oct 2022

FISHER, Anne Philomena

Resigned
Pinetree Centre, Durham Road, Chester Le StreetDH3 2TD
Born April 1942
Director
Appointed N/A
Resigned 28 Mar 2019

FISHER, Dianne Marie

Resigned
Stonehill House, AbingdondredOX14 4AA
Born April 1968
Director
Appointed 31 Aug 1995
Resigned 03 Feb 2000

FISHER, Peter Daniel Anthony

Resigned
Courtyard Cottage, Drayton AbingdonOX14 4AA
Born February 1970
Director
Appointed 31 Aug 1995
Resigned 15 Jul 1999

FISHER, Stephen Daniel

Resigned
Pinetree Centre, Durham Road, Chester Le StreetDH3 2TD
Born December 1944
Director
Appointed N/A
Resigned 28 Mar 2019

MCCORMICK, Euan

Resigned
Pinetree Centre, Durham Road, Chester Le StreetDH3 2TD
Born March 1973
Director
Appointed 11 Jun 2010
Resigned 24 Apr 2019

WALSH, Stephen

Resigned
The Coach House, NewburyRG20 9PF
Born March 1974
Director
Appointed 14 Mar 2007
Resigned 11 Jan 2009

WOOD, Christopher

Resigned
Pemberley, WantageOX12 0LQ
Born March 1958
Director
Appointed 14 Mar 2007
Resigned 30 Jun 2010

Persons with significant control

4

1 Active
3 Ceased
Bessborough Road, HarrowHA1 3EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2019

Mr Peter Fisher

Ceased
Pinetree Centre, Durham Road, Chester Le StreetDH3 2TD
Born February 1970

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 30 Jun 2016
Ceased 28 Mar 2019

Ms Dianne Marie Fisher

Ceased
Pinetree Centre, Durham Road, Chester Le StreetDH3 2TD
Born April 1968

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 30 Jun 2016
Ceased 28 Mar 2019
8-10 Queensway, Gibraltar

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

219

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Memorandum Articles
16 May 2025
MAMA
Resolution
13 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Liquidation Voluntary Arrangement Completion
18 February 2023
CVA4CVA4
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
11 October 2022
CVA3CVA3
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
14 September 2021
CVA3CVA3
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
15 September 2020
CVA3CVA3
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Accounts With Accounts Type Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
23 July 2019
CVA1CVA1
Notification Of A Person With Significant Control
25 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 February 2018
PSC01Notification of Individual PSC
Auditors Resignation Limited Company
11 January 2018
AA03AA03
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Auditors Resignation Company
24 November 2017
AUDAUD
Accounts With Accounts Type Group
31 October 2017
AAAnnual Accounts
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Resolution
7 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Legacy
11 September 2012
MG01MG01
Legacy
4 September 2012
MG01MG01
Legacy
4 September 2012
MG01MG01
Legacy
4 September 2012
MG01MG01
Legacy
4 September 2012
MG01MG01
Legacy
4 September 2012
MG01MG01
Legacy
4 September 2012
MG01MG01
Legacy
4 September 2012
MG01MG01
Legacy
4 September 2012
MG01MG01
Legacy
4 September 2012
MG01MG01
Legacy
31 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Legacy
30 September 2011
MG01MG01
Accounts With Accounts Type Group
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
19 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
29 October 2009
AAAnnual Accounts
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Group
30 October 2008
AAAnnual Accounts
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Group
30 October 2007
AAAnnual Accounts
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 November 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
7 November 2003
RESOLUTIONSResolutions
Legacy
24 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
21 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
395Particulars of Mortgage or Charge
Legacy
25 November 1998
395Particulars of Mortgage or Charge
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
18 March 1998
395Particulars of Mortgage or Charge
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
4 September 1997
395Particulars of Mortgage or Charge
Legacy
4 September 1997
395Particulars of Mortgage or Charge
Legacy
30 May 1997
288cChange of Particulars
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
30 August 1996
395Particulars of Mortgage or Charge
Legacy
30 August 1996
395Particulars of Mortgage or Charge
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
12 September 1995
288288
Legacy
12 September 1995
288288
Legacy
19 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Legacy
5 May 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
11 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
30 November 1993
363363
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
26 March 1993
88(3)88(3)
Legacy
26 March 1993
88(2)O88(2)O
Legacy
23 February 1993
88(2)P88(2)P
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
16 July 1992
395Particulars of Mortgage or Charge
Legacy
2 January 1992
363b363b
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
16 January 1991
123Notice of Increase in Nominal Capital
Resolution
16 January 1991
RESOLUTIONSResolutions
Resolution
16 January 1991
RESOLUTIONSResolutions
Legacy
28 November 1990
363aAnnual Return
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
30 August 1990
395Particulars of Mortgage or Charge
Legacy
11 August 1990
395Particulars of Mortgage or Charge
Legacy
22 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
15 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Legacy
10 May 1989
88(2)Return of Allotment of Shares
Legacy
15 December 1988
363363
Legacy
26 April 1988
395Particulars of Mortgage or Charge
Legacy
4 September 1987
395Particulars of Mortgage or Charge
Legacy
19 March 1987
395Particulars of Mortgage or Charge
Legacy
12 March 1987
224224
Legacy
11 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 September 1986
288288
Incorporation Company
29 August 1986
NEWINCIncorporation
Certificate Incorporation
29 August 1986
CERTINCCertificate of Incorporation