Background WavePink WaveYellow Wave

PAH LOTTERY LIMITED (03347939)

PAH LOTTERY LIMITED (03347939) is an active UK company. incorporated on 9 April 1997. with registered office in Esher. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. PAH LOTTERY LIMITED has been registered for 28 years. Current directors include HARRIS, Sally, THOMSON, Scott Mcfarlane, WEBB, Darren Antony.

Company Number
03347939
Status
active
Type
ltd
Incorporated
9 April 1997
Age
28 years
Address
Princess Alice Hospice, Esher, KT10 8NA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
HARRIS, Sally, THOMSON, Scott Mcfarlane, WEBB, Darren Antony
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAH LOTTERY LIMITED

PAH LOTTERY LIMITED is an active company incorporated on 9 April 1997 with the registered office located in Esher. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. PAH LOTTERY LIMITED was registered 28 years ago.(SIC: 92000)

Status

active

Active since 28 years ago

Company No

03347939

LTD Company

Age

28 Years

Incorporated 9 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

MOREHEATH LTD
From: 9 April 1997To: 11 July 1997
Contact
Address

Princess Alice Hospice West End Lane Esher, KT10 8NA,

Timeline

21 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Sept 18
Director Joined
May 19
Director Joined
May 19
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

RICKWOOD, Diane Elizabeth

Active
Princess Alice Hospice, EsherKT10 8NA
Secretary
Appointed 30 Mar 2011

HARRIS, Sally

Active
Princess Alice Hospice, EsherKT10 8NA
Born June 1976
Director
Appointed 09 Oct 2024

THOMSON, Scott Mcfarlane

Active
Princess Alice Hospice, EsherKT10 8NA
Born October 1971
Director
Appointed 22 Apr 2025

WEBB, Darren Antony

Active
Princess Alice Hospice, EsherKT10 8NA
Born June 1981
Director
Appointed 29 Jul 2021

CAWSEY, Graham Paul

Resigned
Woodhill Farmhouse, GuildfordGU5 0SR
Secretary
Appointed 09 Apr 1998
Resigned 31 May 2000

RATSEY, Nicholas John

Resigned
47 Dell Lane, BillingshurstRH14 9QE
Secretary
Appointed 14 Sept 2000
Resigned 30 Mar 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Apr 1997
Resigned 06 Jun 1997

DON-WAUCHOPE, Despina

Resigned
Princess Alice Hospice, EsherKT10 8NA
Born May 1969
Director
Appointed 20 May 2019
Resigned 22 Apr 2025

ELDER, Ian Francis

Resigned
Princess Alice Hospice, EsherKT10 8NA
Born July 1951
Director
Appointed 21 Jun 2012
Resigned 14 Nov 2016

HILTON, Sean Robert, Professor

Resigned
Princess Alice Hospice, EsherKT10 8NA
Born October 1949
Director
Appointed 15 Jul 2021
Resigned 09 Oct 2024

ISON, Ronald Julian

Resigned
8 Cricket Way, WeybridgeKT13 9LP
Born February 1933
Director
Appointed 23 Jun 1997
Resigned 27 Nov 2006

JENNINGS, Andrew Hubert Gwyn

Resigned
Princess Alice Hospice, EsherKT10 8NA
Born January 1950
Director
Appointed 20 May 2019
Resigned 09 Oct 2024

JENNINGS, Roy Leonard

Resigned
Orchard House, CobhamKT11 2BT
Born December 1932
Director
Appointed 14 Sept 2000
Resigned 10 Jul 2007

MUNDAY, Peter James

Resigned
Pinewood Lodge, OxshottKT22 0ST
Born October 1938
Director
Appointed 27 Jan 1998
Resigned 21 Jun 2012

PERKINS, Jonathan Michael James

Resigned
Princess Alice Hospice, EsherKT10 8NA
Born June 1967
Director
Appointed 09 Jul 2013
Resigned 12 Jul 2016

QUEST, Peter Jeffrey

Resigned
106 Foley Road, EsherKT10 0NB
Born February 1950
Director
Appointed 08 May 2007
Resigned 12 Sept 2018

RASHLEIGH, Karen Patricia

Resigned
Menabilly 43 Oxshott Way, CobhamKT11 2RU
Born June 1952
Director
Appointed 27 Jan 1998
Resigned 28 Sept 2000

ROSHIER, Christopher Edward

Resigned
Princess Alice Hospice, EsherKT10 8NA
Born March 1946
Director
Appointed 13 Jul 2016
Resigned 15 Jul 2021

ROSS, Fiona Mary, Professor

Resigned
Princess Alice Hospice, EsherKT10 8NA
Born October 1951
Director
Appointed 14 Nov 2016
Resigned 15 Jul 2021

WOOLF, John Nicholas

Resigned
Wyngates, EsherKT10 9JA
Born September 1946
Director
Appointed 06 Oct 2004
Resigned 09 Jul 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Apr 1997
Resigned 06 Jun 1997
Fundings
Financials
Latest Activities

Filing History

107

Dissolution Application Strike Off Company
26 March 2026
DS01DS01
Accounts With Accounts Type Small
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Resolution
6 April 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
29 September 2009
88(2)Return of Allotment of Shares
Legacy
29 September 2009
123Notice of Increase in Nominal Capital
Resolution
29 September 2009
RESOLUTIONSResolutions
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Full
31 December 2008
AAAnnual Accounts
Legacy
19 September 2008
288cChange of Particulars
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
7 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
363b363b
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
29 August 1997
225Change of Accounting Reference Date
Legacy
29 August 1997
287Change of Registered Office
Legacy
29 August 1997
88(2)R88(2)R
Certificate Change Of Name Company
10 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1997
287Change of Registered Office
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Incorporation Company
9 April 1997
NEWINCIncorporation