Background WavePink WaveYellow Wave

TUCKWELL CHASE LOTTERY LIMITED (03508815)

TUCKWELL CHASE LOTTERY LIMITED (03508815) is an active UK company. incorporated on 12 February 1998. with registered office in Farnham. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. TUCKWELL CHASE LOTTERY LIMITED has been registered for 28 years. Current directors include BEALE, Mark Ernest, CHURCH, Sarah Persephone Sutherland, FARTHING, Paul Stephen and 4 others.

Company Number
03508815
Status
active
Type
ltd
Incorporated
12 February 1998
Age
28 years
Address
Alexandra Barn 1, Farnham, GU9 8BB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
BEALE, Mark Ernest, CHURCH, Sarah Persephone Sutherland, FARTHING, Paul Stephen, HUNT, Richard John, JOHNSON, Jennifer Anne, LEWIN, Christopher Mark, STUBBS, Marcelle
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUCKWELL CHASE LOTTERY LIMITED

TUCKWELL CHASE LOTTERY LIMITED is an active company incorporated on 12 February 1998 with the registered office located in Farnham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. TUCKWELL CHASE LOTTERY LIMITED was registered 28 years ago.(SIC: 92000)

Status

active

Active since 28 years ago

Company No

03508815

LTD Company

Age

28 Years

Incorporated 12 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

STEVTON (NO.124) LIMITED
From: 12 February 1998To: 19 March 1998
Contact
Address

Alexandra Barn 1 Waverley Lane Farnham, GU9 8BB,

Previous Addresses

Waverley Lane Farnham Surrey GU9 8BL
From: 12 February 1998To: 5 November 2010
Timeline

35 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Aug 20
Director Left
Oct 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Jan 22
Director Joined
May 22
Director Left
Nov 23
Director Joined
Nov 24
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BEALE, Mark Ernest

Active
Waverley Lane, FarnhamGU9 8BB
Born December 1958
Director
Appointed 20 Oct 2021

CHURCH, Sarah Persephone Sutherland

Active
Waverley Lane, FarnhamGU9 8BB
Born June 1973
Director
Appointed 07 Apr 2020

FARTHING, Paul Stephen

Active
1 Waverley Lane, FarnhamGU9 8BB
Born August 1966
Director
Appointed 20 Oct 2021

HUNT, Richard John

Active
Waverley Lane, FarnhamGU9 8BB
Born February 1951
Director
Appointed 01 Oct 2019

JOHNSON, Jennifer Anne

Active
Waverley Lane, FarnhamGU9 8BB
Born May 1966
Director
Appointed 04 Aug 2020

LEWIN, Christopher Mark

Active
Waverley Lane, FarnhamGU9 8BB
Born November 1962
Director
Appointed 01 May 2022

STUBBS, Marcelle

Active
Waverley Lane, FarnhamGU9 8BB
Born July 1959
Director
Appointed 30 Oct 2024

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Nominee secretary
Appointed 12 Feb 1998
Resigned 11 Mar 1998

BOUGHTON, Paul Victor

Resigned
Waverley Lane, FarnhamGU9 8BB
Secretary
Appointed 26 Oct 2018
Resigned 20 Oct 2020

BOUGHTON, Paul Victor

Resigned
Waverley Lane, FarnhamGU9 8BB
Secretary
Appointed 28 Oct 2014
Resigned 19 Oct 2016

CARTER, Veronica Alison

Resigned
Waverley Lane, FarnhamGU9 8BB
Secretary
Appointed 19 Oct 2016
Resigned 26 Oct 2018

FISHER, Mary Monica Sophia

Resigned
Hydon Ridge, GodalmingGU8 4DP
Secretary
Appointed 15 Sept 1999
Resigned 15 Sept 2000

HAMPSON, Rachel Mary

Resigned
27 Bowerdean Street, LondonSW6 3TN
Secretary
Appointed 10 Sept 2003
Resigned 15 Sept 2004

HUNT, Richard John

Resigned
Waverley Lane, FarnhamGU9 8BB
Secretary
Appointed 20 Oct 2020
Resigned 25 Jan 2023

KINNEAR, David Martin

Resigned
Rydal Cottage, CamberleyGU15 1DB
Secretary
Appointed 11 Mar 1998
Resigned 21 May 1998

LEWIN, Christopher Mark

Resigned
Waverley Lane, FarnhamGU9 8BB
Secretary
Appointed 25 Jan 2023
Resigned 10 Jul 2024

LONG, Olwen Ingleby

Resigned
Pocket Cottage, AltonGU34 3AZ
Secretary
Appointed 27 Sept 2006
Resigned 24 Sept 2008

MARSHALL, Anthony John

Resigned
Waverley Lane, FarnhamGU9 8BB
Secretary
Appointed 27 Oct 2010
Resigned 24 Oct 2012

MUIRHEAD, Linda Anne

Resigned
Cutt Mill Rise, PuttenhamGU3 1BG
Secretary
Appointed 09 Oct 2002
Resigned 10 Sept 2003

ROBERTS, Frederick Nigel

Resigned
10 Nanhurst Park, CranleighGU6 8JX
Secretary
Appointed 24 Sept 2008
Resigned 27 Oct 2010

ROBERTS, Frederick Nigel

Resigned
The Old Cottage, AlburyGU5 9DG
Secretary
Appointed 15 Sept 2004
Resigned 27 Sept 2006

ROSS, Lesley Jane

Resigned
Greenacres Switchback Lane, FarnhamGU10 4BB
Secretary
Appointed 15 Sept 2000
Resigned 09 Oct 2002

STAPLETON, Michael Robert

Resigned
39 Alderney Road, LondonE1 4EG
Secretary
Appointed 21 May 1998
Resigned 15 Sept 1999

WENGER, John Rudolph

Resigned
Waverley Lane, FarnhamGU9 8BB
Secretary
Appointed 24 Oct 2012
Resigned 22 Oct 2014

ALEXANDER, Alun Tudor

Resigned
Loxwood, Rowledge FarnhamGU10 4DF
Born November 1952
Nominee director
Appointed 12 Feb 1998
Resigned 11 Mar 1998

ARCHER, Kim Marie

Resigned
Pitts Star Brow, PetersfieldGU31 5PH
Born May 1955
Director
Appointed 09 Oct 2002
Resigned 31 Jan 2005

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Born May 1962
Nominee director
Appointed 12 Feb 1998
Resigned 11 Mar 1998

BOUGHTON, Paul Victor

Resigned
Waverley Lane, FarnhamGU9 8BB
Born September 1955
Director
Appointed 23 Oct 2013
Resigned 04 Jan 2022

BROCKLEBANK, Sarah

Resigned
Waverley Lane, FarnhamGU9 8BB
Born April 1964
Director
Appointed 25 May 2005
Resigned 31 Mar 2020

BURLAND, David John Boscawen

Resigned
Waverley Lane, FarnhamGU9 8BB
Born September 1965
Director
Appointed 30 Jan 2013
Resigned 31 Jul 2017

CARTER, Veronica Alison

Resigned
Waverley Lane, FarnhamGU9 8BB
Born October 1950
Director
Appointed 30 Jan 2013
Resigned 20 Oct 2021

CHERNYSHOV, Katherine Elizabeth

Resigned
22 High Park Road, FarnhamGU9 7JL
Born April 1968
Director
Appointed 20 Oct 2004
Resigned 28 Feb 2006

DEWEY, Kevin Hendy

Resigned
Eashing Lane, GodalmingGU7 2QA
Born April 1947
Director
Appointed 27 Oct 2010
Resigned 22 Oct 2014

EDGE, Timothy David Julian

Resigned
51 Elsenham Street, LondonSW18 5NX
Born November 1956
Director
Appointed 04 Mar 1999
Resigned 06 Apr 2000

ELLIS, Julie Elizabeth

Resigned
1 The Gardens, GodalmingGU7 3AU
Born July 1977
Director
Appointed 12 Jul 2006
Resigned 17 Nov 2006

Persons with significant control

2

Waverley Lane, FarnhamGU9 8BL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2017
The Avenue, HamptonTW12 3RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2017
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 November 2012
TM02Termination of Secretary
Legacy
7 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 November 2009
AAAnnual Accounts
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Auditors Resignation Company
6 July 2006
AUDAUD
Legacy
14 March 2006
363aAnnual Return
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288cChange of Particulars
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 September 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 October 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2002
AUDAUD
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
287Change of Registered Office
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Memorandum Articles
8 April 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1998
287Change of Registered Office
Legacy
16 March 1998
225Change of Accounting Reference Date
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Incorporation Company
12 February 1998
NEWINCIncorporation