Background WavePink WaveYellow Wave

EASYODDS.COM LIMITED (03932283)

EASYODDS.COM LIMITED (03932283) is an active UK company. incorporated on 23 February 2000. with registered office in Crawley. The company operates in the Information and Communication sector, engaged in other information technology service activities. EASYODDS.COM LIMITED has been registered for 26 years. Current directors include GILES, Colin Andrew.

Company Number
03932283
Status
active
Type
ltd
Incorporated
23 February 2000
Age
26 years
Address
3rd Floor Portland, Crawley, RH10 1BG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GILES, Colin Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASYODDS.COM LIMITED

EASYODDS.COM LIMITED is an active company incorporated on 23 February 2000 with the registered office located in Crawley. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. EASYODDS.COM LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03932283

LTD Company

Age

26 Years

Incorporated 23 February 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

SPORTS BETTING LIMITED
From: 23 February 2000To: 31 March 2000
Contact
Address

3rd Floor Portland 25 High Street Crawley, RH10 1BG,

Previous Addresses

Unit 115 Design Centre East Chelsea Harbour Chelsea London SW10 0XF
From: 9 October 2014To: 20 December 2017
Unit 303 Design Centre East Chelsea Harbour London England SW10 0XF England
From: 16 July 2014To: 9 October 2014
Fourth Floor 12 Great Newport Street London WC2H 7JD
From: 9 November 2012To: 16 July 2014
Third Floor 201 Haverstock Hill London NW3 4QG
From: 23 February 2000To: 9 November 2012
Timeline

19 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Funding Round
Mar 10
Director Left
Oct 10
Director Left
Oct 10
Funding Round
Oct 10
Director Left
Apr 12
Director Joined
May 12
Funding Round
Sept 12
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Capital Reduction
May 16
Share Buyback
May 16
New Owner
Jul 17
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Sept 24
5
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

GILES, Colin Andrew

Active
Harbour Yard, LondonSW10 0DX
Born February 1964
Director
Appointed 11 Nov 2009

DAVE, Yash

Resigned
29b Norbury Court Road, LondonSW16 4HU
Secretary
Appointed 31 Jul 2007
Resigned 13 May 2010

DAVE, Yash

Resigned
29b Norbury Court Road, LondonSW16 4HU
Secretary
Appointed 26 Mar 2004
Resigned 26 Jun 2007

GROSS, David

Resigned
7 Highwood Grove, LondonNW7 3LX
Secretary
Appointed 26 Jun 2007
Resigned 31 Jul 2007

GROSS, David

Resigned
7 Highwood Grove, LondonNW7 3LX
Secretary
Appointed 23 Feb 2000
Resigned 26 Mar 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Feb 2000
Resigned 23 Feb 2000

BOOBYER, Mark Gareth

Resigned
4 Naish Farm, RadstockBA3 4ST
Born July 1963
Director
Appointed 06 Apr 2005
Resigned 19 Oct 2009

DA SILVA, David

Resigned
Harrow View, HarrowHA2 6PL
Born December 1968
Director
Appointed 21 Feb 2019
Resigned 01 Jul 2024

DAVIS, Roy

Resigned
2 Brompton Cottages, LondonSW10 9HL
Born April 1946
Director
Appointed 28 Feb 2001
Resigned 26 Mar 2004

GARMSTON, James

Resigned
2nd Floor, Platform, LeedsLS1 4JB
Born May 1972
Director
Appointed 16 Mar 2012
Resigned 21 Dec 2018

GROSS, David

Resigned
7 Highwood Grove, LondonNW7 3LX
Born December 1975
Director
Appointed 23 Feb 2000
Resigned 17 Sept 2010

PEETERS, Kai Matthew

Resigned
Haverstock Hill, LondonNW3 4QG
Born August 1975
Director
Appointed 11 Nov 2009
Resigned 16 Mar 2012

PLASKOW, Anthony Ellis

Resigned
Cyprus Road, LondonN3 3RY
Born January 1976
Director
Appointed 23 Feb 2000
Resigned 17 Sept 2010

WOOLDRIDGE, Warren

Resigned
5 Chelwood Gardens, KewTW9 4JG
Born February 1967
Director
Appointed 01 Sept 2006
Resigned 22 May 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Feb 2000
Resigned 23 Feb 2000

Persons with significant control

1

Terence Cole (Deceased)

Active
Upper Berkeley Street, LondonW1H 7PE
Born August 1932

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2024
TM01Termination of Director
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Resolution
5 October 2022
RESOLUTIONSResolutions
Memorandum Articles
5 October 2022
MAMA
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Resolution
30 March 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Resolution
30 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 July 2017
PSC09Update to PSC Statements
Resolution
20 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
31 May 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 May 2016
SH06Cancellation of Shares
Resolution
20 April 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
24 March 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Move Registers To Sail Company
27 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
27 March 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Capital Allotment Shares
25 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 February 2011
AAAnnual Accounts
Capital Allotment Shares
5 October 2010
SH01Allotment of Shares
Resolution
5 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
23 March 2010
AR01AR01
Capital Allotment Shares
17 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Legacy
17 February 2009
88(2)Return of Allotment of Shares
Legacy
16 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
22 December 2008
AAAnnual Accounts
Legacy
25 September 2008
88(2)Return of Allotment of Shares
Legacy
25 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2007
AAAnnual Accounts
Legacy
4 December 2006
122122
Legacy
4 December 2006
169169
Legacy
9 November 2006
88(2)R88(2)R
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 September 2006
AAAnnual Accounts
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
22 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288cChange of Particulars
Memorandum Articles
16 February 2005
MEM/ARTSMEM/ARTS
Legacy
7 February 2005
88(2)R88(2)R
Legacy
2 November 2004
88(2)O88(2)O
Legacy
2 November 2004
122122
Resolution
27 September 2004
RESOLUTIONSResolutions
Resolution
7 September 2004
RESOLUTIONSResolutions
Legacy
7 July 2004
88(2)R88(2)R
Legacy
2 July 2004
287Change of Registered Office
Legacy
4 May 2004
88(2)R88(2)R
Legacy
26 April 2004
122122
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Miscellaneous
26 April 2004
MISCMISC
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Legacy
5 November 2002
88(2)R88(2)R
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
123Notice of Increase in Nominal Capital
Resolution
27 February 2002
RESOLUTIONSResolutions
Resolution
27 February 2002
RESOLUTIONSResolutions
Resolution
27 February 2002
RESOLUTIONSResolutions
Resolution
27 February 2002
RESOLUTIONSResolutions
Resolution
27 February 2002
RESOLUTIONSResolutions
Legacy
26 February 2002
88(2)R88(2)R
Legacy
26 February 2002
88(2)R88(2)R
Legacy
26 February 2002
88(2)R88(2)R
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
20 September 2001
88(2)R88(2)R
Legacy
20 September 2001
88(2)R88(2)R
Legacy
20 September 2001
88(2)R88(2)R
Legacy
20 September 2001
88(2)R88(2)R
Legacy
20 September 2001
88(2)R88(2)R
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
88(2)R88(2)R
Resolution
24 April 2001
RESOLUTIONSResolutions
Resolution
24 April 2001
RESOLUTIONSResolutions
Resolution
24 April 2001
RESOLUTIONSResolutions
Resolution
24 April 2001
RESOLUTIONSResolutions
Legacy
24 April 2001
123Notice of Increase in Nominal Capital
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
287Change of Registered Office
Legacy
19 April 2001
88(2)R88(2)R
Certificate Change Of Name Company
30 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Incorporation Company
23 February 2000
NEWINCIncorporation