Background WavePink WaveYellow Wave

HILLSIDE (SHARED SERVICES) LIMITED (03958393)

HILLSIDE (SHARED SERVICES) LIMITED (03958393) is an active UK company. incorporated on 28 March 2000. with registered office in Stoke-On-Trent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HILLSIDE (SHARED SERVICES) LIMITED has been registered for 25 years. Current directors include ADAMS, Oliver Richard, GALLETLEY, Simon.

Company Number
03958393
Status
active
Type
ltd
Incorporated
28 March 2000
Age
25 years
Address
Bet365 House Media Way, Stoke-On-Trent, ST1 5SZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAMS, Oliver Richard, GALLETLEY, Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLSIDE (SHARED SERVICES) LIMITED

HILLSIDE (SHARED SERVICES) LIMITED is an active company incorporated on 28 March 2000 with the registered office located in Stoke-On-Trent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HILLSIDE (SHARED SERVICES) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

03958393

LTD Company

Age

25 Years

Incorporated 28 March 2000

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

HILLSIDE (NEW MEDIA) LIMITED
From: 11 April 2005To: 25 September 2014
BET365 (NEW MEDIA) LIMITED
From: 7 June 2004To: 11 April 2005
BET365 LIMITED
From: 21 October 2002To: 7 June 2004
PROBET TECHNOLOGY LIMITED
From: 8 June 2000To: 21 October 2002
K & S (374) LIMITED
From: 28 March 2000To: 8 June 2000
Contact
Address

Bet365 House Media Way Stoke-On-Trent, ST1 5SZ,

Previous Addresses

Hillside Festival Way Stoke on Trent Staffordshire ST1 5SH
From: 28 March 2000To: 5 May 2016
Timeline

15 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Loan Cleared
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Mar 17
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ADAMS, Oliver Richard

Active
Media Way, Stoke-On-TrentST1 5SZ
Secretary
Appointed 15 Jun 2021

ADAMS, Oliver Richard

Active
Media Way, Stoke-On-TrentST1 5SZ
Born March 1984
Director
Appointed 15 Jun 2021

GALLETLEY, Simon

Active
Media Way, Stoke-On-TrentST1 5SZ
Born December 1968
Director
Appointed 29 Sept 2014

ADLINGTON, Simon John

Resigned
Media Way, Stoke-On-TrentST1 5SZ
Secretary
Appointed 05 Mar 2003
Resigned 15 Jun 2021

COATES, Denise

Resigned
2 Furnival Street, SandbachCW11 0DJ
Secretary
Appointed 03 Jun 2000
Resigned 05 Mar 2003

K & S SECRETARIES LIMITED

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Corporate nominee secretary
Appointed 28 Mar 2000
Resigned 02 Jun 2000

ADLINGTON, Simon John

Resigned
Media Way, Stoke-On-TrentST1 5SZ
Born September 1971
Director
Appointed 29 Sept 2014
Resigned 15 Jun 2021

COATES, Denise

Resigned
Bet365, Stoke On TrentST1 5SH
Born September 1967
Director
Appointed 03 Jun 2000
Resigned 29 Sept 2014

COATES, John Fitzgerald

Resigned
Bet365, Stoke-On-TrentST1 5SH
Born January 1970
Director
Appointed 03 Jun 2000
Resigned 29 Sept 2014

COATES, Peter

Resigned
Bet365, Stoke-On-TrentST1 5SH
Born January 1938
Director
Appointed 03 Jun 2000
Resigned 29 Sept 2014

POINTON, Andrew

Resigned
Media Way, Stoke-On-TrentST1 5SZ
Born November 1967
Director
Appointed 29 Sept 2014
Resigned 09 Sept 2025

ROSEFF, William Wolfe

Resigned
Bet365, Stoke-On-TrentST1 5SH
Born March 1951
Director
Appointed 30 Jan 2003
Resigned 29 Sept 2014

SMITH, Richard Kingsley

Resigned
Media Way, Stoke-On-TrentST1 5SZ
Born May 1966
Director
Appointed 16 Dec 2014
Resigned 16 Mar 2017

K & S DIRECTORS LIMITED

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Corporate nominee director
Appointed 28 Mar 2000
Resigned 02 Jun 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Keith Pointon

Ceased
Media Way, Stoke-On-TrentST1 5SZ
Born November 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Sept 2025
Media Way, Stoke-On-TrentST1 5SZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Statement Of Companys Objects
26 September 2014
CC04CC04
Resolution
26 September 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 September 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Memorandum Articles
9 April 2014
MEM/ARTSMEM/ARTS
Resolution
9 April 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
9 April 2014
CC04CC04
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Legacy
25 January 2013
MG02MG02
Legacy
25 January 2013
MG02MG02
Legacy
25 January 2013
MG02MG02
Legacy
20 December 2012
MG01MG01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Legacy
16 March 2012
MG01MG01
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Group
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Group
4 February 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Group
2 January 2009
AAAnnual Accounts
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Legacy
18 February 2008
363aAnnual Return
Legacy
31 January 2008
288cChange of Particulars
Legacy
31 January 2008
288cChange of Particulars
Legacy
31 January 2008
288cChange of Particulars
Legacy
31 January 2008
288cChange of Particulars
Legacy
31 January 2008
288cChange of Particulars
Accounts With Accounts Type Group
21 June 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Group
8 November 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
20 February 2006
288cChange of Particulars
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
10 June 2005
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 June 2004
AAAnnual Accounts
Certificate Change Of Name Company
7 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2003
AAAnnual Accounts
Legacy
15 August 2003
225Change of Accounting Reference Date
Miscellaneous
15 April 2003
MISCMISC
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Certificate Change Of Name Company
21 October 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Resolution
5 July 2002
RESOLUTIONSResolutions
Auditors Resignation Company
25 June 2002
AUDAUD
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
10 February 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
287Change of Registered Office
Legacy
14 December 2000
287Change of Registered Office
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
225Change of Accounting Reference Date
Legacy
14 June 2000
88(2)R88(2)R
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
287Change of Registered Office
Memorandum Articles
12 June 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 2000
NEWINCIncorporation