Background WavePink WaveYellow Wave

WILLIAM HILL (EFFECTS) LIMITED (03972501)

WILLIAM HILL (EFFECTS) LIMITED (03972501) is an active UK company. incorporated on 13 April 2000. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. WILLIAM HILL (EFFECTS) LIMITED has been registered for 25 years. Current directors include GANESAN, Usha.

Company Number
03972501
Status
active
Type
ltd
Incorporated
13 April 2000
Age
25 years
Address
1 Bedford Avenue, London, WC1B 3AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
GANESAN, Usha
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM HILL (EFFECTS) LIMITED

WILLIAM HILL (EFFECTS) LIMITED is an active company incorporated on 13 April 2000 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. WILLIAM HILL (EFFECTS) LIMITED was registered 25 years ago.(SIC: 92000)

Status

active

Active since 25 years ago

Company No

03972501

LTD Company

Age

25 Years

Incorporated 13 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

1 Bedford Avenue London, WC1B 3AU,

Previous Addresses

Greenside House 50 Station Road Wood Green London N22 7TP
From: 13 April 2000To: 1 March 2019
Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Sept 13
Director Left
Nov 15
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
May 19
Director Joined
May 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

BISBY, Elizabeth Ann

Active
Bedford Avenue, LondonWC1B 3AU
Secretary
Appointed 04 Nov 2022

GANESAN, Usha

Active
Bedford Avenue, LondonWC1B 3AU
Born April 1976
Director
Appointed 11 Sept 2025

ANDERSON, Sarah

Resigned
Greenside House, LondonN22 7TP
Secretary
Appointed 12 Jul 2006
Resigned 26 Oct 2007

BLYTHE-TINKER, Nigel Edwin

Resigned
Top Farm, ToselandPE19 6RX
Secretary
Appointed 13 Apr 2000
Resigned 31 May 2004

CALLANDER, Simon James

Resigned
Bedford Avenue, LondonWC1B 3AU
Secretary
Appointed 25 Mar 2020
Resigned 01 Jul 2022

FULLER, Thomas Stamper

Resigned
50 Station Road, Wood GreenN22 7TP
Secretary
Appointed 07 Sept 2016
Resigned 17 Sept 2018

HAVITA, Josie-Azzara

Resigned
Bedford Avenue, LondonW1C 3AU
Secretary
Appointed 21 Jun 2022
Resigned 04 Nov 2022

KELLY-BISLA, Balbir

Resigned
Bedford Avenue, LondonWC1B 3AU
Secretary
Appointed 14 Dec 2018
Resigned 25 Mar 2020

MACQUEEN, Andrea Louise

Resigned
10 Eglington Road, LondonE4 7AN
Secretary
Appointed 31 May 2004
Resigned 12 Jul 2006

READ, Dennis

Resigned
Greenside House, LondonN22 7TP
Secretary
Appointed 26 Oct 2007
Resigned 07 Sept 2016

THOMAS, Luke Amos

Resigned
50 Station Road, Wood GreenN22 7TP
Secretary
Appointed 17 Sept 2018
Resigned 14 Dec 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Apr 2000
Resigned 13 Apr 2000

BROWN, John Michael

Resigned
Milford Court Milford Road, LeedsLS25 5AD
Born September 1942
Director
Appointed 13 Apr 2000
Resigned 21 Mar 2001

CALLANDER, Simon James

Resigned
Bedford Avenue, LondonWC1B 3AU
Born December 1967
Director
Appointed 25 Mar 2020
Resigned 01 Jul 2022

COOPER, Neil

Resigned
50 Station Road, Wood GreenN22 7TP
Born July 1967
Director
Appointed 01 Jun 2010
Resigned 06 Nov 2015

FORD, Michael James

Resigned
Bedford Avenue, LondonWC1B 3AU
Born January 1980
Director
Appointed 24 May 2019
Resigned 26 Jul 2021

HAVITA, Josie-Azzara

Resigned
Bedford Avenue, LondonW1C 3AU
Born December 1978
Director
Appointed 21 Jun 2022
Resigned 04 Nov 2022

HAYGARTH, William Leslie

Resigned
9 Hillside, ReadingRG7 3BQ
Born July 1954
Director
Appointed 13 Apr 2000
Resigned 29 Oct 2004

KELLY-BISLA, Balbir

Resigned
Bedford Avenue, LondonWC1B 3AU
Born October 1974
Director
Appointed 14 Dec 2018
Resigned 25 Mar 2020

LAMBERT, Robert

Resigned
Red Roof, WetherbyLS17 9DX
Born May 1941
Director
Appointed 13 Apr 2000
Resigned 12 Apr 2001

LANE, Simon Paul

Resigned
Greenside House, LondonN22 7TP
Born February 1963
Director
Appointed 12 Apr 2007
Resigned 31 Mar 2010

LE-GRICE, Philip

Resigned
Bedford Avenue, LondonWC1B 3AU
Born August 1986
Director
Appointed 26 Jul 2021
Resigned 11 Sept 2025

LOWREY, David

Resigned
Wymondley, WetherbyLS22 6SF
Born March 1948
Director
Appointed 21 Mar 2001
Resigned 05 Apr 2006

PAPE, Claire Margaret

Resigned
Bedford Avenue, LondonWC1B 3AU
Born September 1974
Director
Appointed 31 Jul 2018
Resigned 24 May 2019

SINGER, Thomas Daniel

Resigned
27 Observatory Road, East SheenSW14 7QB
Born May 1963
Director
Appointed 21 Mar 2001
Resigned 06 Nov 2006

SPEARING, Ian John

Resigned
Greenside House, LondonN22 7TP
Born September 1947
Director
Appointed 21 Mar 2001
Resigned 31 Dec 2008

STEELE, Anthony David

Resigned
Greenside House, Wood GreenN22 7TP
Born January 1963
Director
Appointed 31 Dec 2008
Resigned 31 Jul 2018

THOMAS, Luke Amos

Resigned
50 Station Road, Wood GreenN22 7TP
Born June 1966
Director
Appointed 16 Sept 2013
Resigned 14 Dec 2018

WASANI, Shailen

Resigned
Greenside House, LondonN22 7TP
Born June 1960
Director
Appointed 21 Mar 2001
Resigned 12 Apr 2007

Persons with significant control

1

50 Station Road, Wood GreenN22 7TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 January 2026
DS01DS01
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Resolution
20 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
20 July 2010
CC04CC04
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Termination Director Company With Name
11 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
288cChange of Particulars
Legacy
21 December 2006
288cChange of Particulars
Legacy
21 December 2006
288cChange of Particulars
Legacy
5 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
363aAnnual Return
Legacy
25 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
4 May 2005
363aAnnual Return
Legacy
25 January 2005
288cChange of Particulars
Legacy
24 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
363aAnnual Return
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
2 May 2003
363aAnnual Return
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
1 October 2002
288cChange of Particulars
Legacy
8 May 2002
363aAnnual Return
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
25 May 2001
363aAnnual Return
Legacy
14 May 2001
225Change of Accounting Reference Date
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
25 September 2000
288cChange of Particulars
Legacy
13 April 2000
288bResignation of Director or Secretary
Incorporation Company
13 April 2000
NEWINCIncorporation