Background WavePink WaveYellow Wave

BET SOLUTIONS INTERNATIONAL LIMITED (04349884)

BET SOLUTIONS INTERNATIONAL LIMITED (04349884) is an active UK company. incorporated on 9 January 2002. with registered office in Chelmsford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. BET SOLUTIONS INTERNATIONAL LIMITED has been registered for 24 years. Current directors include WINTER, Alan Lawrence.

Company Number
04349884
Status
active
Type
ltd
Incorporated
9 January 2002
Age
24 years
Address
1st Floor County House, Chelmsford, CM2 0RG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
WINTER, Alan Lawrence
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BET SOLUTIONS INTERNATIONAL LIMITED

BET SOLUTIONS INTERNATIONAL LIMITED is an active company incorporated on 9 January 2002 with the registered office located in Chelmsford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. BET SOLUTIONS INTERNATIONAL LIMITED was registered 24 years ago.(SIC: 93290)

Status

active

Active since 24 years ago

Company No

04349884

LTD Company

Age

24 Years

Incorporated 9 January 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

BET SOLUTIONS INTERNATIONAL PLC
From: 9 January 2002To: 31 August 2023
Contact
Address

1st Floor County House 100 New London Road Chelmsford, CM2 0RG,

Previous Addresses

, Aquila House Waterloo Lane, Chelmsford, Essex, CM1 1BN, England
From: 25 April 2016To: 10 December 2021
, C/O Bird Luckin, Aquila House Waterloo Lane, Chelmsford, Essex, CM1 1BN
From: 4 December 2012To: 25 April 2016
, 100 Pall Mall, London, SW1Y 5NQ, England
From: 27 May 2011To: 4 December 2012
, 31 Royal Exchange, London, EC3V 3LP
From: 9 January 2002To: 27 May 2011
Timeline

20 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Mar 10
Director Joined
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
Dec 12
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
May 15
Loan Secured
May 15
New Owner
May 18
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Joined
Jun 24
Owner Exit
Aug 24
Director Left
Oct 25
Loan Secured
Oct 25
Director Left
Feb 26
Director Left
Mar 26
Director Joined
Apr 26
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

WINTER, Alan Lawrence

Active
County House, ChelmsfordCM2 0RG
Born May 1951
Director
Appointed 15 Apr 2026

DAVIES, Dunstana Adeshola

Resigned
20 Northcote Road, CroydonCR0 2HT
Secretary
Appointed 09 Jan 2002
Resigned 09 Jan 2002

SHORE, Stephen Peter

Resigned
County House, ChelmsfordCM2 0RG
Secretary
Appointed 26 Apr 2011
Resigned 07 Oct 2025

WINTER, Alan Lawrence

Resigned
13 Manor Road, ChigwellIG7 5PF
Secretary
Appointed 09 Jan 2002
Resigned 26 Apr 2011

DISLEY, Gary Kenneth

Resigned
Waterloo Lane, ChelmsfordCM1 1BN
Born March 1970
Director
Appointed 01 Jul 2003
Resigned 18 Dec 2013

HOLMES, John Henry

Resigned
The Pavillion, ChelmsfordCM3 1QP
Born April 1950
Director
Appointed 09 Jan 2002
Resigned 31 Dec 2009

SHORE, Stephen Peter

Resigned
County House, ChelmsfordCM2 0RG
Born December 1966
Director
Appointed 26 Apr 2011
Resigned 07 Oct 2025

VINCENT, David Peter

Resigned
Ashwood Pines, Sherfield-On-LoddenRG27 0JB
Born August 1949
Director
Appointed 09 Jan 2002
Resigned 20 Jul 2003

WINTER, Alan

Resigned
County House, ChelmsfordCM2 0RG
Born May 1951
Director
Appointed 11 Jun 2024
Resigned 30 Mar 2026

WRIGHT, Ivor John

Resigned
County House, ChelmsfordCM2 0RG
Born June 1968
Director
Appointed 18 Dec 2013
Resigned 12 Feb 2026

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Jan 2002
Resigned 09 Jan 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Jan 2002
Resigned 09 Jan 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Peter Shore

Ceased
County House, ChelmsfordCM2 0RG
Born December 1966

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 01 Jun 2017
Northgate Street, Bury St. EdmundsIP33 1HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
19 November 2024
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
22 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
31 August 2023
CERT10CERT10
Re Registration Memorandum Articles
31 August 2023
MARMAR
Resolution
31 August 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
31 August 2023
RR02RR02
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
21 July 2022
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Full
24 February 2022
AAMDAAMD
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 April 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
26 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Capital Allotment Shares
4 December 2012
SH01Allotment of Shares
Gazette Filings Brought Up To Date
26 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Gazette Notice Compulsary
25 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Capital Allotment Shares
31 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Capital Allotment Shares
27 May 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Appoint Person Secretary Company With Name
23 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
12 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
15 August 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 May 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Incorporation Company
9 January 2002
NEWINCIncorporation