Background WavePink WaveYellow Wave

CORAL EUROBET HOLDINGS LIMITED (04487021)

CORAL EUROBET HOLDINGS LIMITED (04487021) is an active UK company. incorporated on 16 July 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CORAL EUROBET HOLDINGS LIMITED has been registered for 23 years. Current directors include HADDOW, Sara Kiew, MORGAN, Benjamin William Edward.

Company Number
04487021
Status
active
Type
ltd
Incorporated
16 July 2002
Age
23 years
Address
7th Floor, One Stratford Place Westfield Stratford City, London, E20 1EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HADDOW, Sara Kiew, MORGAN, Benjamin William Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORAL EUROBET HOLDINGS LIMITED

CORAL EUROBET HOLDINGS LIMITED is an active company incorporated on 16 July 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CORAL EUROBET HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04487021

LTD Company

Age

23 Years

Incorporated 16 July 2002

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 29 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

HYDEWORTH NO. 1 LIMITED
From: 30 July 2002To: 23 October 2002
HYDEWORTH LIMITED
From: 16 July 2002To: 30 July 2002
Contact
Address

7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London, E20 1EJ,

Previous Addresses

3rd Floor One New Change London EC4M 9AF United Kingdom
From: 17 July 2018To: 30 June 2023
5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England
From: 30 June 2017To: 17 July 2018
New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT
From: 15 February 2013To: 30 June 2017
71 Queensway London W2 4QH England
From: 23 October 2009To: 15 February 2013
Glebe House Vicarage Drive Barking Essex IG11 7NS
From: 16 July 2002To: 23 October 2009
Timeline

25 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Nov 10
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
May 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Oct 19
Capital Update
Jul 22
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Active
Westfield Stratford City, LondonE20 1EJ
Corporate secretary
Appointed 21 Nov 2019

HADDOW, Sara Kiew

Active
Westfield Stratford City, LondonE20 1EJ
Born October 1979
Director
Appointed 18 Nov 2024

MORGAN, Benjamin William Edward

Active
Westfield Stratford City, LondonE20 1EJ
Born July 1984
Director
Appointed 18 Nov 2024

ARSENIĆ, Sonja

Resigned
One New Change, LondonEC4M 9AF
Secretary
Appointed 30 Sept 2019
Resigned 21 Nov 2019

CRONK, John Julian Tristam

Resigned
Glebe House, BarkingIG11 7NS
Secretary
Appointed 06 Sept 2002
Resigned 09 Mar 2006

OFFORD, Malcolm

Resigned
50 Hazlewell Road, LondonSW15 6LR
Secretary
Appointed 31 Jul 2002
Resigned 06 Sept 2002

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 16 Jul 2002
Resigned 31 Jul 2002

GALA CORAL SECRETARIES LIMITED

Resigned
Castle Boulevard, NottinghamNG7 1FT
Corporate secretary
Appointed 09 Mar 2006
Resigned 18 May 2017

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Resigned
One New Change, LondonEC4M 9AF
Corporate secretary
Appointed 18 May 2017
Resigned 30 Sept 2019

ASHDOWN, Vaughn Trevor

Resigned
Pine Hall, SevenoaksTN15 8LU
Born August 1957
Director
Appointed 06 Sept 2002
Resigned 01 Feb 2006

BEARDSELL, Lindsay Claire

Resigned
The Zig Zag Building, LondonSW1E 6SQ
Born October 1976
Director
Appointed 16 Apr 2018
Resigned 04 Jun 2018

BOWMAN, Philip

Resigned
The Secretariat Department, Bridgwater Road Bedminster DownBS13 8AR
Born December 1952
Director
Appointed 11 Feb 2004
Resigned 10 Dec 2004

BOWTELL, Paul

Resigned
The Zig Zag Building, LondonSW1E 6SQ
Born May 1968
Director
Appointed 03 Oct 2011
Resigned 18 Jul 2017

CRONK, John Julian Tristam

Resigned
Glebe House, BarkingIG11 7NS
Born May 1947
Director
Appointed 10 Dec 2004
Resigned 10 Jul 2009

GOULDEN, Neil Geoffrey

Resigned
Queensway, LondonW2 4QH
Born November 1953
Director
Appointed 01 Sept 2010
Resigned 08 Nov 2010

GREENHALGH, Jeremy Edward

Resigned
4 West Side Common, LondonSW19 4TN
Born June 1963
Director
Appointed 31 Jul 2002
Resigned 10 Dec 2004

HARRISON, Dominic Stephen

Resigned
Glebe House, BarkingIG11 7NS
Born January 1963
Director
Appointed 10 Jul 2009
Resigned 01 Sept 2010

HUGHES, Gary William

Resigned
Queensway, LondonW2 4QH
Born April 1962
Director
Appointed 10 Jul 2009
Resigned 30 Sept 2011

MARISCOTTI, Michael Gordon

Resigned
Arrewig Farm, ChartridgeHP5 2UA
Born April 1958
Director
Appointed 06 Sept 2002
Resigned 01 Feb 2006

MASON, Geoffrey Keith Howard

Resigned
The Zig Zag Building, LondonSW1E 6SQ
Born February 1954
Director
Appointed 18 Jul 2017
Resigned 16 Apr 2018

OFFORD, Malcolm Ian

Resigned
9 Gipsy Lane, LondonSW15 5RG
Born September 1964
Director
Appointed 31 Jul 2002
Resigned 10 Dec 2004

PARMAR, Vinod

Resigned
The Zig Zag Building, LondonSW1E 6SQ
Born June 1962
Director
Appointed 18 Jul 2017
Resigned 12 Dec 2017

SMITH, Stuart John

Resigned
Westfield Stratford City, LondonE20 1EJ
Born November 1981
Director
Appointed 18 Jul 2017
Resigned 18 Nov 2024

SUTTERS, Charles Alexander

Resigned
Westfield Stratford City, LondonE20 1EJ
Born June 1980
Director
Appointed 12 Dec 2017
Resigned 18 Nov 2024

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 16 Jul 2002
Resigned 31 Jul 2002

GALA CORAL NOMINEES LIMITED

Resigned
The Zig Zag Building, LondonSW1E 6SQ
Corporate director
Appointed 10 Dec 2004
Resigned 18 Jul 2017

LADBROKES CORAL CORPORATE DIRECTOR LIMITED

Resigned
One New Change, LondonEC4M 9AF
Corporate director
Appointed 18 Jul 2017
Resigned 30 Sept 2019

Persons with significant control

1

Westfield Stratford City, LondonE20 1EJ

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

207

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 May 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
6 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Legacy
15 August 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 July 2022
SH19Statement of Capital
Legacy
20 July 2022
CAP-SSCAP-SS
Resolution
20 July 2022
RESOLUTIONSResolutions
Resolution
11 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
7 August 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
7 August 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Change Corporate Director Company With Change Date
3 November 2017
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Resolution
3 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
28 July 2017
AP02Appointment of Corporate Director
Change Corporate Secretary Company With Change Date
13 July 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 May 2017
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Extended
30 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Corporate Director Company With Change Date
15 June 2016
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
15 June 2016
CH04Change of Corporate Secretary Details
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Legacy
10 June 2011
MG02MG02
Legacy
10 June 2011
MG01MG01
Legacy
9 June 2011
MG02MG02
Statement Of Companys Objects
6 June 2011
CC04CC04
Resolution
6 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Corporate Director Company With Change Date
19 March 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
21 August 2006
363aAnnual Return
Legacy
21 August 2006
288cChange of Particulars
Legacy
21 August 2006
288cChange of Particulars
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
24 May 2006
AUDAUD
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288cChange of Particulars
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
155(6)b155(6)b
Legacy
16 January 2006
155(6)b155(6)b
Legacy
16 January 2006
155(6)b155(6)b
Legacy
16 January 2006
155(6)b155(6)b
Legacy
3 January 2006
395Particulars of Mortgage or Charge
Legacy
3 January 2006
155(6)b155(6)b
Legacy
3 January 2006
155(6)b155(6)b
Legacy
3 January 2006
155(6)a155(6)a
Legacy
3 January 2006
155(6)a155(6)a
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
3 January 2006
155(6)a155(6)a
Legacy
3 January 2006
155(6)b155(6)b
Legacy
3 January 2006
155(6)b155(6)b
Legacy
3 January 2006
155(6)b155(6)b
Legacy
3 January 2006
155(6)b155(6)b
Legacy
3 January 2006
155(6)b155(6)b
Legacy
3 January 2006
155(6)b155(6)b
Legacy
3 January 2006
155(6)b155(6)b
Legacy
9 November 2005
403aParticulars of Charge Subject to s859A
Legacy
30 August 2005
363aAnnual Return
Legacy
21 June 2005
363aAnnual Return
Resolution
10 June 2005
RESOLUTIONSResolutions
Resolution
10 June 2005
RESOLUTIONSResolutions
Resolution
10 June 2005
RESOLUTIONSResolutions
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)a155(6)a
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2004
88(2)R88(2)R
Accounts With Accounts Type Group
29 November 2004
AAAnnual Accounts
Legacy
1 October 2004
288cChange of Particulars
Legacy
19 August 2004
363aAnnual Return
Accounts With Accounts Type Group
8 July 2004
AAAnnual Accounts
Legacy
24 February 2004
88(2)R88(2)R
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
7 August 2003
288cChange of Particulars
Legacy
7 August 2003
363aAnnual Return
Accounts With Accounts Type Group
15 July 2003
AAAnnual Accounts
Legacy
30 June 2003
288cChange of Particulars
Legacy
27 March 2003
88(2)R88(2)R
Legacy
23 March 2003
88(3)88(3)
Legacy
23 March 2003
88(2)R88(2)R
Legacy
23 March 2003
88(3)88(3)
Legacy
23 March 2003
88(2)R88(2)R
Legacy
3 March 2003
88(2)R88(2)R
Legacy
3 March 2003
88(2)R88(2)R
Legacy
30 January 2003
88(2)R88(2)R
Memorandum Articles
23 January 2003
MEM/ARTSMEM/ARTS
Legacy
11 November 2002
288cChange of Particulars
Legacy
11 November 2002
288cChange of Particulars
Certificate Change Of Name Company
23 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 2002
88(2)R88(2)R
Legacy
27 September 2002
225Change of Accounting Reference Date
Legacy
26 September 2002
122122
Legacy
26 September 2002
123Notice of Increase in Nominal Capital
Resolution
26 September 2002
RESOLUTIONSResolutions
Resolution
26 September 2002
RESOLUTIONSResolutions
Resolution
26 September 2002
RESOLUTIONSResolutions
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
287Change of Registered Office
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
5 August 2002
287Change of Registered Office
Legacy
5 August 2002
225Change of Accounting Reference Date
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 2002
NEWINCIncorporation