Background WavePink WaveYellow Wave

INDEPENDENT BETTING ADJUDICATION SERVICE LIMITED (04826792)

INDEPENDENT BETTING ADJUDICATION SERVICE LIMITED (04826792) is an active UK company. incorporated on 9 July 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INDEPENDENT BETTING ADJUDICATION SERVICE LIMITED has been registered for 22 years. Current directors include BRADSHAW, David Michael, CHEVIS, Andrew Gordon Christian, FRASER, Andrew and 4 others.

Company Number
04826792
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 July 2003
Age
22 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRADSHAW, David Michael, CHEVIS, Andrew Gordon Christian, FRASER, Andrew, HAYLER, Richard, LYMAN, Andrew Robert, SMETHURST, Elaine, WILLIAMS, Carys
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT BETTING ADJUDICATION SERVICE LIMITED

INDEPENDENT BETTING ADJUDICATION SERVICE LIMITED is an active company incorporated on 9 July 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INDEPENDENT BETTING ADJUDICATION SERVICE LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04826792

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 9 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

INDEPENDENT BETTING ARBITRATION SERVICE LIMITED
From: 9 July 2003To: 1 June 2007
Contact
Address

Eastcastle House 27-28 Eastcastle Street London, W1W 8DH,

Previous Addresses

Suite a 6 Honduras Street London EC1Y 0th
From: 8 November 2013To: 3 February 2023
Unit 1/2 Whitehall Avenue Kingston Milton Keynes Buckinghamshire MK10 0AX England
From: 9 July 2013To: 8 November 2013
Satellite House 17 Corsham Street London N1 6DR
From: 9 July 2003To: 9 July 2013
Timeline

15 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
Nov 13
Director Joined
Sept 14
Director Left
May 15
Director Joined
Jan 16
Director Left
May 16
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
May 21
Director Joined
Jan 22
Director Joined
Jan 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

MSP CORPORATE SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 12 Dec 2022

BRADSHAW, David Michael

Active
27-28 Eastcastle Street, LondonW1W 8DH
Born September 1965
Director
Appointed 01 Jan 2012

CHEVIS, Andrew Gordon Christian

Active
27-28 Eastcastle Street, LondonW1W 8DH
Born September 1965
Director
Appointed 11 Dec 2015

FRASER, Andrew

Active
27-28 Eastcastle Street, LondonW1W 8DH
Born February 1962
Director
Appointed 27 Aug 2014

HAYLER, Richard

Active
27-28 Eastcastle Street, LondonW1W 8DH
Born January 1979
Director
Appointed 09 Sept 2013

LYMAN, Andrew Robert

Active
27-28 Eastcastle Street, LondonW1W 8DH
Born August 1961
Director
Appointed 01 Jan 2022

SMETHURST, Elaine

Active
27-28 Eastcastle Street, LondonW1W 8DH
Born August 1953
Director
Appointed 01 Jan 2018

WILLIAMS, Carys

Active
27-28 Eastcastle Street, LondonW1W 8DH
Born June 1978
Director
Appointed 01 Jan 2022

HAINCOCK, Roger John

Resigned
Pill House Farm, TidenhamNP6 7LL
Secretary
Appointed 12 Dec 2003
Resigned 13 Aug 2004

HAYWOOD, Stephen Martin

Resigned
15 Avonmore Avenue, GuildfordGU1 1TW
Secretary
Appointed 22 Oct 2004
Resigned 01 Feb 2008

SMITH, Kevin Laurie

Resigned
Overhill Road, LondonSE22 OPQ
Secretary
Appointed 04 Feb 2008
Resigned 01 Feb 2013

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 09 Jul 2003
Resigned 12 Dec 2003

LONDON REGISTRARS LTD

Resigned
6 Honduras Street, LondonEC1Y 0TH
Corporate secretary
Appointed 05 Feb 2013
Resigned 12 Dec 2022

BELLRINGER, Paul

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born February 1943
Director
Appointed 02 May 2008
Resigned 30 Apr 2016

BIRD, Christopher Michael

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born March 1944
Director
Appointed 02 May 2008
Resigned 30 Apr 2015

BRACK, Rodney Lee

Resigned
Tudor House, Lower KingswoodKT20 6XE
Born August 1949
Director
Appointed 22 Oct 2004
Resigned 30 Sept 2005

ELLIS, Terry

Resigned
2 The Dell, Heath And ReachLU7 0AL
Born September 1947
Director
Appointed 12 Dec 2003
Resigned 31 Dec 2011

HAINCOCK, Roger John

Resigned
Pill House Farm, TidenhamNP6 7LL
Born August 1949
Director
Appointed 09 Jul 2003
Resigned 13 Aug 2004

MESSENT, Michael Jeffery

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born August 1947
Director
Appointed 29 Sept 2008
Resigned 31 Dec 2017

O'KEEFE, Christopher John

Resigned
The Greenway, WickfordSS11 7NU
Born June 1954
Director
Appointed 02 May 2008
Resigned 31 Dec 2010

PARKES, Michelle Nicole

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born August 1967
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2020

REED, Jeremy Peter

Resigned
Palletts Farmhouse, NewportCB11 3PE
Born February 1955
Director
Appointed 12 Dec 2003
Resigned 28 May 2009

RICKETTS, Robert Tristram

Resigned
47 Lancaster Avenue, LondonSE27 9EL
Born April 1946
Director
Appointed 28 Oct 2005
Resigned 07 Nov 2007
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Statement Of Companys Objects
6 October 2016
CC04CC04
Resolution
6 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 April 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
2 July 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
3 June 2009
288bResignation of Director or Secretary
Miscellaneous
28 November 2008
MISCMISC
Auditors Resignation Company
19 November 2008
AUDAUD
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
363aAnnual Return
Resolution
23 May 2008
RESOLUTIONSResolutions
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
287Change of Registered Office
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
4 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
363sAnnual Return (shuttle)
Memorandum Articles
5 April 2004
MEM/ARTSMEM/ARTS
Resolution
24 February 2004
RESOLUTIONSResolutions
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
225Change of Accounting Reference Date
Incorporation Company
9 July 2003
NEWINCIncorporation