Background WavePink WaveYellow Wave

LADBROKES CORAL TRUST (04924216)

LADBROKES CORAL TRUST (04924216) is an active UK company. incorporated on 7 October 2003. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LADBROKES CORAL TRUST has been registered for 22 years. Current directors include BURNELL, Simon, CHAMBERLAIN, Nigel, DARAMOLA, Olabisi and 4 others.

Company Number
04924216
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 October 2003
Age
22 years
Address
7th Floor, One Stratford Place, Westfield Stratford City, London, E20 1EJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BURNELL, Simon, CHAMBERLAIN, Nigel, DARAMOLA, Olabisi, DAVIDSON, Michelle Olivia, DOSSETTER, Jay, HUMPHRIES, Steve, THRAVES, Karen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADBROKES CORAL TRUST

LADBROKES CORAL TRUST is an active company incorporated on 7 October 2003 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LADBROKES CORAL TRUST was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

04924216

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 7 October 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 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

LADBROKES IN THE COMMUNITY CHARITABLE TRUST
From: 7 October 2003To: 31 May 2017
Contact
Address

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

Previous Addresses

7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ England
From: 30 June 2023To: 3 July 2023
One Stratford Place Montfichet Road London E20 1EJ England
From: 29 June 2023To: 30 June 2023
3rd Floor One New Change London EC4M 9AF United Kingdom
From: 30 July 2018To: 29 June 2023
5th Floor Zig Zag Building 70 Victoria Street London SW1E 6SQ United Kingdom
From: 3 May 2017To: 30 July 2018
Imperial House Imperial Drive Rayners Lane Harrow Middx HA2 7JW United Kingdom
From: 12 April 2017To: 3 May 2017
Imperial House Imperial Drive Rayners Lane Harrow Middx HA2 7JW
From: 7 October 2003To: 12 April 2017
Timeline

46 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 12
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Apr 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
New Owner
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Aug 19
Director Left
Nov 20
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Mar 23
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
0
Funding
42
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

BURNELL, Simon

Active
Montfichet Road, LondonE20 1EJ
Born November 1963
Director
Appointed 07 Jun 2021

CHAMBERLAIN, Nigel

Active
Westfield Stratford City, LondonE20 1EJ
Born May 1978
Director
Appointed 03 Oct 2024

DARAMOLA, Olabisi

Active
Westfield Stratford City, LondonE20 1EJ
Born July 1988
Director
Appointed 03 Oct 2024

DAVIDSON, Michelle Olivia

Active
Montfichet Road, LondonE20 1EJ
Born December 1973
Director
Appointed 13 Oct 2022

DOSSETTER, Jay

Active
One New Change, LondonEC4M 9AF
Born November 1975
Director
Appointed 21 Jun 2018

HUMPHRIES, Steve

Active
One Stratford Place, LondonE20 1EJ
Born May 1973
Director
Appointed 05 Aug 2019

THRAVES, Karen

Active
Castle Boulevard, NottinghamNG7 1FT
Born May 1966
Director
Appointed 26 Jul 2017

LIVESEY, Jane

Resigned
Willow Cottage, ClaveringCB11 4QU
Secretary
Appointed 07 Oct 2003
Resigned 31 Mar 2006

NOBLE, Michael Jeremy

Resigned
Imperial House Imperial Drive, HarrowHA2 7JW
Secretary
Appointed 31 Mar 2006
Resigned 31 May 2012

O'HALLORAN, Simon Gavin James

Resigned
One New Change, LondonEC4M 9AF
Secretary
Appointed 21 Jan 2019
Resigned 30 Jun 2022

BATRAM, Nick Paul

Resigned
One New Change, LondonEC4M 9AF
Born April 1968
Director
Appointed 06 Jun 2018
Resigned 31 Dec 2023

BEARDSELL, Lindsay Claire

Resigned
Zig Zag Building, LondonSW1E 6SQ
Born October 1976
Director
Appointed 30 Apr 2018
Resigned 06 Jun 2018

BOWEN, David Michael

Resigned
25 Windmill Wood, AmershamHP6 5QZ
Born April 1951
Director
Appointed 08 Dec 2003
Resigned 29 Mar 2011

CAPON, Lucy Theresa

Resigned
Imperial Drive, HarrowHA2 7JW
Born February 1980
Director
Appointed 10 Feb 2014
Resigned 30 Oct 2017

EDWARDS, Rachael

Resigned
Montfichet Road, LondonE20 1EJ
Born May 1981
Director
Appointed 01 Mar 2023
Resigned 27 Jan 2025

GIBLIN, Shaun

Resigned
Montfichet Road, LondonE20 1EJ
Born November 1960
Director
Appointed 26 Jul 2017
Resigned 04 May 2020

HAMILL, Noel Eamon

Resigned
7th Floor, LondonEC20 1EJ
Born August 1969
Director
Appointed 13 Aug 2018
Resigned 09 Apr 2019

HARLEY, Susan Boyle

Resigned
Imperial House Imperial Drive, HarrowHA2 7JW
Born April 1959
Director
Appointed 30 Sept 2009
Resigned 24 Mar 2014

HURST, Grainne Elizabeth

Resigned
One New Change, LondonEC4M 9AF
Born June 1986
Director
Appointed 30 Apr 2018
Resigned 21 Jan 2019

KUNICKI, Jan Joseph

Resigned
Imperial Drive, HarrowHA2 7JW
Born November 1953
Director
Appointed 29 Mar 2011
Resigned 16 May 2017

MCCABE, Donal Valentine

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born February 1967
Director
Appointed 16 May 2017
Resigned 25 Apr 2018

MORAN, Elaine

Resigned
Imperial House Imperial Drive, HarrowHA2 7JW
Born February 1977
Director
Appointed 01 Jun 2012
Resigned 13 Sept 2013

O'KANE, Michael Patrick

Resigned
Imperial Drive, HarrowHA2 7JW
Born May 1952
Director
Appointed 07 Oct 2003
Resigned 06 Feb 2016

REYNOLDS, Simon Ashley

Resigned
Stratford Place, LondonE20 1EJ
Born November 1968
Director
Appointed 13 Dec 2017
Resigned 28 Jul 2021

TAKER, Bryan Stanley

Resigned
12 Alwyne Avenue, BrentwoodCM15 8QT
Born April 1946
Director
Appointed 21 Jun 2006
Resigned 30 Sept 2009

TRILL, Susan Elizabeth

Resigned
Imperial Drive, HarrowHA2 7JW
Born August 1958
Director
Appointed 14 Jan 2014
Resigned 16 May 2017

WATSON, Craig David

Resigned
Monfichet Road, LondonE20 1EJ
Born January 1984
Director
Appointed 02 Jul 2018
Resigned 06 Oct 2022

WHITWELL, Stuart

Resigned
Reclamation Road, GibraltarGX11 1AA
Born February 1977
Director
Appointed 26 Jul 2017
Resigned 21 Jun 2018

WILSON BARKER, Rosalie Mavis

Resigned
10 Corney Reach Way, LondonW4 2TU
Born August 1951
Director
Appointed 07 Oct 2003
Resigned 21 Jun 2006

Persons with significant control

2

0 Active
2 Ceased

Mr Nick Paul Batram

Ceased
One New Change, LondonEC4M 9AF
Born April 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Jun 2018
Ceased 31 Dec 2023

Mr Michael Patrick O'Kane

Ceased
Zig Zag Building, LondonSW1E 6SQ
Born May 1952

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 May 2017
RESOLUTIONSResolutions
Miscellaneous
31 May 2017
MISCMISC
Change Of Name Request Comments
31 May 2017
NM06NM06
Change Of Name Notice
31 May 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
23 October 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
16 November 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Resolution
6 June 2011
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
6 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
8 November 2009
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
287Change of Registered Office
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
18 July 2005
363aAnnual Return
Legacy
18 October 2004
363aAnnual Return
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Legacy
8 June 2004
363aAnnual Return
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
225Change of Accounting Reference Date
Incorporation Company
7 October 2003
NEWINCIncorporation