Background WavePink WaveYellow Wave

BETFAIR LIMITED (05140986)

BETFAIR LIMITED (05140986) is an active UK company. incorporated on 28 May 2004. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. BETFAIR LIMITED has been registered for 21 years. Current directors include OZCAN, Recep, SMITH, Kevin.

Company Number
05140986
Status
active
Type
ltd
Incorporated
28 May 2004
Age
21 years
Address
One Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
OZCAN, Recep, SMITH, Kevin
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETFAIR LIMITED

BETFAIR LIMITED is an active company incorporated on 28 May 2004 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. BETFAIR LIMITED was registered 21 years ago.(SIC: 92000)

Status

active

Active since 21 years ago

Company No

05140986

LTD Company

Age

21 Years

Incorporated 28 May 2004

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 24 October 2025 (6 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

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

One Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

Entity Governance and Compliance 1 Chamberlain Square Cs Birmingham England B3 3AX England
From: 8 June 2023To: 21 June 2023
Waterfront Hammersmith Embankment Chancellors Road (Access on Winslow Road) London W6 9HP
From: 28 May 2004To: 8 June 2023
Timeline

16 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
May 04
Director Left
Jan 12
Director Joined
Nov 12
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Jan 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 20
Director Left
Nov 20
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

KING, Christina

Active
BirminghamB3 3AX
Secretary
Appointed 01 Jul 2024

OZCAN, Recep

Active
BirminghamB3 3AX
Born September 1974
Director
Appointed 30 Apr 2015

SMITH, Kevin

Active
BirminghamB3 3AX
Born November 1976
Director
Appointed 23 Oct 2020

CRUDDACE, Martin John, Mr.

Resigned
Wanterfront, Hammersmith Embankment, LondonW6 9HP
Secretary
Appointed 01 Feb 2005
Resigned 08 Jul 2013

HUBBLE, Justin, Mr.

Resigned
Hammersmith Embankment, LondonW6 9HP
Secretary
Appointed 08 Jul 2013
Resigned 09 Jan 2014

O'DONNELL, Owen Francis

Resigned
7 Wood Drive, ChislehurstBR7 5EU
Secretary
Appointed 28 May 2004
Resigned 01 Feb 2005

PATEL, Pritti

Resigned
Hammersmith Embankment, LondonW6 9HP
Secretary
Appointed 24 Mar 2016
Resigned 01 May 2019

RUSSELL, Fiona Hilary

Resigned
Hammersmith Embankment, LondonW6 9HP
Secretary
Appointed 09 Jan 2014
Resigned 24 Mar 2016

SEELEY, Jonathan

Resigned
BirminghamB3 3AX
Secretary
Appointed 01 May 2019
Resigned 01 Jul 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 May 2004
Resigned 28 May 2004

BROOKER, Mark

Resigned
Hammersmith Embankment, LondonW6 9HP
Born June 1971
Director
Appointed 09 Nov 2012
Resigned 08 Apr 2013

CRUDDACE, Martin John, Mr.

Resigned
Wanterfront, Hammersmith Embankment, LondonW6 9HP
Born July 1964
Director
Appointed 31 Aug 2005
Resigned 08 Jul 2013

GERSH, Alexander

Resigned
Hammersmith Embankment, LondonW6 9HP
Born March 1964
Director
Appointed 08 Jul 2013
Resigned 21 Oct 2018

HILL, Stephen Guy

Resigned
Fairlight, LondonKT2 7JB
Born July 1960
Director
Appointed 28 May 2004
Resigned 14 Oct 2005

HILLIER, Lisa Marie

Resigned
Hammersmith Embankment, LondonW6 9HP
Born May 1973
Director
Appointed 28 Oct 2013
Resigned 30 Apr 2015

HORTON, Robert Baynes, Sir

Resigned
Stoke Abbas, ReadingRG8 0JT
Born August 1939
Director
Appointed 07 Dec 2005
Resigned 04 Jan 2006

HUBBLE, Justin Legarth

Resigned
Hammersmith Embankment, LondonW6 9HP
Born January 1971
Director
Appointed 08 Apr 2013
Resigned 09 Jan 2014

MORANA, Stephen Gavin

Resigned
Waterfront Hammersmith Embankment, LondonW6 9HP
Born March 1971
Director
Appointed 28 Feb 2007
Resigned 03 Dec 2012

O'DONNELL, Owen Francis

Resigned
7 Wood Drive, ChislehurstBR7 5EU
Born December 1966
Director
Appointed 28 May 2004
Resigned 31 Aug 2005

SCOTT, Philip

Resigned
Hammersmith Embankment, LondonW6 9HP
Born May 1983
Director
Appointed 22 Oct 2018
Resigned 23 Oct 2020

YU, David

Resigned
Waterfront Hammersmith Embankment, LondonW6 9HP
Born November 1967
Director
Appointed 04 Jan 2006
Resigned 31 Dec 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 May 2004
Resigned 28 May 2004

Persons with significant control

1

Chamberlain Square Cs, BirminghamB3 3AX

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

103

Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
24 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Miscellaneous
2 January 2015
MISCMISC
Miscellaneous
23 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Legacy
6 March 2012
MG01MG01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date
21 June 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
14 June 2010
AR01AR01
Accounts With Accounts Type Full
18 February 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288cChange of Particulars
Legacy
12 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Legacy
9 May 2007
123Notice of Increase in Nominal Capital
Resolution
9 May 2007
RESOLUTIONSResolutions
Resolution
9 May 2007
RESOLUTIONSResolutions
Legacy
21 April 2007
88(2)R88(2)R
Legacy
20 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Resolution
31 January 2006
RESOLUTIONSResolutions
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
225Change of Accounting Reference Date
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Incorporation Company
28 May 2004
NEWINCIncorporation