Background WavePink WaveYellow Wave

VSERV (UK) LIMITED (05220369)

VSERV (UK) LIMITED (05220369) is an active UK company. incorporated on 2 September 2004. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. VSERV (UK) LIMITED has been registered for 21 years. Current directors include MCCABE, Scott Richard, ESPLANADE DIRECTOR LIMITED.

Company Number
05220369
Status
active
Type
ltd
Incorporated
2 September 2004
Age
21 years
Address
Unit A Podium, Leeds, LS15 8GH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
MCCABE, Scott Richard, ESPLANADE DIRECTOR LIMITED
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VSERV (UK) LIMITED

VSERV (UK) LIMITED is an active company incorporated on 2 September 2004 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. VSERV (UK) LIMITED was registered 21 years ago.(SIC: 92000)

Status

active

Active since 21 years ago

Company No

05220369

LTD Company

Age

21 Years

Incorporated 2 September 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

VSPORTS GAMES (UK) LIMITED
From: 13 June 2011To: 17 October 2013
GEX TECHNOLOGIES (UK) LIMITED
From: 2 September 2004To: 13 June 2011
Contact
Address

Unit A Podium Thorpe Park View Leeds, LS15 8GH,

Previous Addresses

Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ
From: 13 September 2011To: 14 January 2026
Europa House 20 Esplanade Scarborough West Yorkshire YO11 2AQ
From: 6 October 2010To: 13 September 2011
4Th Floor 150-152 Fenchurch Street London EC3M 6BB
From: 2 September 2004To: 6 October 2010
Timeline

21 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Jan 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Oct 16
Director Left
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jan 18
Director Left
Jan 19
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ESPLANADE SECRETARIAL SERVICES LIMITED

Active
20 Esplanade, ScarboroughYO11 2AQ
Corporate secretary
Appointed 25 Nov 2010

MCCABE, Scott Richard

Active
Thorpe Park View, LeedsLS15 8GH
Born May 1975
Director
Appointed 25 Nov 2010

ESPLANADE DIRECTOR LIMITED

Active
20 Esplanade, ScarboroughYO11 2AQ
Corporate director
Appointed 04 Aug 2014

URQUHART, Graham Kenneth

Resigned
Woodside Road, New MaldenKT3 3AW
Secretary
Appointed 01 Oct 2005
Resigned 30 Sept 2010

CHT SECRETARIES LIMITED

Resigned
3 Sheldon Square, LondonW2 6PS
Corporate secretary
Appointed 02 Sept 2004
Resigned 01 Apr 2005

COINC SECRETARIES LIMITED

Resigned
7 Savoy Court, LondonWC2R 0ER
Corporate secretary
Appointed 02 Sept 2004
Resigned 02 Sept 2004

H S (NOMINEES) LIMITED

Resigned
1 East Barnet Road, New BarnetEN4 8RR
Corporate secretary
Appointed 01 Apr 2005
Resigned 01 Oct 2005

BAKER, Graeme

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born February 1955
Director
Appointed 13 Mar 2007
Resigned 08 May 2013

CAMERON, Scott Ewen

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born December 1976
Director
Appointed 18 Oct 2016
Resigned 31 Jul 2017

CAMPBELL, Mark Carling

Resigned
Calle Industria 56, Hospitalet De Llcbregat
Born September 1956
Director
Appointed 02 Sept 2004
Resigned 20 Nov 2006

CLARKE, Richard John

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born March 1971
Director
Appointed 01 Jul 2017
Resigned 22 Jan 2018

DEPREZ, David

Resigned
Calle Dolors Aleu 19-21, 08908, L'Hospitalet De Llobregat
Born May 1969
Director
Appointed 02 Sept 2004
Resigned 23 Jul 2007

GLANCY, Peter Anthony

Resigned
22 Coleherne Mews, LondonSW10 9EA
Born July 1949
Director
Appointed 02 Sept 2004
Resigned 25 Nov 2010

MULDOON, Edward

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born August 1974
Director
Appointed 28 Jul 2014
Resigned 31 May 2015

PULLAN, Graham

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born May 1961
Director
Appointed 08 May 2013
Resigned 25 Jul 2014

ROBERTSON, Rachel Elizabeth

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born June 1961
Director
Appointed 25 Nov 2010
Resigned 08 May 2013

SANCHEZ BERGUA, Valeria Maria Del Mar

Resigned
33, Barcelona08007
Born January 1958
Director
Appointed 13 Mar 2015
Resigned 04 May 2017

SIDAWAY, David

Resigned
8 Church Row, PershoreWR10 1BL
Born October 1973
Director
Appointed 01 Oct 2005
Resigned 21 May 2007

WESTBURY, Simon Robert

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born August 1980
Director
Appointed 13 Mar 2015
Resigned 31 Dec 2018

WILLIAMS, Ian Stuart

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born September 1977
Director
Appointed 08 May 2013
Resigned 19 Dec 2013

COINC DIRECTORS LIMITED

Resigned
7 Savoy Court, LondonWC2R 0ER
Corporate director
Appointed 02 Sept 2004
Resigned 02 Sept 2004

Persons with significant control

1

Thorpe Park View, LeedsLS15 8GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Move Registers To Sail Company With New Address
15 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 January 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
5 August 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Certificate Change Of Name Company
17 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Miscellaneous
4 January 2012
MISCMISC
Legacy
6 October 2011
MG02MG02
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
26 November 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
5 October 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Change Person Director Company
24 June 2010
CH01Change of Director Details
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
122122
Legacy
16 April 2007
88(2)R88(2)R
Legacy
16 April 2007
123Notice of Increase in Nominal Capital
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
12 March 2007
225Change of Accounting Reference Date
Legacy
6 January 2007
288cChange of Particulars
Legacy
22 December 2006
287Change of Registered Office
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
20 June 2006
88(2)R88(2)R
Legacy
23 March 2006
363aAnnual Return
Legacy
23 March 2006
288cChange of Particulars
Legacy
7 March 2006
288cChange of Particulars
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
287Change of Registered Office
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
287Change of Registered Office
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
225Change of Accounting Reference Date
Legacy
18 March 2005
88(2)R88(2)R
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Incorporation Company
2 September 2004
NEWINCIncorporation