Background WavePink WaveYellow Wave

THE LOTTERIES COUNCIL (05724970)

THE LOTTERIES COUNCIL (05724970) is an active UK company. incorporated on 28 February 2006. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE LOTTERIES COUNCIL has been registered for 20 years. Current directors include CAREW-JONES, Molly, CASWELL, Garth Bruce, COLLINS, George William and 13 others.

Company Number
05724970
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 February 2006
Age
20 years
Address
Peershaws Bures Road, Colchester, CO6 2QB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAREW-JONES, Molly, CASWELL, Garth Bruce, COLLINS, George William, COOK, Nicholas Gordon, DALY, Paul Edward, DAW, Helen Aileen, GOVIER, Clara Louise, HAIGH ELLERY, Jason Charles, JONES, Gerard Hugh, JONES, Peter William, JUDD, Simon James, LEE, Matthew Michael, NAYLOR, Julian Stephen, OGDEN, Trudi Nicola, WRIGHT, Philip John Edward, YOUNG, Clifford
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LOTTERIES COUNCIL

THE LOTTERIES COUNCIL is an active company incorporated on 28 February 2006 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE LOTTERIES COUNCIL was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05724970

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

Age

20 Years

Incorporated 28 February 2006

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 13 June 2025 (10 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

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Peershaws Bures Road White Colne Colchester, CO6 2QB,

Previous Addresses

66 Lincolns Inn Fields London WC2A 3LH
From: 28 February 2006To: 18 August 2023
Timeline

65 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Nov 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 15
Director Left
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jun 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Feb 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Sept 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jun 25
Director Joined
Oct 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

JONES, Peter William

Active
Regan Road, SwadlincoteDE12 6DS
Secretary
Appointed 05 Mar 2008

CAREW-JONES, Molly

Active
Bures Road, ColchesterCO6 2QB
Born March 1989
Director
Appointed 17 Jun 2020

CASWELL, Garth Bruce

Active
47 Maes-Y-Gwynen, BarryCF62 3LA
Born April 1949
Director
Appointed 11 Apr 2006

COLLINS, George William

Active
Suite 1, Grove Park, MaidenheadSL6 3LW
Born August 1984
Director
Appointed 24 Apr 2020

COOK, Nicholas Gordon

Active
Bures Road, ColchesterCO6 2QB
Born July 1987
Director
Appointed 17 May 2023

DALY, Paul Edward

Active
Bures Road, ColchesterCO6 2QB
Born July 1981
Director
Appointed 05 Nov 2021

DAW, Helen Aileen

Active
High Street, BristolBS39 4BH
Born October 1975
Director
Appointed 01 Mar 2023

GOVIER, Clara Louise

Active
Bures Road, ColchesterCO6 2QB
Born November 1974
Director
Appointed 03 May 2018

HAIGH ELLERY, Jason Charles

Active
Chalkpit Farm Burchetts Green, MaidenheadSL6 6RR
Born March 1968
Director
Appointed 11 Apr 2006

JONES, Gerard Hugh

Active
Salisbury Road, ChristchurchBH23 7JN
Born January 1969
Director
Appointed 04 Mar 2009

JONES, Peter William

Active
Regan Road, SwadlincoteDE12 6DS
Born November 1954
Director
Appointed 05 Mar 2008

JUDD, Simon James

Active
Monks Walk, BuntingfordSG9 9EE
Born July 1980
Director
Appointed 01 Aug 2022

LEE, Matthew Michael

Active
Shoreditch Close, StockportSK4 4RW
Born May 1973
Director
Appointed 11 Apr 2006

NAYLOR, Julian Stephen

Active
Bures Road, ColchesterCO6 2QB
Born April 1972
Director
Appointed 28 Apr 2010

OGDEN, Trudi Nicola

Active
Bures Road, ColchesterCO6 2QB
Born October 1983
Director
Appointed 15 Oct 2025

WRIGHT, Philip John Edward

Active
Hart Close, BristolBS20 0BY
Born March 1986
Director
Appointed 17 May 2023

YOUNG, Clifford

Active
Bures Road, ColchesterCO6 2QB
Born September 1960
Director
Appointed 25 Sept 2018

PIPER, Anne Marie

Resigned
10 Beardell Street, LondonSE19 1TP
Secretary
Appointed 28 Feb 2006
Resigned 27 Jan 2009

ARMSTRONG, Alan Johnston

Resigned
7 Douai Grove, HamptonTW12 2SR
Born January 1955
Director
Appointed 11 Apr 2006
Resigned 25 Apr 2012

ATKINSON, Nigel Edward

Resigned
South View, High WycombeHP13 6HX
Born January 1975
Director
Appointed 18 May 2022
Resigned 17 May 2023

BARRETT, Colin

Resigned
Rosemary Cottage, WychboldWR9 7PE
Born December 1943
Director
Appointed 11 Apr 2006
Resigned 05 Mar 2007

BOARDLEY, Richard Owen

Resigned
13 Sandalwood Road, LoughboroughLE11 3PR
Born June 1955
Director
Appointed 11 Apr 2006
Resigned 26 Oct 2012

BUCCI, Joanne

Resigned
76 George Street, Edinburgh
Born September 1968
Director
Appointed 11 Dec 2012
Resigned 18 Apr 2018

BUNKLE, Cheryl

Resigned
Bures Road, ColchesterCO6 2QB
Born January 1976
Director
Appointed 17 Jun 2020
Resigned 27 Feb 2026

BUTTERFIELD, Gordon David

Resigned
The Marina, CrickNN6 7SQ
Born January 1945
Director
Appointed 11 Apr 2006
Resigned 05 Mar 2007

CARROLL, Frank

Resigned
Dechmont Gardens, GlasgowG71 6DR
Born April 1950
Director
Appointed 24 Apr 2013
Resigned 26 Mar 2019

CARTER, Jodie Leanne

Resigned
Flat 13 Gillott Court, MaidenheadSL6 7AD
Born May 1983
Director
Appointed 01 Mar 2007
Resigned 02 Oct 2009

COLEMAN, Joanne Claire

Resigned
43 London Road, StanmoreHA7 4PA
Born June 1973
Director
Appointed 28 Feb 2006
Resigned 11 Apr 2006

COOPER, Ian Dudley

Resigned
12 Fairview, RugeleyWS15 4DJ
Born May 1951
Director
Appointed 11 Apr 2006
Resigned 05 Mar 2007

DE VOS, Melissa Elaine

Resigned
Derby Road, DerbyDE72 3SS
Born October 1973
Director
Appointed 28 Jun 2017
Resigned 26 Mar 2020

DENT, Michael John

Resigned
Elspeth Road, LondonSW11 1DP
Born October 1975
Director
Appointed 25 Mar 2014
Resigned 21 Feb 2017

EDWARDES EVANS, Michael

Resigned
Downe Lodge, OrpingtonBR6 7JJ
Born April 1928
Director
Appointed 11 Apr 2006
Resigned 05 Mar 2008

EGAN, Clifford Philip

Resigned
12 Glamis Drive, StoneST15 8SP
Born December 1957
Director
Appointed 11 Apr 2006
Resigned 27 Apr 2016

FLEMING, Malcolm Gilchrist

Resigned
Charlotte Square, EdinburghEH2 4ET
Born January 1975
Director
Appointed 24 Apr 2020
Resigned 17 May 2023

GRIFFITHS, David

Resigned
Cross Oak Road, BerkhamstedHP4 3HZ
Born January 1962
Director
Appointed 25 Mar 2014
Resigned 21 Sept 2021
Fundings
Financials
Latest Activities

Filing History

169

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Resolution
27 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Resolution
24 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Resolution
16 October 2012
RESOLUTIONSResolutions
Memorandum Articles
11 July 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Sail Address Company
24 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
21 June 2007
AAAnnual Accounts
Legacy
5 June 2007
225Change of Accounting Reference Date
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Incorporation Company
28 February 2006
NEWINCIncorporation