Background WavePink WaveYellow Wave

OPENBET TECHNOLOGIES LIMITED (06712030)

OPENBET TECHNOLOGIES LIMITED (06712030) is an active UK company. incorporated on 1 October 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. OPENBET TECHNOLOGIES LIMITED has been registered for 17 years. Current directors include AMBROSE, Alexander Lancaster, AYTON, Jason, Mr., KONSTAKIS, Nikolaos, Mr, and 2 others.

Company Number
06712030
Status
active
Type
ltd
Incorporated
1 October 2008
Age
17 years
Address
Building 6, Chiswick Park, London, W4 5HR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AMBROSE, Alexander Lancaster, AYTON, Jason, Mr., KONSTAKIS, Nikolaos, Mr,, LEVIN, Jordan Ellis, WALIA DESAI, Runa
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPENBET TECHNOLOGIES LIMITED

OPENBET TECHNOLOGIES LIMITED is an active company incorporated on 1 October 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. OPENBET TECHNOLOGIES LIMITED was registered 17 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 17 years ago

Company No

06712030

LTD Company

Age

17 Years

Incorporated 1 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (5 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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

ORBIS HOLDINGS LIMITED
From: 27 November 2008To: 1 June 2010
ALNERY NO. 2819 LIMITED
From: 1 October 2008To: 27 November 2008
Contact
Address

Building 6, Chiswick Park 566 Chiswick High Road London, W4 5HR,

Previous Addresses

Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT
From: 9 February 2011To: 15 November 2022
One London Road Staines Middlesex TW18 4EX
From: 1 October 2008To: 9 February 2011
Timeline

61 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Nov 09
Director Joined
Mar 10
Capital Update
May 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Apr 13
Director Left
Apr 13
Loan Secured
Jun 15
Funding Round
Nov 15
Loan Cleared
Apr 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
Jun 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Aug 18
Share Issue
Nov 18
Funding Round
Jan 19
Director Joined
Feb 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Aug 20
Owner Exit
May 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Jul 22
Capital Update
Jul 22
Funding Round
Sept 22
Director Left
Sept 22
Owner Exit
Oct 24
Owner Exit
Oct 24
Funding Round
Mar 25
Loan Secured
Mar 25
New Owner
Nov 25
Owner Exit
Nov 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
8
Funding
33
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

LEVIN, Jordan Ellis

Active
566 Chiswick High Road, LondonW4 5HR
Secretary
Appointed 15 Oct 2021

AMBROSE, Alexander Lancaster

Active
566 Chiswick High Road, LondonW4 5HR
Born September 1977
Director
Appointed 11 Dec 2025

AYTON, Jason, Mr.

Active
566 Chiswick High Road, LondonW4 5HR
Born August 1991
Director
Appointed 11 Dec 2025

KONSTAKIS, Nikolaos, Mr,

Active
566 Chiswick High Road, LondonW4 5HR
Born August 1979
Director
Appointed 11 Dec 2025

LEVIN, Jordan Ellis

Active
566 Chiswick High Road, LondonW4 5HR
Born November 1976
Director
Appointed 15 Oct 2021

WALIA DESAI, Runa

Active
566 Chiswick High Road, LondonW4 5HR
Born October 1976
Director
Appointed 11 Dec 2025

BROWN, Silas Augustine John

Resigned
Chiswick High Road, LondonW4 5XT
Secretary
Appointed 25 Mar 2013
Resigned 28 Feb 2018

EKLUND, Michael Christopher

Resigned
6601 Bermuda Road, Las Vegas
Secretary
Appointed 26 Jun 2020
Resigned 15 Oct 2021

GERSH, Alexander

Resigned
London Road, StainesTW18 4EX
Secretary
Appointed 27 Nov 2008
Resigned 08 Mar 2010

QUARTIERI, Michael Alan

Resigned
6601 Bermuda Road, Las Vegas
Secretary
Appointed 28 Feb 2018
Resigned 26 Jun 2020

ROWLANDS, Colin

Resigned
Chiswick Park, LondonW4 5XT
Secretary
Appointed 08 Mar 2010
Resigned 31 Jan 2011

UNDERWOOD, Susanna Gay

Resigned
Building 9, LondonW4 5XT
Secretary
Appointed 17 Feb 2011
Resigned 25 Mar 2013

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate secretary
Appointed 01 Oct 2008
Resigned 27 Nov 2008

BROWN, Silas Augustine John

Resigned
Chiswick Park, LondonW4 5XT
Born September 1975
Director
Appointed 31 Mar 2017
Resigned 28 Feb 2018

DAVEY, Matthew Stuart

Resigned
Chiswick Park, LondonW4 5XT
Born February 1973
Director
Appointed 31 Mar 2017
Resigned 31 Jul 2018

EKLUND, Michael Christopher

Resigned
6601 Bermuda Road, Las Vegas
Born March 1968
Director
Appointed 26 Jun 2020
Resigned 15 Oct 2021

GERSH, Alexander

Resigned
London Road, StainesTW18 4EX
Born March 1964
Director
Appointed 27 Nov 2008
Resigned 31 Jan 2011

KOUSSIOS, Pyrros Dimitrios

Resigned
London Road, StainesTW18 4EX
Born November 1965
Director
Appointed 27 Nov 2008
Resigned 31 Jan 2011

LEVIN, Jordan Ellis

Resigned
Chiswick Park, LondonW4 5XT
Born November 1976
Director
Appointed 08 Feb 2019
Resigned 01 Mar 2020

LOVEDAY, David Andrew

Resigned
Chiswick Park, LondonW4 5XT
Born November 1962
Director
Appointed 27 Nov 2008
Resigned 07 Mar 2013

MATEJEVICH, Eric John

Resigned
Chiswick Park, LondonW4 5XT
Born November 1972
Director
Appointed 04 Aug 2017
Resigned 28 Feb 2018

MAY, Daniel John George

Resigned
Chiswick Park, LondonW4 5XT
Born September 1980
Director
Appointed 01 Aug 2020
Resigned 30 Sept 2022

MEDLOCK, Charles Richard Kenneth

Resigned
Chiswick Park, LondonW4 5XT
Born April 1960
Director
Appointed 08 Mar 2010
Resigned 31 Jan 2011

MORRIS, Craig Alexander James

Resigned
LondonE1 6AD
Born July 1975
Director
Appointed 01 Oct 2008
Resigned 27 Nov 2008

PELED, Abraham, Dr

Resigned
London Road, StainesTW18 4EX
Born September 1945
Director
Appointed 27 Nov 2008
Resigned 31 Jan 2011

PHILLIPS, Paul Michael

Resigned
Oldham Broadway Business Park, OldhamOL9 9XB
Born January 1978
Director
Appointed 01 Mar 2020
Resigned 31 Jul 2020

QUARTIERI, Michael Alan

Resigned
6601 Bermuda Road, Las Vegas
Born June 1968
Director
Appointed 28 Feb 2018
Resigned 26 Jun 2020

ROWLANDS, Colin John

Resigned
Chiswick Park, LondonW4 5XT
Born July 1974
Director
Appointed 27 Jan 2011
Resigned 04 Aug 2017

THOMPSON-HILL, Jeremy

Resigned
Chiswick Park, LondonW4 5XT
Born January 1972
Director
Appointed 31 Jan 2011
Resigned 31 Mar 2017

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate director
Appointed 01 Oct 2008
Resigned 27 Nov 2008

ALNERY INCORPORATIONS NO.2 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate director
Appointed 01 Oct 2008
Resigned 27 Nov 2008

Persons with significant control

5

1 Active
4 Ceased

Mr Ariel Zev Emanuel

Active
566 Chiswick High Road, LondonW4 5HR
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Mar 2025
Little Falls Drive, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Sept 2024
Ceased 24 Mar 2025

Openbet Holdco Limited

Ceased
New Street, St. HelierJE2 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2022
Ceased 06 Sept 2024
1 Howarth Court, Gateway Crescent, OldhamOL9 9XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 21 May 2021
Ceased 06 Sept 2024
Chiswick Park, 566 Chiswick High Road, LondonW4 5XT

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
Ceased 21 May 2021
Fundings
Financials
Latest Activities

Filing History

164

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
20 May 2024
RP04CS01RP04CS01
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Confirmation Statement
28 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Resolution
24 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 September 2022
SH01Allotment of Shares
Memorandum Articles
19 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
13 July 2022
SH19Statement of Capital
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Legacy
11 July 2022
CAP-SSCAP-SS
Second Filing Of Confirmation Statement With Made Up Date
11 July 2022
RP04CS01RP04CS01
Legacy
11 July 2022
SH20SH20
Resolution
11 July 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
8 July 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
28 January 2022
RP04CS01RP04CS01
Accounts With Accounts Type Group
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
1 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Accounts With Accounts Type Group
9 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Confirmation Statement
6 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
12 February 2019
AAAnnual Accounts
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 November 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
7 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 November 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
18 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Resolution
27 November 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 November 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Appoint Person Secretary Company With Name
9 April 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
9 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Auditors Resignation Company
7 April 2011
AUDAUD
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
10 February 2011
AAAnnual Accounts
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Legacy
9 February 2011
MG01MG01
Statement Of Companys Objects
3 February 2011
CC04CC04
Memorandum Articles
3 February 2011
MEM/ARTSMEM/ARTS
Resolution
3 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Certificate Change Of Name Company
1 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2010
CONNOTConfirmation Statement Notification
Legacy
4 May 2010
SH20SH20
Legacy
4 May 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
4 May 2010
SH19Statement of Capital
Resolution
4 May 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Termination Secretary Company With Name
10 November 2009
TM02Termination of Secretary
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Legacy
23 February 2009
287Change of Registered Office
Statement Of Affairs
15 December 2008
SASA
Legacy
15 December 2008
88(2)Return of Allotment of Shares
Legacy
15 December 2008
225Change of Accounting Reference Date
Legacy
15 December 2008
287Change of Registered Office
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288cChange of Particulars
Memorandum Articles
28 November 2008
MEM/ARTSMEM/ARTS
Legacy
28 November 2008
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
27 November 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 October 2008
NEWINCIncorporation