Background WavePink WaveYellow Wave

BETCOM LIMITED (06719827)

BETCOM LIMITED (06719827) is an active UK company. incorporated on 9 October 2008. with registered office in Newark. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. BETCOM LIMITED has been registered for 17 years. Current directors include POPE, Sophie Hannah.

Company Number
06719827
Status
active
Type
ltd
Incorporated
9 October 2008
Age
17 years
Address
Blueprint House, Newark, NG24 2EU
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
POPE, Sophie Hannah
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETCOM LIMITED

BETCOM LIMITED is an active company incorporated on 9 October 2008 with the registered office located in Newark. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. BETCOM LIMITED was registered 17 years ago.(SIC: 62011)

Status

active

Active since 17 years ago

Company No

06719827

LTD Company

Age

17 Years

Incorporated 9 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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Blueprint House Northern Road Newark, NG24 2EU,

Previous Addresses

Fortune House Northgate Terrace Newark on Trent Nottinghamshire NG24 2EU England
From: 1 March 2016To: 2 January 2025
Unit 4 3 Trentside Business Village Farndon Road Newark NG24 4XB
From: 30 October 2014To: 1 March 2016
Britannia Court 5 Moor Street Worcester WR1 3DB
From: 9 October 2008To: 30 October 2014
Timeline

11 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Aug 10
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Aug 16
Director Joined
Aug 16
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Sept 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

POPE, Sophie Hannah

Active
Northern Road, NewarkNG24 2EU
Born April 1982
Director
Appointed 18 Aug 2016

HARRIS, Alastair William

Resigned
Witton Street, StourbridgeDY8 3YF
Secretary
Appointed 30 Jul 2010
Resigned 01 Oct 2014

HARRIS, Benjamin

Resigned
Bridgnorth Road, StourbridgeDY7 6RT
Secretary
Appointed 09 Oct 2008
Resigned 30 Jul 2010

BARFF, Simon

Resigned
Frandon Road, NewarkNG24 4XB
Born June 1967
Director
Appointed 01 Oct 2014
Resigned 18 Aug 2016

BECKLEY, Christopher Robert

Resigned
Avoncroft Road, BromsgroveB60 4NG
Born January 1979
Director
Appointed 09 Oct 2008
Resigned 01 Oct 2014

BLODAU, Sascha

Resigned
Northern Road, NewarkNG24 2EU
Born April 1969
Director
Appointed 21 Apr 2017
Resigned 22 Apr 2017

HARRIS, Alastair William

Resigned
Northgate Terrace, Newark On TrentNG24 2EU
Born June 1968
Director
Appointed 30 Jul 2010
Resigned 21 Apr 2017

MCCARTHY, Simon Daniel

Resigned
Northern Road, NewarkNG24 2EU
Born March 1966
Director
Appointed 07 Jun 2017
Resigned 01 Sept 2020

SABAN, Joanna

Resigned
Rivers House, HertfordSG14 1DB
Born February 1973
Director
Appointed 09 Oct 2008
Resigned 09 Oct 2008

Persons with significant control

1

Northgate Terrace, Newark On TrentNG24 2EU

Nature of Control

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

Filing History

66

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Accounts With Accounts Type Small
1 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Small
21 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
18 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
16 December 2008
288cChange of Particulars
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Incorporation Company
9 October 2008
NEWINCIncorporation