Background WavePink WaveYellow Wave

SPORTINGBET HOLDINGS LIMITED (07264739)

SPORTINGBET HOLDINGS LIMITED (07264739) is an active UK company. incorporated on 25 May 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPORTINGBET HOLDINGS LIMITED has been registered for 15 years. Current directors include HENRICH, Mark Douglas, MORGAN, Benjamin William Edward.

Company Number
07264739
Status
active
Type
ltd
Incorporated
25 May 2010
Age
15 years
Address
7th Floor, One Stratford Place, Westfield Stratford City, London, E20 1EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HENRICH, Mark Douglas, MORGAN, Benjamin William Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTINGBET HOLDINGS LIMITED

SPORTINGBET HOLDINGS LIMITED is an active company incorporated on 25 May 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPORTINGBET HOLDINGS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07264739

LTD Company

Age

15 Years

Incorporated 25 May 2010

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 7 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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London, E20 1EJ,

Previous Addresses

3rd Floor One New Change London EC4M 9AF United Kingdom
From: 10 April 2017To: 6 July 2023
3rd Floor 45 Moorfields London EC2Y 9AE
From: 30 October 2013To: 10 April 2017
, 4th Floor, 45 Moorfields, London, EC2Y 9AE, United Kingdom
From: 25 May 2010To: 30 October 2013
Timeline

27 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Capital Update
Jul 10
Funding Round
Jul 10
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Apr 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Dec 18
Funding Round
Aug 21
Capital Update
Aug 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HENRICH, Mark Douglas

Active
Westfield Stratford City, LondonE20 1EJ
Born January 1979
Director
Appointed 15 Jun 2023

MORGAN, Benjamin William Edward

Active
Westfield Stratford City, LondonE20 1EJ
Born July 1984
Director
Appointed 15 Jun 2023

TALISMAN, Daniel Jeremy

Resigned
45 Moorfields, LondonEC2Y 9AE
Secretary
Appointed 01 Jun 2015
Resigned 22 Oct 2015

ALEXANDER, Kenneth Jack

Resigned
London Bridge, LondonSE1 9QR
Born April 1969
Director
Appointed 19 Mar 2013
Resigned 11 Oct 2016

COOPER, Richard Quentin Mortimer

Resigned
London Bridge, LondonSE1 9QR
Born December 1960
Director
Appointed 19 Mar 2013
Resigned 11 Oct 2016

HOSKIN, Robert Grant

Resigned
Atlantic Suites, Europort Avenue
Born April 1971
Director
Appointed 05 Apr 2016
Resigned 15 Jun 2023

HUMBERSTON, James Patrick

Resigned
One New Change, LondonEC4M 9AF
Born August 1973
Director
Appointed 11 Oct 2016
Resigned 12 Dec 2018

LEWIS, Adam Robert Arthur

Resigned
Westfield Stratford City, LondonE20 1EJ
Born August 1969
Director
Appointed 11 Oct 2016
Resigned 30 Jun 2023

MCIVER, Andrew Ross

Resigned
Floor, LondonEC2Y 9AE
Born February 1963
Director
Appointed 25 May 2010
Resigned 19 Mar 2013

WILKINSON, James Henry

Resigned
Floor, LondonEC2Y 9AE
Born February 1966
Director
Appointed 25 May 2010
Resigned 19 Mar 2013

Persons with significant control

1

Westfield Stratford City, LondonE20 1EJ

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

80

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
26 August 2021
SH19Statement of Capital
Legacy
26 August 2021
SH20SH20
Legacy
26 August 2021
CAP-SSCAP-SS
Legacy
26 August 2021
CAP-SSCAP-SS
Resolution
26 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Memorandum Articles
21 August 2015
MAMA
Resolution
21 August 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
22 July 2015
RP04RP04
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
2 September 2013
AR01AR01
Change Account Reference Date Company
21 June 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
4 July 2012
AR01AR01
Accounts With Accounts Type Full
9 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Capital Allotment Shares
27 July 2010
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
15 July 2010
SH19Statement of Capital
Legacy
14 June 2010
SH20SH20
Legacy
14 June 2010
CAP-SSCAP-SS
Resolution
14 June 2010
RESOLUTIONSResolutions
Resolution
4 June 2010
RESOLUTIONSResolutions
Incorporation Company
25 May 2010
NEWINCIncorporation