Background WavePink WaveYellow Wave

CRACKERJACKPOT LIMITED (08221671)

CRACKERJACKPOT LIMITED (08221671) is an active UK company. incorporated on 20 September 2012. with registered office in Penarth. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. CRACKERJACKPOT LIMITED has been registered for 13 years. Current directors include FOSTER, Jason, LEWIS, Jenna Rhian, MCGUIRE, Michael Patrick and 2 others.

Company Number
08221671
Status
active
Type
ltd
Incorporated
20 September 2012
Age
13 years
Address
Ty Hafan Hayes Road, Penarth, CF64 5XX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
FOSTER, Jason, LEWIS, Jenna Rhian, MCGUIRE, Michael Patrick, REES, Irfon, STENSLAND, Samuel Matthew Stewart
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRACKERJACKPOT LIMITED

CRACKERJACKPOT LIMITED is an active company incorporated on 20 September 2012 with the registered office located in Penarth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. CRACKERJACKPOT LIMITED was registered 13 years ago.(SIC: 92000)

Status

active

Active since 13 years ago

Company No

08221671

LTD Company

Age

13 Years

Incorporated 20 September 2012

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 15 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Ty Hafan Hayes Road Sully Penarth, CF64 5XX,

Previous Addresses

St Hilary Court Copthorne Way Culverhouse Cross Cardiff CF5 6ES United Kingdom
From: 20 September 2012To: 2 January 2013
Timeline

26 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Sept 13
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jul 16
Director Left
Aug 16
Director Joined
Jul 17
Director Joined
Jun 19
Director Joined
Dec 19
Director Left
May 20
Director Joined
Aug 21
Director Left
Mar 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

FOSTER, Jason

Active
Hayes Road, PenarthCF64 5XX
Born September 1971
Director
Appointed 29 May 2019

LEWIS, Jenna Rhian

Active
Hayes Road, PenarthCF64 5XX
Born July 1982
Director
Appointed 18 Feb 2026

MCGUIRE, Michael Patrick

Active
Hayes Road, PenarthCF64 5XX
Born March 1958
Director
Appointed 21 May 2025

REES, Irfon

Active
Hayes Road, PenarthCF64 5XX
Born July 1978
Director
Appointed 21 May 2025

STENSLAND, Samuel Matthew Stewart

Active
Hayes Road, PenarthCF64 5XX
Born November 1991
Director
Appointed 18 Feb 2026

JONES, Robert

Resigned
Hayes Road, PenarthCF64 5XX
Secretary
Appointed 29 Nov 2018
Resigned 18 May 2020

SULLIVAN, Susan

Resigned
Hayes Road, PenarthCF64 5XX
Secretary
Appointed 12 Dec 2016
Resigned 29 Nov 2018

DAVIES, Martin John

Resigned
Hayes Road, PenarthCF64 5XX
Born October 1956
Director
Appointed 11 Dec 2014
Resigned 30 Jun 2025

HAM, Mervyn Adrian

Resigned
Hayes Road, PenarthCF64 5XX
Born June 1957
Director
Appointed 28 Nov 2012
Resigned 11 Dec 2014

HURCOMBE, Raymond John

Resigned
Hayes Road, PenarthCF64 5XX
Born May 1959
Director
Appointed 20 Sept 2012
Resigned 12 Sept 2014

JACKSON, Jeremy

Resigned
Hayes Road, PenarthCF64 5XX
Born October 1960
Director
Appointed 17 Jun 2013
Resigned 31 Jul 2016

JAMES, Christopher

Resigned
Hayes Road, PenarthCF64 5XX
Born December 1960
Director
Appointed 07 Jun 2013
Resigned 14 Aug 2016

JONES, Robert Francis Glyn

Resigned
Hayes Road, PenarthCF64 5XX
Born May 1967
Director
Appointed 04 Jul 2017
Resigned 18 May 2020

LUKE, Gareth Edward

Resigned
Hayes Road, PenarthCF64 5XX
Born April 1948
Director
Appointed 28 Nov 2012
Resigned 31 May 2013

MLADENOVIC, Dragan John

Resigned
Hayes Road, PenarthCF64 5XX
Born January 1973
Director
Appointed 09 Dec 2019
Resigned 04 Feb 2026

READ, Elizabeth Anne

Resigned
Hayes Road, PenarthCF64 5XX
Born February 1953
Director
Appointed 28 Nov 2012
Resigned 31 May 2013

TIMON SAMRA, Maria

Resigned
Hayes Road, PenarthCF64 5XX
Born April 1964
Director
Appointed 30 Jun 2021
Resigned 01 Mar 2024

Persons with significant control

1

Hayes Road, PenarthCF64 5XX

Nature of Control

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

Filing History

65

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Second Filing Of Director Appointment With Name
21 April 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Capital Allotment Shares
25 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Memorandum Articles
7 February 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Incorporation Company
20 September 2012
NEWINCIncorporation