Background WavePink WaveYellow Wave

ALLWYN SERVICES UK LTD (08869774)

ALLWYN SERVICES UK LTD (08869774) is an active UK company. incorporated on 30 January 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. ALLWYN SERVICES UK LTD has been registered for 12 years. Current directors include KOHLMAYER, Katarina, MORTON, Kenneth Robert, SAROCH, Pavel.

Company Number
08869774
Status
active
Type
ltd
Incorporated
30 January 2014
Age
12 years
Address
4th Floor 3 Dering Street, London, W1S 1AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
KOHLMAYER, Katarina, MORTON, Kenneth Robert, SAROCH, Pavel
SIC Codes
70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLWYN SERVICES UK LTD

ALLWYN SERVICES UK LTD is an active company incorporated on 30 January 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. ALLWYN SERVICES UK LTD was registered 12 years ago.(SIC: 70221, 70229)

Status

active

Active since 12 years ago

Company No

08869774

LTD Company

Age

12 Years

Incorporated 30 January 2014

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 19 September 2025 (6 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

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

SAZKA GROUP UK LIMITED
From: 15 May 2020To: 25 May 2022
KKCG UK LIMITED
From: 30 January 2014To: 15 May 2020
Contact
Address

4th Floor 3 Dering Street London, W1S 1AA,

Previous Addresses

, 5th Floor One Connaught Place, London, W2 2ET
From: 13 August 2014To: 8 May 2024
, 2 Temple Back East, Temple Quay, Bristol, BS1 6EG, United Kingdom
From: 30 January 2014To: 13 August 2014
Timeline

33 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Jan 14
Company Founded
Jan 14
Owner Exit
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Funding Round
Aug 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Apr 21
Funding Round
Jun 21
New Owner
Aug 21
New Owner
Aug 21
Funding Round
Sept 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Dec 22
Funding Round
Apr 23
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Funding Round
Sept 24
Capital Update
Jan 25
Director Left
Oct 25
Director Joined
Oct 25
14
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KOHLMAYER, Katarina

Active
3 Dering Street, LondonW1S 1AA
Born December 1967
Director
Appointed 20 May 2020

MORTON, Kenneth Robert

Active
3 Dering Street, LondonW1S 1AA
Born October 1980
Director
Appointed 01 Oct 2025

SAROCH, Pavel

Active
Prague 6, Vokovice
Born July 1970
Director
Appointed 20 May 2020

BASTIS, Alena

Resigned
Luzern6004
Born January 1974
Director
Appointed 30 Jan 2014
Resigned 20 May 2020

MATUSKA, Jan

Resigned
3 Dering Street, LondonW1S 1AA
Born September 1984
Director
Appointed 20 May 2020
Resigned 01 Oct 2025

RADOCH, Jiri

Resigned
Luzern6004
Born September 1972
Director
Appointed 30 Jan 2014
Resigned 20 May 2020

SAROCH, Pavel

Resigned
Luzern6004
Born July 1970
Director
Appointed 30 Jan 2014
Resigned 20 May 2020

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 30 Jan 2014
Resigned 30 Jan 2014

Persons with significant control

7

2 Active
5 Ceased

Mrs Laura Quinter

Ceased
Basel4052
Born June 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Mar 2020
Ceased 30 Mar 2020

Patrick Fuchs

Ceased
99, 9494 Schaan
Born February 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Nov 2019
Ceased 14 Nov 2019

Mrs Helga Maria Borer

Ceased
Oberwil, Baselland4104
Born May 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2019

Mr Rainer August Sprenger

Ceased
Schann, Liechtenstein9494
Born March 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Nov 2019

Mr Paul Schmid

Ceased
Basel4052
Born January 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Karel Komarek

Active
6004 Lucerne
Born March 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Igor Rusek

Active
Basel4052
Born July 1959

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

84

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Legacy
20 January 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 January 2025
SH19Statement of Capital
Legacy
20 January 2025
CAP-SSCAP-SS
Resolution
20 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Capital Allotment Shares
1 May 2023
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
19 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Capital Allotment Shares
30 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Certificate Change Of Name Company
25 May 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Resolution
15 May 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Move Registers To Sail Company With New Address
13 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 August 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2014
NEWINCIncorporation