Background WavePink WaveYellow Wave

ASCOT RACECOURSE BETTING & GAMING LIMITED (10732757)

ASCOT RACECOURSE BETTING & GAMING LIMITED (10732757) is an active UK company. incorporated on 20 April 2017. with registered office in Ascot. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. ASCOT RACECOURSE BETTING & GAMING LIMITED has been registered for 8 years. Current directors include BARNARD, Felicity Jane, COLLARD, Christopher James, MCGREGOR, Ian Donald and 1 others.

Company Number
10732757
Status
active
Type
ltd
Incorporated
20 April 2017
Age
8 years
Address
Ascot Racecourse, Ascot, SL5 7JX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
BARNARD, Felicity Jane, COLLARD, Christopher James, MCGREGOR, Ian Donald, SMITH, Nicholas Kester
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCOT RACECOURSE BETTING & GAMING LIMITED

ASCOT RACECOURSE BETTING & GAMING LIMITED is an active company incorporated on 20 April 2017 with the registered office located in Ascot. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. ASCOT RACECOURSE BETTING & GAMING LIMITED was registered 8 years ago.(SIC: 92000)

Status

active

Active since 8 years ago

Company No

10732757

LTD Company

Age

8 Years

Incorporated 20 April 2017

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 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Ascot Racecourse High Street Ascot, SL5 7JX,

Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Oct 18
Director Left
May 19
Director Left
Sept 20
Director Joined
Apr 21
Director Joined
May 22
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Jul 24
Director Left
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

COLLARD, Christopher James

Active
High Street, AscotSL5 7JX
Secretary
Appointed 30 Mar 2022

BARNARD, Felicity Jane

Active
High Street, AscotSL5 7JX
Born December 1982
Director
Appointed 12 Apr 2021

COLLARD, Christopher James

Active
High Street, AscotSL5 7JX
Born February 1987
Director
Appointed 18 Jan 2023

MCGREGOR, Ian Donald

Active
High Street, AscotSL5 7JX
Born September 1962
Director
Appointed 20 Apr 2017

SMITH, Nicholas Kester

Active
High Street, AscotSL5 7JX
Born August 1972
Director
Appointed 20 Apr 2017

CURRIE, Vivien Anne

Resigned
High Street, AscotSL5 7JX
Born November 1969
Director
Appointed 26 May 2022
Resigned 07 Oct 2022

HENDERSON, Guy

Resigned
High Street, AscotSL5 7JX
Born January 1958
Director
Appointed 20 Apr 2017
Resigned 30 Jun 2022

PARKER, Jonathan Robert

Resigned
High Street, AscotSL5 7JX
Born July 1968
Director
Appointed 20 Apr 2017
Resigned 22 May 2019

PAYNE, Nigel Terrence

Resigned
High Street, AscotSL5 7JX
Born March 1960
Director
Appointed 01 Jul 2018
Resigned 30 Jun 2024

SLOT, Juliet Mary

Resigned
High Street, AscotSL5 7JX
Born March 1968
Director
Appointed 20 Apr 2017
Resigned 31 Aug 2020

WARWICK, Alastair James Mcgregor

Resigned
High Street, AscotSL5 7JX
Born April 1972
Director
Appointed 20 Apr 2017
Resigned 31 Dec 2024

Persons with significant control

1

High Street, AscotSL5 7JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2025
AAAnnual Accounts
Legacy
17 July 2025
PARENT_ACCPARENT_ACC
Legacy
17 July 2025
GUARANTEE2GUARANTEE2
Legacy
17 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2024
AAAnnual Accounts
Legacy
26 July 2024
PARENT_ACCPARENT_ACC
Legacy
26 July 2024
AGREEMENT2AGREEMENT2
Legacy
26 July 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2018
AAAnnual Accounts
Legacy
14 August 2018
PARENT_ACCPARENT_ACC
Legacy
14 August 2018
AGREEMENT2AGREEMENT2
Legacy
14 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 April 2017
NEWINCIncorporation