Background WavePink WaveYellow Wave

MAKE A SMILE LOTTERY LTD (10766472)

MAKE A SMILE LOTTERY LTD (10766472) is an active UK company. incorporated on 11 May 2017. with registered office in Colchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. MAKE A SMILE LOTTERY LTD has been registered for 8 years. Current directors include GOWERS, Mandy Theresa, HESLEGRAVE, Catherine Louise.

Company Number
10766472
Status
active
Type
ltd
Incorporated
11 May 2017
Age
8 years
Address
Myland Hall Barncroft Close, Colchester, CO4 9JU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
GOWERS, Mandy Theresa, HESLEGRAVE, Catherine Louise
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAKE A SMILE LOTTERY LTD

MAKE A SMILE LOTTERY LTD is an active company incorporated on 11 May 2017 with the registered office located in Colchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. MAKE A SMILE LOTTERY LTD was registered 8 years ago.(SIC: 92000)

Status

active

Active since 8 years ago

Company No

10766472

LTD Company

Age

8 Years

Incorporated 11 May 2017

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 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Myland Hall Barncroft Close Highwoods Colchester, CO4 9JU,

Previous Addresses

9 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE England
From: 11 May 2017To: 5 December 2019
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Left
Feb 19
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GOWERS, Mandy Theresa

Active
Barncroft Close, ColchesterCO4 9JU
Secretary
Appointed 01 Sept 2025

GOWERS, Mandy Theresa

Active
Barncroft Close, ColchesterCO4 9JU
Born August 1980
Director
Appointed 01 Sept 2025

HESLEGRAVE, Catherine Louise

Active
Barncroft Close, ColchesterCO4 9JU
Born September 1978
Director
Appointed 01 Sept 2025

BOLT, Brian

Resigned
Barncroft Close, ColchesterCO4 9JU
Secretary
Appointed 11 May 2017
Resigned 07 Feb 2023

HESLEGRAVE, Catherine

Resigned
Barncroft Close, ColchesterCO4 9JU
Secretary
Appointed 07 Feb 2023
Resigned 31 Aug 2025

GREEN, Sarah Elizabeth

Resigned
The Courtyards, Wyncolls Road, ColchesterCO4 9PE
Born July 1977
Director
Appointed 11 May 2017
Resigned 31 Dec 2018

JARMAN-HOWE, Mark Daniel

Resigned
Barncroft Close, ColchesterCO4 9JU
Born October 1973
Director
Appointed 11 May 2017
Resigned 31 Aug 2025

Persons with significant control

1

Barncroft Close, ColchesterCO4 9JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Incorporation Company
11 May 2017
NEWINCIncorporation