Background WavePink WaveYellow Wave

CLIC SARGENT LOTTERY LIMITED (10791106)

CLIC SARGENT LOTTERY LIMITED (10791106) is an active UK company. incorporated on 26 May 2017. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. CLIC SARGENT LOTTERY LIMITED has been registered for 8 years. Current directors include HANCOCK, Anna, HASLAM, David Antony, Sir, KIRBY-RIDER, Rachel Louise.

Company Number
10791106
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 May 2017
Age
8 years
Address
4th Floor, Whitefriars, Bristol, BS1 2NT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
HANCOCK, Anna, HASLAM, David Antony, Sir, KIRBY-RIDER, Rachel Louise
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIC SARGENT LOTTERY LIMITED

CLIC SARGENT LOTTERY LIMITED is an active company incorporated on 26 May 2017 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. CLIC SARGENT LOTTERY LIMITED was registered 8 years ago.(SIC: 92000)

Status

active

Active since 8 years ago

Company No

10791106

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 26 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 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

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

4th Floor, Whitefriars Lewins Mead Bristol, BS1 2NT,

Previous Addresses

No. 1 Farriers Yard Assembly London 77-85 Fulham Palace Road London W6 8JA United Kingdom
From: 26 May 2017To: 1 June 2023
Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GODSON, Emily Jane Alice

Active
Lewins Mead, BristolBS1 2NT
Secretary
Appointed 25 Sept 2024

HANCOCK, Anna

Active
Lewins Mead, BristolBS1 2NT
Born December 1977
Director
Appointed 24 Sept 2019

HASLAM, David Antony, Sir

Active
Lewins Mead, BristolBS1 2NT
Born July 1949
Director
Appointed 30 Sept 2021

KIRBY-RIDER, Rachel Louise

Active
Assembly London, LondonW6 8JA
Born November 1974
Director
Appointed 26 May 2017

O'BRIEN, Kevin Michael

Resigned
Assembly London, LondonW6 8JA
Secretary
Appointed 26 May 2017
Resigned 28 Feb 2020

TURNER, Jennifer

Resigned
Lewins Mead, BristolBS1 2NT
Secretary
Appointed 28 Feb 2020
Resigned 25 Sept 2024

CARTER, Michael William

Resigned
Assembly London, LondonW6 8JA
Born November 1956
Director
Appointed 26 May 2017
Resigned 30 Sept 2021

CLARKE, Graham John

Resigned
Assembly London, LondonW6 8JA
Born March 1956
Director
Appointed 26 May 2017
Resigned 24 Sept 2019

DOWRICK, Antony Stuart

Resigned
Lewins Mead, BristolBS1 2NT
Born September 1969
Director
Appointed 25 Sept 2024
Resigned 09 Jan 2026

LAWLOR, Niamh Allison

Resigned
Lewins Mead, BristolBS1 2NT
Born April 1973
Director
Appointed 30 Sept 2021
Resigned 11 Dec 2024

O'BRIEN, Kevin Michael

Resigned
Assembly London, LondonW6 8JA
Born May 1980
Director
Appointed 26 May 2017
Resigned 28 Feb 2020

TURNER, Jennifer

Resigned
Lewins Mead, BristolBS1 2NT
Born January 1981
Director
Appointed 28 Feb 2020
Resigned 25 Sept 2024

Persons with significant control

1

Assembly London, LondonW6 8JA

Nature of Control

Significant influence or control
Notified 26 May 2017
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
26 May 2017
NEWINCIncorporation