Background WavePink WaveYellow Wave

LNW UK HOLDINGS LIMITED (11279159)

LNW UK HOLDINGS LIMITED (11279159) is an active UK company. incorporated on 27 March 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LNW UK HOLDINGS LIMITED has been registered for 8 years. Current directors include SOTTILE, James, Mr..

Company Number
11279159
Status
active
Type
ltd
Incorporated
27 March 2018
Age
8 years
Address
Xyz Building Level 2, Manchester, M3 3AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SOTTILE, James, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LNW UK HOLDINGS LIMITED

LNW UK HOLDINGS LIMITED is an active company incorporated on 27 March 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LNW UK HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11279159

LTD Company

Age

8 Years

Incorporated 27 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

SG DIGITAL UK HOLDINGS LIMITED
From: 27 March 2018To: 9 January 2023
Contact
Address

Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester, M3 3AQ,

Previous Addresses

Sg House 1 Howarth Court Gateway Crescent Oldham OL9 9XB United Kingdom
From: 8 January 2019To: 3 March 2023
Sg House 1 Howarth Court Oldham OL9 9XB England
From: 6 December 2018To: 8 January 2019
13B Telford Court Dunkirk Lea, Chester Gates Chester CH1 6LT
From: 27 March 2018To: 6 December 2018
Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
May 18
Funding Round
Dec 18
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Capital Update
Oct 23
Funding Round
Oct 23
Director Left
Oct 24
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SOTTILE, James, Mr.

Active
Level 2, ManchesterM3 3AQ
Born September 1960
Director
Appointed 25 Aug 2023

EKLUND, Michael Christopher

Resigned
6601 Bermuda Road, Las Vegas
Born March 1968
Director
Appointed 26 Jun 2020
Resigned 15 Oct 2021

JAMES, Constance Purcell, Ms.

Resigned
Level 2, ManchesterM3 3AQ
Born October 1981
Director
Appointed 15 Oct 2021
Resigned 25 Aug 2023

QUARTIERI, Michael Alan

Resigned
6601 Bermuda Road, Las Vegas89119
Born June 1968
Director
Appointed 27 Mar 2018
Resigned 26 Jun 2020

SLANEY, Dylan

Resigned
Level 2, ManchesterM3 3AQ
Born August 1974
Director
Appointed 25 Aug 2023
Resigned 31 Oct 2024

Persons with significant control

1

Level 2, ManchesterM3 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Resolution
10 October 2023
RESOLUTIONSResolutions
Memorandum Articles
10 October 2023
MAMA
Capital Statement Capital Company With Date Currency Figure
3 October 2023
SH19Statement of Capital
Legacy
3 October 2023
SH20SH20
Legacy
3 October 2023
CAP-SSCAP-SS
Resolution
3 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 September 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 January 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
20 May 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Incorporation Company
27 March 2018
NEWINCIncorporation