Background WavePink WaveYellow Wave

BETTING AND GAMING COUNCIL (12213577)

BETTING AND GAMING COUNCIL (12213577) is an active UK company. incorporated on 18 September 2019. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BETTING AND GAMING COUNCIL has been registered for 6 years. Current directors include BETTELEY, Simon Carl, BRICKELL, Adam, CLEGG, Kevin Andrew and 2 others.

Company Number
12213577
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 September 2019
Age
6 years
Address
Seebeck House 1 Seebeck Place, Milton Keynes, MK5 8FR
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BETTELEY, Simon Carl, BRICKELL, Adam, CLEGG, Kevin Andrew, EKDAHL, Johan Fredrik, MACDONALD, Brendan Peter
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTING AND GAMING COUNCIL

BETTING AND GAMING COUNCIL is an active company incorporated on 18 September 2019 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BETTING AND GAMING COUNCIL was registered 6 years ago.(SIC: 94110)

Status

active

Active since 6 years ago

Company No

12213577

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

6 Years

Incorporated 18 September 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Small Company

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Seebeck House 1 Seebeck Place Knowlhill Milton Keynes, MK5 8FR,

Previous Addresses

1 Bedford Row London WC1R 4BU United Kingdom
From: 7 June 2023To: 30 April 2024
1st Floor 90 Chancery Lane London WC2A 1EU United Kingdom
From: 6 October 2020To: 7 June 2023
Warwick House 25 Buckingham Palace Road London SW1W 0PP United Kingdom
From: 27 September 2019To: 6 October 2020
65 Buckingham Palace Road London SW1W 0PP United Kingdom
From: 18 September 2019To: 27 September 2019
Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Apr 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Sept 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

COOKE, Jonathan Peter

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 02 Jul 2020

BETTELEY, Simon Carl

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born January 1968
Director
Appointed 18 Sept 2019

BRICKELL, Adam

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born June 1980
Director
Appointed 18 Sept 2019

CLEGG, Kevin Andrew

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born February 1973
Director
Appointed 08 Jul 2021

EKDAHL, Johan Fredrik

Active
Seebeck House, 1 Seebeck Place, Milton KeynesMK5 8FR
Born April 1965
Director
Appointed 18 Sept 2025

MACDONALD, Brendan Peter

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born August 1983
Director
Appointed 30 Sept 2024

O'BRIEN, Ciaran

Resigned
25 Buckingham Palace Road, LondonSW1W 0PP
Secretary
Appointed 18 Sept 2019
Resigned 06 Apr 2020

DUGHER, Michael Vincent

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born April 1975
Director
Appointed 18 Apr 2024
Resigned 15 Jan 2026

HORWOOD, Aimee

Resigned
25 Buckingham Palace Road, LondonSW1W 0PP
Born April 1994
Director
Appointed 18 Sept 2019
Resigned 19 Feb 2020

HURST, Grainne Elizabeth

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born June 1986
Director
Appointed 08 Jul 2021
Resigned 30 Sept 2024

LEWIS, Vaughan Christopher Hugh

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born March 1979
Director
Appointed 25 Jan 2024
Resigned 26 Jun 2025

MOIR, Philip Keith Walker

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born October 1972
Director
Appointed 02 Jul 2020
Resigned 25 Jan 2024

REYNOLDS, Simon Ashley

Resigned
90 Chancery Lane, LondonWC2A 1EU
Born November 1968
Director
Appointed 18 Sept 2019
Resigned 25 May 2021

SIMMONDS, Brigid

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born April 1958
Director
Appointed 18 Sept 2019
Resigned 18 Apr 2024

THORNE, Fiona Talitha Flora

Resigned
90 Chancery Lane, LondonWC2A 1EU
Born October 1969
Director
Appointed 19 Feb 2020
Resigned 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Small
20 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 September 2020
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
28 August 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Incorporation Company
18 September 2019
NEWINCIncorporation