Background WavePink WaveYellow Wave

FANDUEL INTERNATIONAL, LTD (14003856)

FANDUEL INTERNATIONAL, LTD (14003856) is an active UK company. incorporated on 25 March 2022. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FANDUEL INTERNATIONAL, LTD has been registered for 3 years. Current directors include COLDRAKE, Robert, JACKSON, Jeremy Peter.

Company Number
14003856
Status
active
Type
ltd
Incorporated
25 March 2022
Age
3 years
Address
One Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLDRAKE, Robert, JACKSON, Jeremy Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FANDUEL INTERNATIONAL, LTD

FANDUEL INTERNATIONAL, LTD is an active company incorporated on 25 March 2022 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FANDUEL INTERNATIONAL, LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14003856

LTD Company

Age

3 Years

Incorporated 25 March 2022

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 1 December 2025 (4 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

One Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

Entity Governance and Compliance 1 Chamberlain Square Cs Birmingham England B3 3AX England
From: 15 June 2023To: 21 June 2023
Waterfront Hammersmith Embankment Chancellors Road London W6 9HP United Kingdom
From: 25 March 2022To: 15 June 2023
Timeline

10 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
Jun 22
Funding Round
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Jan 24
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KING, Christina

Active
BirminghamB3 3AX
Secretary
Appointed 01 Jul 2024

COLDRAKE, Robert

Active
BirminghamB3 3AX
Born July 1978
Director
Appointed 31 May 2024

JACKSON, Jeremy Peter

Active
BirminghamB3 3AX
Born October 1975
Director
Appointed 28 Mar 2022

SEELEY, Jonathan

Resigned
BirminghamB3 3AX
Secretary
Appointed 25 Mar 2022
Resigned 01 Jul 2024

EDGECLIFFE-JOHNSON, Paul Russell

Resigned
BirminghamB3 3AX
Born March 1972
Director
Appointed 03 Apr 2023
Resigned 31 May 2024

HILL, Jonathan Stanley

Resigned
Hammersmith Embankment, LondonW6 9HP
Born July 1968
Director
Appointed 28 Mar 2022
Resigned 03 Apr 2023

MARCOZ, Rinaldo Enrico

Resigned
Gracechurch Street, LondonEC3V 0EH
Born August 1970
Director
Appointed 25 Mar 2022
Resigned 28 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Flutter Entertainment Plc

Ceased
Belfield Office Park, ClonskeaghDUBLIN 4

Nature of Control

Significant influence or control
Notified 25 Mar 2022
Ceased 25 Mar 2022
Chamberlain Square Cs, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2022
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 January 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Resolution
17 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Incorporation Company
25 March 2022
NEWINCIncorporation