CITYODDS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 2TW

Company number 05319234
Status Active
Incorporation Date 22 December 2004
Company Type Private Limited Company
Address BUCKINGHAM CORPORATE SERVICES LIMITED, 106 MOUNT STREET, LONDON, W1K 2TW
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-16 GBP 370.175 . The most likely internet sites of CITYODDS LIMITED are www.cityodds.co.uk, and www.cityodds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Cityodds Limited is a Private Limited Company. The company registration number is 05319234. Cityodds Limited has been working since 22 December 2004. The present status of the company is Active. The registered address of Cityodds Limited is Buckingham Corporate Services Limited 106 Mount Street London W1k 2tw. . RONALDSON, Stephen Frank is a Secretary of the company. WHEATLEY, Stephen Bernard is a Director of the company. Secretary KAPP III, Robert Wesley has been resigned. Secretary WELSH, Chris has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CHADNEY, Mia has been resigned. Director CHADNEY, Mike has been resigned. Director KAPP III, Robert Wesley has been resigned. Director WELSH, Claire has been resigned. Director WILLIAMS, Pauline has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
RONALDSON, Stephen Frank
Appointed Date: 07 February 2012

Director
WHEATLEY, Stephen Bernard
Appointed Date: 07 February 2013
62 years old

Resigned Directors

Secretary
KAPP III, Robert Wesley
Resigned: 01 February 2010
Appointed Date: 01 March 2007

Secretary
WELSH, Chris
Resigned: 01 March 2007
Appointed Date: 22 December 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 December 2004
Appointed Date: 22 December 2004

Director
CHADNEY, Mia
Resigned: 07 February 2013
Appointed Date: 22 December 2004
54 years old

Director
CHADNEY, Mike
Resigned: 25 November 2015
Appointed Date: 01 March 2007
59 years old

Director
KAPP III, Robert Wesley
Resigned: 01 February 2010
Appointed Date: 01 March 2007
53 years old

Director
WELSH, Claire
Resigned: 15 March 2007
Appointed Date: 22 December 2004
54 years old

Director
WILLIAMS, Pauline
Resigned: 15 March 2007
Appointed Date: 22 December 2004
52 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 December 2004
Appointed Date: 22 December 2004

CITYODDS LIMITED Events

28 Feb 2017
Confirmation statement made on 31 December 2016 with updates
25 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 370.175

21 Dec 2015
Termination of appointment of Mike Chadney as a director on 25 November 2015
09 Jul 2015
Full accounts made up to 31 December 2014
...
... and 54 more events
13 Jun 2005
New director appointed
13 Jun 2005
New director appointed
13 Jun 2005
New secretary appointed
13 Jun 2005
New director appointed
22 Dec 2004
Incorporation