London
W1K 6TL
Director Name | Mr David Carr Mathewson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Role | Merchant Banker |
Country of Residence | Scotland |
Correspondence Address | 7 Barnton Park Edinburgh EH4 6JF Scotland |
Secretary Name | Mr David Carr Mathewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Role | Mechant Banker |
Country of Residence | Scotland |
Correspondence Address | 7 Barnton Park Edinburgh EH4 6JF Scotland |
Director Name | James Robert Teter |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2000(3 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 July 2001) |
Role | IT Consultant |
Correspondence Address | 1318 W 47th Street Minneapolis Minnesota 55409 |
Director Name | Peter Geoffrey Bailey |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 133 Arrowhead Lane Grenelefe Haines City Florida 33844 |
Director Name | Mr Colin Scott McGill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wester Coates Avenue Edinburgh Midlothian EH12 5LS Scotland |
Secretary Name | Mr Robert Arthur Haggis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 March 2005) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Towers Spencer Road Buxton Derbyshire SK17 9DX |
Director Name | Mr Gary Speakman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77a Wigan Road Standish Wigan Lancashire WN6 0BE |
Director Name | Mr Roger Dean Withers |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(4 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage The Green Dinton Aylesbury Buckinghamshire HP17 8UP |
Secretary Name | Mr Gary Speakman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77a Wigan Road Standish Wigan Lancashire WN6 0BE |
Director Name | Mr Ian Richard Penrose |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 November 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 55 Charnock Road Liverpool L67 1AA |
Director Name | Steven Paul Cunliffe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Charnock Road Liverpool L67 1AA |
Secretary Name | Steven Paul Cunliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Charnock Road Liverpool L67 1AA |
Director Name | Mr Ian Christopher Hogg |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Conleth Simon Byrne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Walton House Charnock Road Liverpool L67 1AA |
Director Name | Mr Carl William Lynn |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2014(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Walton House Charnock Road Liverpool L67 1AA |
Director Name | Mr Maneck Minoo Kalifa |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(16 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 October 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mr Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(17 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sportech Plc 20 Balderton Street London W1K 6TL |
Director Name | Mr Richard Anthony McGuire |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sportech Plc 20 Balderton Street London W1K 6TL |
Director Name | Mr Thomas Joseph Hearne |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 October 2018(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 September 2021) |
Role | Cfo And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sportech Plc 20 Balderton Street London W1K 6TL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
21 February 2020 | Director's details changed for Thomas Joseph Hearne on 19 February 2020 (2 pages) |
15 August 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
2 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
15 April 2019 | Director's details changed for Miss Nicola Mccabe on 12 April 2019 (2 pages) |
23 November 2018 | Appointment of Thomas Joseph Hearne as a director on 4 October 2018 (2 pages) |
15 November 2018 | Termination of appointment of Richard Quentin Mortimer Cooper as a director on 4 October 2018 (1 page) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
18 October 2017 | Appointment of Mr Richard Quentin Mortimer Cooper as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Richard Quentin Mortimer Cooper as a director on 18 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Maneck Minoo Kalifa as a director on 18 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Richard Anthony Mcguire as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Richard Anthony Mcguire as a director on 18 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Maneck Minoo Kalifa as a director on 18 October 2017 (1 page) |
8 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
7 July 2017 | Company name changed the new football pools LIMITED\certificate issued on 07/07/17
|
7 July 2017 | Company name changed the new football pools LIMITED\certificate issued on 07/07/17
|
5 July 2017 | Director's details changed for Mr Maneck Minoo Kalifa on 26 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Maneck Minoo Kalifa on 26 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Miss Nicola Mccabe on 26 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Miss Nicola Mccabe on 26 June 2017 (2 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Change of name notice (2 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Change of name notice (2 pages) |
30 June 2017 | Appointment of Mr Maneck Minoo Kalifa as a director on 26 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Maneck Minoo Kalifa as a director on 26 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Carl William Lynn as a director on 26 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Conleth Simon Byrne as a director on 26 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Conleth Simon Byrne as a director on 26 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Carl William Lynn as a director on 26 June 2017 (1 page) |
13 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
10 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
6 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
6 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
28 November 2014 | Appointment of Mr Conleth Simon Byrne as a director on 20 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Conleth Simon Byrne as a director on 20 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Carl William Lynn as a director on 20 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Ian Richard Penrose as a director on 17 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Ian Christopher Hogg as a director on 24 September 2014 (1 page) |
27 November 2014 | Appointment of Mr Carl William Lynn as a director on 20 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Ian Richard Penrose as a director on 17 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Ian Christopher Hogg as a director on 24 September 2014 (1 page) |
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
1 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
1 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
2 September 2013 | Appointment of Miss Nicola Mccabe as a director (2 pages) |
2 September 2013 | Appointment of Miss Nicola Mccabe as a director (2 pages) |
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
24 July 2013 | Registered office address changed from 249 West George Street Glasgow Lanarkshire G2 4RB on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 249 West George Street Glasgow Lanarkshire G2 4RB on 24 July 2013 (1 page) |
2 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
2 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
27 March 2013 | Appointment of Mr Ian Christopher Hogg as a director (2 pages) |
27 March 2013 | Appointment of Mr Ian Christopher Hogg as a director (2 pages) |
6 March 2013 | Termination of appointment of Steven Cunliffe as a secretary (1 page) |
6 March 2013 | Termination of appointment of Steven Cunliffe as a director (1 page) |
6 March 2013 | Termination of appointment of Steven Cunliffe as a secretary (1 page) |
6 March 2013 | Termination of appointment of Steven Cunliffe as a secretary (1 page) |
6 March 2013 | Termination of appointment of Steven Cunliffe as a director (1 page) |
6 March 2013 | Termination of appointment of Steven Cunliffe as a secretary (1 page) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
6 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 August 2010 | Director's details changed for Mr Ian Richard Penrose on 16 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Steven Paul Cunliffe on 16 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Steven Paul Cunliffe on 16 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Ian Richard Penrose on 16 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Secretary's details changed for Steven Paul Cunliffe on 16 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Steven Paul Cunliffe on 16 August 2010 (2 pages) |
13 August 2009 | Return made up to 04/08/09; full list of members (8 pages) |
13 August 2009 | Return made up to 04/08/09; full list of members (8 pages) |
20 July 2009 | Return made up to 04/08/08; no change of members (4 pages) |
20 July 2009 | Return made up to 04/08/08; no change of members (4 pages) |
24 June 2009 | Company name changed rodime technologies LIMITED\certificate issued on 26/06/09 (2 pages) |
24 June 2009 | Company name changed rodime technologies LIMITED\certificate issued on 26/06/09 (2 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 January 2008 | Return made up to 04/08/07; no change of members (7 pages) |
17 January 2008 | Return made up to 04/08/07; no change of members (7 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
13 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New secretary appointed;new director appointed (2 pages) |
17 July 2006 | New secretary appointed;new director appointed (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
12 October 2005 | New director appointed (3 pages) |
12 October 2005 | New director appointed (3 pages) |
17 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
17 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
4 January 2005 | New director appointed (3 pages) |
4 January 2005 | New director appointed (3 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
9 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
9 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
18 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
18 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
6 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
16 September 2002 | Return made up to 04/08/02; full list of members
|
16 September 2002 | Return made up to 04/08/02; full list of members
|
5 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
30 August 2001 | Return made up to 04/08/01; full list of members
|
30 August 2001 | Return made up to 04/08/01; full list of members
|
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Secretary resigned (1 page) |
18 May 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
18 May 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
11 September 2000 | Memorandum and Articles of Association (8 pages) |
11 September 2000 | Memorandum and Articles of Association (8 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Resolutions
|
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Incorporation (15 pages) |
4 August 2000 | Incorporation (15 pages) |