ALLWYN TECHNOLOGY SERVICES LIMITED - HERTFORDSHIRE


Company Profile Company Filings

Overview

ALLWYN TECHNOLOGY SERVICES LIMITED is a Private Limited Company from HERTFORDSHIRE and has the status: Active.
ALLWYN TECHNOLOGY SERVICES LIMITED was incorporated 31 years ago on 27/05/1993 and has the registered number: 02822300. The accounts status is FULL and accounts are next due on 30/09/2024.

ALLWYN TECHNOLOGY SERVICES LIMITED - HERTFORDSHIRE

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/03/2023 30/09/2024

Registered Office

TOLPITS LANE
HERTFORDSHIRE
WD18 9RN

This Company Originates in : United Kingdom
Previous trading names include:
CAMELOT GLOBAL SERVICES LIMITED (until 15/09/2023)
CAMELOT INTERNATIONAL SERVICES LIMITED (until 21/08/2007)

Confirmation Statements

Last Statement Next Statement Due
27/05/2023 10/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
STEPAN DLOUHY Aug 1977 Czech Director 2023-03-03 CURRENT
MR TIMOTHY BOND Secretary 2024-02-01 CURRENT
JAN KARAS Jul 1975 Czech Director 2023-03-03 CURRENT
PAVEL SAROCH Jul 1970 Czech Director 2023-03-03 CURRENT
WAYNE LAWRENCE PICKUP Jun 1976 New Zealander Director 2017-09-15 CURRENT
DAVID JINKS Mar 1935 British Director 1993-09-24 UNTIL 1994-12-20 RESIGNED
DR DAVID THOMAS KELLY Sep 1963 British,Irish Director 2015-03-19 UNTIL 2023-03-03 RESIGNED
MR ANTHONY KIM ILLSLEY Jul 1956 British Director 2010-12-15 UNTIL 2017-12-11 RESIGNED
MR JAMES ARTHUR HUSSEY Aug 1961 British Director 2006-05-25 UNTIL 2010-07-08 RESIGNED
MR JOHN FRANCIS HOWE Jan 1944 British Director 2006-07-24 UNTIL 2010-07-08 RESIGNED
MR SHATISH DAMODAR DASANI Mar 1962 British Director 2005-08-17 UNTIL 2008-06-25 RESIGNED
PAUL ROBERT HOLLINGWORTH Apr 1960 British Director 2001-02-22 UNTIL 2002-06-30 RESIGNED
MR DAVID ROBERT GEOFFREY HORNE Feb 1954 British Director 2005-11-07 UNTIL 2009-04-01 RESIGNED
SIR ERNEST THOMAS HARRISON May 1926 British Director 1993-09-24 UNTIL 1994-12-20 RESIGNED
SIR ERNEST THOMAS HARRISON May 1926 British Director 1997-11-13 UNTIL 2000-02-09 RESIGNED
MR BRIAN HARRIS Jun 1947 British Director 2009-07-15 UNTIL 2010-07-08 RESIGNED
MICHAEL IAN GRADE Mar 1943 British Director 2002-02-05 UNTIL 2004-05-14 RESIGNED
MR ALAN JAMES GIBSON Jul 1955 British Director 1999-02-25 UNTIL 2000-08-15 RESIGNED
MS CHRISTINE LOUISE FLUKER Jun 1953 British Director 2002-06-30 UNTIL 2005-08-17 RESIGNED
MS CHRISTINE LOUISE FLUKER Jun 1953 British Director 2009-12-01 UNTIL 2010-07-08 RESIGNED
DAVID CLARK ELSBURY Jan 1936 British Director 1993-10-01 UNTIL 1994-12-20 RESIGNED
PETER CHRISTOPHER MORRELL MURPHY Oct 1956 British Secretary 1993-09-24 UNTIL 1993-11-19 RESIGNED
MR PETER JOHN CHARLTON Dec 1955 British Nominee Director 1993-05-27 UNTIL 1993-09-24 RESIGNED
ROBERT VICTOR HOLLEY Feb 1940 British Director 1994-12-20 UNTIL 2001-12-31 RESIGNED
GILLIAN DIANE MARCUS British Secretary 1993-11-18 UNTIL 2010-07-30 RESIGNED
MR JOHN EDWARD MICHAEL DILLON Secretary 2010-07-30 UNTIL 2024-01-31 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 1993-05-27 UNTIL 1993-09-24 RESIGNED
MARY ELIZABETH BAKER Feb 1937 British Director 1997-11-13 UNTIL 1998-06-30 RESIGNED
MR STEPHEN DAVID CLAYTON Aug 1964 British Director 2009-07-15 UNTIL 2010-07-08 RESIGNED
MICHAEL ARCHIBALD CAMPBELL CLARK Aug 1947 American Director 1999-02-25 UNTIL 2010-07-08 RESIGNED
DAVID ELLERY CLARK Apr 1940 Canadian Director 1997-11-13 UNTIL 2000-12-22 RESIGNED
DAVID ELLERY CLARK Apr 1940 Canadian Director 2001-12-31 UNTIL 2005-04-29 RESIGNED
MR BOGDAN CENANOVIC Mar 1976 Canadian Director 2016-06-22 UNTIL 2019-05-09 RESIGNED
SIR JAMES BUTLER Mar 1929 English Director 1997-11-13 UNTIL 2002-11-30 RESIGNED
ELIZABETH LOUISE BOTTING Sep 1939 British Director 1999-09-07 UNTIL 2010-07-08 RESIGNED
MR ALEX STEVEN BURSTEIN Jul 1949 Usa Director 1993-09-24 UNTIL 1993-09-30 RESIGNED
SIR AUSTEN PATRICK BROWN Apr 1940 British Director 2010-07-08 UNTIL 2017-12-11 RESIGNED
MR ADAM ALEXANDER CROZIER Jan 1964 British Director 2007-02-01 UNTIL 2010-03-31 RESIGNED
JOHN HAMISH BENNETT Dec 1944 British Director 2000-12-01 UNTIL 2007-05-17 RESIGNED
MR ANTHONY DAVID JONES Aug 1959 British Director 2002-02-05 UNTIL 2005-04-22 RESIGNED
MS JULIE MARGARET BADDELEY Mar 1951 British Director 2008-10-28 UNTIL 2010-07-08 RESIGNED
MR STEVEN WAYNE ANDRE Sep 1961 British Director 2008-06-05 UNTIL 2008-08-05 RESIGNED
SIR GERALD ACHER Apr 1945 British Director 2003-01-13 UNTIL 2015-08-31 RESIGNED
MR DOMINIC WILLIAM BLAKEMORE Jun 1969 British Director 2008-06-05 UNTIL 2010-07-08 RESIGNED
MR LESLIE GRAY CULLEN Jan 1952 British Director 1993-09-24 UNTIL 1994-12-20 RESIGNED
LORD RONALD ERNEST DEARING Jul 1930 British Director 1993-09-30 UNTIL 1994-12-20 RESIGNED
MR JEREMY EWART COPE Nov 1951 British Director 2000-02-16 UNTIL 2003-09-24 RESIGNED
JAMES MAXWELL KAYE Aug 1937 British Director 1993-09-24 UNTIL 1994-12-20 RESIGNED
DAVID JOHN KAPPLER Mar 1947 British Director 1997-11-13 UNTIL 2004-04-13 RESIGNED
MR ILYA KACHKO Aug 1979 Canadian Director 2013-12-05 UNTIL 2023-03-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Camelot Global Lottery Solutions Limited 2016-04-06 Watford   Hertfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FUJITSU SERVICES LIMITED BRACKNELL ENGLAND Active FULL 62020 - Information technology consultancy activities
FUJITSU SERVICES HOLDINGS PLC BRACKNELL ENGLAND Active GROUP 62020 - Information technology consultancy activities
CADBURY INTERNATIONAL LIMITED COLCHESTER Dissolved... SMALL 70100 - Activities of head offices
BRENTWICK LIMITED UXBRIDGE Active FULL 82990 - Other business support service activities n.e.c.
CADBURY SCHWEPPES FINANCE LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices
MONDELEZ UK CONFECTIONERY PRODUCTION LIMITED BIRMINGHAM Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
ARCADIAN OF DEVON LIMITED UXBRIDGE Dissolved... FULL 82990 - Other business support service activities n.e.c.
CADBURY NOMINEES LIMITED UXBRIDGE Active DORMANT 82990 - Other business support service activities n.e.c.
CADBURY SCHWEPPES INVESTMENTS LIMITED COLCHESTER ... FULL 70100 - Activities of head offices
BARRATT & CO LIMITED COLCHESTER Dissolved... DORMANT 7499 - Non-trading company
AMALGAMATED BEVERAGES GREAT BRITAIN LIMITED UXBRIDGE ENGLAND Active FULL 99999 - Dormant Company
CRAVEN KEILLER UXBRIDGE Active DORMANT 74990 - Non-trading company
HESDIN INVESTMENTS LIMITED COLCHESTER Dissolved... DORMANT 74990 - Non-trading company
GREEN & BLACK'S LIMITED COLCHESTER UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
CAMELOT UK LOTTERIES LIMITED HERTFORDSHIRE Active FULL 92000 - Gambling and betting activities
FUJITSU EMEIA SHARED SERVICES LIMITED BRACKNELL ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
FUJITSU (FTS) LIMITED BRACKNELL ENGLAND Active DORMANT 74990 - Non-trading company
FUJITSU SERVICES OVERSEAS HOLDINGS LIMITED BRACKNELL ENGLAND Active DORMANT 70100 - Activities of head offices
LINCOLN HOUSE RTM COMPANY LIMITED CARDIFF Active TOTAL EXEMPTION FULL 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMELOT UK LOTTERIES LIMITED HERTFORDSHIRE Active FULL 92000 - Gambling and betting activities
ALLWYN LOTTERY SOLUTIONS LIMITED WATFORD Active GROUP 92000 - Gambling and betting activities