Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASYODDS.COM LIMITED
Company Information for

EASYODDS.COM LIMITED

3RD FLOOR PORTLAND, 25 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1BG,
Company Registration Number
03932283
Private Limited Company
Active

Company Overview

About Easyodds.com Ltd
EASYODDS.COM LIMITED was founded on 2000-02-23 and has its registered office in Crawley. The organisation's status is listed as "Active". Easyodds.com Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EASYODDS.COM LIMITED
 
Legal Registered Office
3RD FLOOR PORTLAND
25 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 1BG
Other companies in SW10
 
Filing Information
Company Number 03932283
Company ID Number 03932283
Date formed 2000-02-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB752642137  
Last Datalog update: 2025-01-05 07:47:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASYODDS.COM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EASYODDS.COM LIMITED
The following companies were found which have the same name as EASYODDS.COM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASYODDS.COM PTY LTD NSW 2121 Active Company formed on the 2014-10-07

Company Officers of EASYODDS.COM LIMITED

Current Directors
Officer Role Date Appointed
JAMES GARMSTON
Director 2012-03-16
COLIN ANDREW GILES
Director 2009-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
KAI MATTHEW PEETERS
Director 2009-11-11 2012-03-16
DAVID GROSS
Director 2000-02-23 2010-09-17
ANTHONY ELLIS PLASKOW
Director 2000-02-23 2010-09-17
YASH DAVE
Company Secretary 2007-07-31 2010-05-13
MARK GARETH BOOBYER
Director 2005-04-06 2009-10-19
WARREN WOOLDRIDGE
Director 2006-09-01 2009-05-22
DAVID GROSS
Company Secretary 2007-06-26 2007-07-31
YASH DAVE
Company Secretary 2004-03-26 2007-06-26
DAVID GROSS
Company Secretary 2000-02-23 2004-03-26
ROY DAVIS
Director 2001-02-28 2004-03-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-02-23 2000-02-23
COMPANY DIRECTORS LIMITED
Nominated Director 2000-02-23 2000-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ANDREW GILES ALLTIME TECHNOLOGIES LIMITED Director 2015-12-15 CURRENT 2006-03-22 Active
COLIN ANDREW GILES TNC TECHNOLOGIES REPORTS LIMITED Director 2015-01-05 CURRENT 2014-12-03 Dissolved 2016-02-23
COLIN ANDREW GILES TNC TECHNOLOGIES LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-24CONFIRMATION STATEMENT MADE ON 23/02/25, WITH NO UPDATES
2024-09-28APPOINTMENT TERMINATED, DIRECTOR DAVID DA SILVA
2024-03-13Change of details for Terence Cole as a person with significant control on 2024-03-13
2024-03-11CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-02-23CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-10-05Memorandum articles filed
2022-10-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-05RES01ADOPT ARTICLES 05/10/22
2022-10-05MEM/ARTSARTICLES OF ASSOCIATION
2022-09-21AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2022-03-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-11-17CH01Director's details changed for Mr Colin Andrew Giles on 2021-11-16
2021-11-09AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2020-12-08AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2019-12-02AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07AP01DIRECTOR APPOINTED MR DAVID DA SILVA
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GARMSTON
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CH01Director's details changed for James Garmston on 2018-02-27
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 406012.341
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM Unit 115 Design Centre East Chelsea Harbour Chelsea London SW10 0XF
2017-12-04AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE COLE
2017-07-25PSC09Withdrawal of a person with significant control statement on 2017-07-25
2017-06-20RES13Resolutions passed:
  • Diapply clause 3.1 re share transfers 30/05/2017
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 406012.341
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-12-02AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31SH03Purchase of own shares
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 406012.341
2016-05-11SH06Cancellation of shares. Statement of capital on 2016-03-31 GBP 406,012.3410
2016-04-20RES10Resolutions passed:
  • Resolution of allotment of securities
2016-04-14CH01Director's details changed for Mr Colin Andrew Giles on 2016-03-01
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 406016.341
2016-02-25AR0123/02/16 ANNUAL RETURN FULL LIST
2015-12-02AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 406016.341
2015-03-19AR0123/02/15 ANNUAL RETURN FULL LIST
2015-03-19CH01Director's details changed for James Garmston on 2015-02-01
2014-12-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/14 FROM Unit 303 Design Centre East Chelsea Harbour London England SW10 0XF England
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/14 FROM Fourth Floor 12 Great Newport Street London WC2H 7JD
2014-03-24AD02Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 406016.341
2014-03-21AR0123/02/14 ANNUAL RETURN FULL LIST
2013-10-28AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-03-27AD02SAIL ADDRESS CREATED
2013-03-20AR0123/02/13 FULL LIST
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARMSTON / 01/02/2013
2013-02-04AA29/02/12 TOTAL EXEMPTION SMALL
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM THIRD FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG
2012-09-25SH0125/07/12 STATEMENT OF CAPITAL GBP 406016.3410
2012-05-14AP01DIRECTOR APPOINTED JAMES GARMSTON
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KAI PEETERS
2012-04-11AR0123/02/12 FULL LIST
2012-03-02AA28/02/11 TOTAL EXEMPTION FULL
2011-04-20AR0123/02/11 FULL LIST
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW GILES / 24/02/2010
2011-02-22AA28/02/10 TOTAL EXEMPTION FULL
2010-10-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-05RES01ADOPT ARTICLES 18/08/2010
2010-10-05SH0117/09/10 STATEMENT OF CAPITAL GBP 1853.7165
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PLASKOW
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GROSS
2010-09-30AA28/02/09 TOTAL EXEMPTION FULL
2010-05-21TM02APPOINTMENT TERMINATED, SECRETARY YASH DAVE
2010-03-23AR0123/02/10 NO CHANGES
2010-03-17SH0130/01/09 STATEMENT OF CAPITAL GBP 722107
2009-12-14AP01DIRECTOR APPOINTED COLIN ANDREW GILES
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOOBYER
2009-12-08AP01DIRECTOR APPOINTED KAI MATTHEW PEETERS
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR WARREN WOOLDRIDGE
2009-03-18363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-02-1788(2)AD 30/01/09 GBP SI 200000@0.0005=100 GBP IC 1794.5/1894.5
2009-02-1688(2)AD 30/01/09 GBP SI 160000@0.0005=80 GBP IC 1714.5/1794.5
2008-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-09-2588(2)AD 10/09/08 GBP SI 25000@0.0005=12.5 GBP IC 1702/1714.5
2008-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-25363sRETURN MADE UP TO 23/02/08; CHANGE OF MEMBERS
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-07-31288aNEW SECRETARY APPOINTED
2007-07-31288bSECRETARY RESIGNED
2007-06-26288bSECRETARY RESIGNED
2007-06-26288aNEW SECRETARY APPOINTED
2007-04-05363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-12-04122£ NC 729888/724290 30/10/06
2006-12-04169£ IC 723993/1703 30/10/06 £ SR 370909@.0005=185 £ SR 722105@1=722105
2006-11-09RES13SUBDIVISION COMP BUS 30/10/06
2006-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-0988(2)RAD 30/10/06--------- £ SI 1@.0005 £ IC 723993/723993
2006-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2006-09-12288aNEW DIRECTOR APPOINTED
2006-03-27363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-27363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-14AAFULL ACCOUNTS MADE UP TO 29/02/04
2005-03-29363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-29363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-03-15288cSECRETARY'S PARTICULARS CHANGED
2005-02-16MEM/ARTSARTICLES OF ASSOCIATION
2004-11-02122S-DIV CONVE 08/10/04
2004-09-27ELRESS366A DISP HOLDING AGM 27/08/04
2004-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-02287REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 10 UPPER BERKELEY STREET PORTMAN SQUARE LONDON W1H 7PE
2004-04-26122S-DIV 24/03/04
2004-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-26MISCMINUTES OF MEETING
2004-04-26RES13SUB-DIVISION 24/03/04
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to EASYODDS.COM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASYODDS.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-04-06 Satisfied CITY AND GENERAL ESTATES LIMITED
DEBENTURE 2004-04-01 Satisfied RIGHTLANE LIMITED
DEBENTURE 2004-04-01 Outstanding CITYVILLE LIMITED
DEBENTURE 2003-03-18 Outstanding CITYVILLE LIMITED
RENT DEPOSIT DEED 2002-09-11 Outstanding MDDT NOMINEES SA AND WOLFE NOMINEES LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASYODDS.COM LIMITED

Intangible Assets
Patents
We have not found any records of EASYODDS.COM LIMITED registering or being granted any patents
Domain Names

EASYODDS.COM LIMITED owns 42 domain names.

andymurrayodds.co.uk   compareodds.co.uk   eurovisionbetting.co.uk   footballbookmaker.co.uk   generalelectionbetting.co.uk   generalelectionodds.co.uk   hennessygoldcupbetting.co.uk   infotowin.co.uk   info2win.co.uk   manunitedvs.co.uk   olympicsbetting.co.uk   pokerdreams.co.uk   pokerflair.co.uk   pokerverdict.co.uk   pokermungus.co.uk   racingrevenue.co.uk   usmastersbetting.co.uk   ultimatepunter.co.uk   bestodds.co.uk   bet-tag.co.uk   bettotrade.co.uk   bettracker.co.uk   bet2trade.co.uk   bettag.co.uk   chelseavs.co.uk   ezyodds.co.uk   superbowlbetting.co.uk   horseodds.co.uk   melbournecupbetting.co.uk   britishopenbetting.co.uk   britishopenodds.co.uk   kautostarodds.co.uk   oddscomparison.co.uk   oddsonanything.co.uk   easyodd.co.uk   easyodds.co.uk   easyoddsbingo.co.uk   easyoddscasino.co.uk   easyoddsgames.co.uk   easyoddspoker.co.uk   arsenalvs.co.uk   easiodds.co.uk  

Trademarks
We have not found any records of EASYODDS.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASYODDS.COM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as EASYODDS.COM LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where EASYODDS.COM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASYODDS.COM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASYODDS.COM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.