About

Registered Number: 04862732
Date of Incorporation: 11/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor 31 Chertsey Street, Guildford, Surrey, GU1 4HD,

 

Having been setup in 2003, Postcode Lottery Ltd have registered office in Guildford, Surrey, it has a status of "Active". The current directors of the organisation are listed as Van Aken, Sigrid Joan, Poelmann, Boudewyn Johannes Maria, Rog-steenman, Immechien, Van Aken, Sigrid Joan, Verboven, Michiel, Van Bijsterveldt, Simone Veronique, Esser, Rudolf, Koldyk, Margriet, Van Bijsterveldt, Simone Veronique in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POELMANN, Boudewyn Johannes Maria 11 August 2003 - 1
ROG-STEENMAN, Immechien 11 December 2018 - 1
VAN AKEN, Sigrid Joan 01 May 2016 - 1
VERBOVEN, Michiel 01 June 2020 - 1
ESSER, Rudolf 11 August 2003 01 May 2016 1
KOLDYK, Margriet 11 August 2003 28 February 2006 1
VAN BIJSTERVELDT, Simone Veronique 01 May 2016 01 April 2019 1
Secretary Name Appointed Resigned Total Appointments
VAN AKEN, Sigrid Joan 01 April 2019 - 1
VAN BIJSTERVELDT, Simone Veronique 01 May 2016 01 April 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 05 June 2020
AA - Annual Accounts 27 May 2020
AD01 - Change of registered office address 16 January 2020
AD01 - Change of registered office address 21 November 2019
CS01 - N/A 21 November 2019
MR04 - N/A 09 May 2019
AA - Annual Accounts 30 April 2019
AP03 - Appointment of secretary 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
AD01 - Change of registered office address 27 March 2019
AP01 - Appointment of director 14 December 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 05 July 2017
CH01 - Change of particulars for director 07 June 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 03 October 2016
AP01 - Appointment of director 01 May 2016
AP03 - Appointment of secretary 01 May 2016
AP01 - Appointment of director 01 May 2016
TM01 - Termination of appointment of director 01 May 2016
TM02 - Termination of appointment of secretary 01 May 2016
AR01 - Annual Return 25 November 2015
AUD - Auditor's letter of resignation 04 November 2015
AUD - Auditor's letter of resignation 03 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 26 November 2012
AD01 - Change of registered office address 07 August 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 26 November 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 20 April 2009
395 - Particulars of a mortgage or charge 28 March 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 15 April 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 30 August 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
AA - Annual Accounts 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
363s - Annual Return 14 September 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 June 2005
287 - Change in situation or address of Registered Office 07 February 2005
287 - Change in situation or address of Registered Office 05 November 2004
225 - Change of Accounting Reference Date 16 September 2004
363s - Annual Return 13 September 2004
NEWINC - New incorporation documents 11 August 2003

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 27 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.