Company NameMake A Smile Lottery Ltd
DirectorMark Daniel Jarman-Howe
Company StatusActive
Company Number10766472
CategoryPrivate Limited Company
Incorporation Date11 May 2017(6 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Mark Daniel Jarman-Howe
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMyland Hall Barncroft Close
Highwoods
Colchester
CO4 9JU
Secretary NameMs Catherine Bhuiya
StatusCurrent
Appointed07 February 2023(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressMyland Hall Barncroft Close
Highwoods
Colchester
CO4 9JU
Director NameMrs Sarah Elizabeth Green
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
Secretary NameMr Brian Bolt
StatusResigned
Appointed11 May 2017(same day as company formation)
RoleCompany Director
Correspondence AddressMyland Hall Barncroft Close
Highwoods
Colchester
CO4 9JU

Location

Registered AddressMyland Hall Barncroft Close
Highwoods
Colchester
CO4 9JU
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 2 days from now)

Filing History

9 June 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
7 February 2023Appointment of Ms Catherine Bhuiya as a secretary on 7 February 2023 (2 pages)
7 February 2023Termination of appointment of Brian Bolt as a secretary on 7 February 2023 (1 page)
2 February 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
3 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 July 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
5 December 2019Registered office address changed from 9 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE England to Myland Hall Barncroft Close Highwoods Colchester CO4 9JU on 5 December 2019 (1 page)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 December 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
23 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
14 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 February 2019Termination of appointment of Sarah Elizabeth Green as a director on 31 December 2018 (1 page)
18 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)