ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Camelot UK Lotteries Limited

Camelot UK Lotteries Limited is an active company incorporated on 27 May 1993 with the registered office located in Watford, Hertfordshire. Camelot UK Lotteries Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02822203
Private limited company
Age
32 years
Incorporated 27 May 1993
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 20 May 2025 (4 months ago)
Next confirmation dated 20 May 2026
Due by 3 June 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
37-39 Clarendon Road
Watford
WD17 1JA
England
Address changed on 20 May 2025 (4 months ago)
Previous address was Tolpits Lane Watford Hertfordshire WD18 9RN
Telephone
01923425000
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in UK • Born in Oct 1980
Director • Irish • Lives in England • Born in Aug 1958
Director • British • Lives in England • Born in May 1950
Director • Chief Executive Officer • Czech • Lives in Switzerland • Born in Aug 1968
Director • Chief Financial Officer • Slovak,british • Lives in Czech Republic • Born in Dec 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kensington Hall Management Limited
Simon Paul Burke is a mutual person.
Active
Allwyn Entertainment Ltd
Simon Paul Burke and Kenneth Robert Morton are mutual people.
Active
Cestbourne Limited
Simon Paul Burke is a mutual person.
Active
Kem Management Limited
Sir Keith Edward Mills is a mutual person.
Active
51/53 Ossington Street Freehold Limited
Simon Paul Burke is a mutual person.
Active
Amig Property Limited
Sir Keith Edward Mills is a mutual person.
Active
Kem Investments Ltd
Sir Keith Edward Mills is a mutual person.
Active
Tanners South East Limited
Sir Keith Edward Mills is a mutual person.
Active
Brands
Camelot UK Lotteries Ltd
Camelot UK Lotteries Ltd was the operator of The National Lottery from 1994 until 2024, when it transitioned to the new operator, Allwyn UK.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£72.2M
Decreased by £140.5M (-66%)
Turnover
£583.9M
Decreased by £122.6M (-17%)
Employees
971
Decreased by 78 (-7%)
Total Assets
£77.3M
Decreased by £757.3M (-91%)
Total Liabilities
-£41M
Decreased by £744M (-95%)
Net Assets
£36.3M
Decreased by £13.3M (-27%)
Debt Ratio (%)
53%
Decreased by 41.02% (-44%)
Latest Activity
Confirmation Submitted
4 Months Ago on 27 May 2025
Registered Address Changed
4 Months Ago on 20 May 2025
Charge Satisfied
11 Months Ago on 31 Oct 2024
Charge Satisfied
11 Months Ago on 31 Oct 2024
Full Accounts Submitted
1 Year Ago on 7 Oct 2024
Keith Edward Mills Resigned
1 Year 3 Months Ago on 30 Jun 2024
Simon Paul Burke Resigned
1 Year 3 Months Ago on 30 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 Jun 2024
Mr Kenneth Robert Morton Details Changed
1 Year 5 Months Ago on 4 May 2024
David Harris Resigned
1 Year 5 Months Ago on 19 Apr 2024
Get Credit Report
Discover Camelot UK Lotteries Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 May 2025 with no updates
Submitted on 27 May 2025
Registered office address changed from Tolpits Lane Watford Hertfordshire WD18 9RN to 37-39 Clarendon Road Watford WD17 1JA on 20 May 2025
Submitted on 20 May 2025
Satisfaction of charge 86 in full
Submitted on 31 Oct 2024
Satisfaction of charge 028222030103 in full
Submitted on 31 Oct 2024
Full accounts made up to 31 March 2024
Submitted on 7 Oct 2024
Memorandum and Articles of Association
Submitted on 23 Aug 2024
Resolutions
Submitted on 23 Jul 2024
Termination of appointment of Simon Paul Burke as a director on 30 June 2024
Submitted on 4 Jul 2024
Termination of appointment of Keith Edward Mills as a director on 30 June 2024
Submitted on 4 Jul 2024
Confirmation statement made on 27 May 2024 with no updates
Submitted on 10 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year