Get an alert when ALLWYN LOTTERY SOLUTIONS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-21 (in 10mo)

Last made up 2026-03-07

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. ALLWYN LOTTERY SOLUTIONS LIMITED 2023-09-15 → present
  2. CAMELOT GLOBAL LOTTERY SOLUTIONS LIMITED 2015-12-09 → 2023-09-15
  3. CAMELOT STRATEGIC SOLUTIONS LIMITED 2011-03-07 → 2015-12-09

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis, which assumes that the Company will be able to meet its liabilities as they fall due for at least 12 months from the date of signing of these financial statements. The directors have assessed the Company's financial position as at 31 December 2024 and its projected cash flows, liquidity and expected operational activities for the 12 months from the date of this statement. This assessment supports the going concern assumption.”

Group structure

  1. ALLWYN LOTTERY SOLUTIONS LIMITED · parent
    1. Allwyn Technology Services Limited 1% · Watford, Hertfordshire, WD18 9RN · Provision of lottery support services
    2. Allwyn Information Technology Systems S.M.S.A. 1% · 18 Kifisias Avenue & Gkyzi, 15125 Marousi, Athens Greece · Provision of software development and technology resources

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 19 resigned

Name Role Appointed Born Nationality
BOND, Timothy Secretary 2024-02-01
CHESNAIS, Fabrice Aurélien Director 2025-10-06 Sep 1983 British,French
DLOUHY, Stepan Director 2023-03-03 Aug 1977 Czech
KARAS, Jan Director 2023-03-03 Jul 1975 Czech
Show 19 resigned officers
Name Role Appointed Resigned
DILLON, John Edward Michael Secretary 2011-03-07 2024-01-31
CENANOVIC, Bogdan Director 2016-12-08 2019-05-09
COOPER, Charles Alexander Ryan Director 2011-03-07 2012-10-19
DILLON, John Edward Michael Director 2013-12-04 2016-12-29
KACHKO, Ilya Director 2013-12-04 2023-03-03
KELLY, David Thomas Director 2018-07-12 2023-03-03
LIGHTMAN, Michael Charles Director 2018-11-06 2020-06-16
MALKANI, Ashvin Director 2019-05-09 2021-09-29
MCNEILL, John Henderson Director 2018-11-06 2020-06-16
MOUSSEAU, Andre Guy Director 2011-03-09 2012-09-10
PICKUP, Wayne Lawrence Director 2018-04-17 2025-10-06
RAILTON, Nigel Director 2016-06-22 2017-12-11
RAILTON, Nigel Director 2011-03-07 2013-12-04
ROWE, Jane Sarah Director 2018-07-12 2019-03-18
ROWLEY, Robert Oscar Director 2018-07-12 2020-06-16
SAROCH, Pavel Director 2023-03-03 2025-10-06
SIENNA, Lino Louis Director 2011-03-07 2017-12-11
TAYLOR, Andrew Jonathan Mark Director 2013-12-04 2016-06-22
WIJSENBEEK, Frederik Jacob Alexander Director 2013-01-02 2013-02-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Allwyn Uk Holding C Ltd Corporate entity Shares 75–100%, Voting 75–100% 2023-03-03 Active
Premier Lotteries Uk Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2023-03-03

Filing timeline

Last 20 of 109 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-09-15 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-03-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-25 RP04PSC02 persons-with-significant-control Second filing notification of a person with significant control
2025-10-07 AP01 officers Appoint person director company with name date PDF
2025-10-07 TM01 officers Termination director company with name termination date PDF
2025-10-07 TM01 officers Termination director company with name termination date PDF
2025-09-22 AA accounts Accounts with accounts type full
2025-06-04 CH03 officers Change person secretary company with change date PDF
2025-06-04 CH01 officers Change person director company with change date PDF
2025-06-04 AD01 address Change registered office address company with date old address new address PDF
2025-03-17 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-07 AA accounts Accounts with accounts type full
2024-03-14 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-14 CH03 officers Change person secretary company with change date PDF
2024-02-14 CH03 officers Change person secretary company with change date PDF
2024-02-05 AP03 officers Appoint person secretary company with name date PDF
2024-02-05 TM02 officers Termination secretary company with name termination date PDF
2023-11-21 AAMD accounts Accounts amended with accounts type group
2023-10-16 AA accounts Accounts with accounts type group
2023-09-15 CERTNM change-of-name Certificate change of name company PDF
2023-08-23 AA01 accounts Change account reference date company current shortened PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page