Background WavePink WaveYellow Wave

TOMBOLA LIMITED (03889481)

TOMBOLA LIMITED (03889481) is an active UK company. incorporated on 7 December 1999. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. TOMBOLA LIMITED has been registered for 26 years. Current directors include MCCORMICK, Leslie Paul, OZCAN, Recep, RICKUS, Alex Gerald Whiteman and 1 others.

Company Number
03889481
Status
active
Type
ltd
Incorporated
7 December 1999
Age
26 years
Address
One Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MCCORMICK, Leslie Paul, OZCAN, Recep, RICKUS, Alex Gerald Whiteman, STURGEON, Rebecca Jane
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOMBOLA LIMITED

TOMBOLA LIMITED is an active company incorporated on 7 December 1999 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TOMBOLA LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03889481

LTD Company

Age

26 Years

Incorporated 7 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

One Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

, Rose Line Building Wylam Wharf, Low Street, Sunderland, Tyne and Wear, SR1 2JR, United Kingdom
From: 16 August 2017To: 26 June 2023
, Rose Line Building Wylam Wharf, Low Street, Sunderland, SR1 2AD, United Kingdom
From: 16 August 2017To: 16 August 2017
, C/O Robson Laidler Accountants Limited, Fernwood House Fernwood Road, Jesmond, Newcastle upon Tyne, NE2 1TJ, United Kingdom
From: 19 December 2016To: 16 August 2017
, Rose Line Building, Wylam Wharf, Low Street, Sunderland, SR1 2AD
From: 7 December 1999To: 19 December 2016
Timeline

22 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Feb 11
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Dec 22
Director Joined
May 23
Director Left
Feb 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Jan 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

KING, Christina

Active
BirminghamB3 3AX
Secretary
Appointed 01 Jul 2024

MCCORMICK, Leslie Paul

Active
BirminghamB3 3AX
Born June 1976
Director
Appointed 31 Aug 2025

OZCAN, Recep

Active
BirminghamB3 3AX
Born September 1974
Director
Appointed 19 Apr 2024

RICKUS, Alex Gerald Whiteman

Active
BirminghamB3 3AX
Born April 1986
Director
Appointed 27 May 2024

STURGEON, Rebecca Jane

Active
BirminghamB3 3AX
Born July 1979
Director
Appointed 26 Nov 2025

CRONIN, Alison Jane

Resigned
Sandfield, West BoldonNE36 0AX
Secretary
Appointed 07 Dec 1999
Resigned 10 Jan 2022

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 07 Dec 1999
Resigned 07 Dec 1999

SEELEY, Jonathan

Resigned
BirminghamB3 3AX
Secretary
Appointed 10 Jan 2022
Resigned 01 Jul 2024

BEARD, James Philip Hedley

Resigned
BirminghamB3 3AX
Born October 1976
Director
Appointed 10 Jan 2022
Resigned 09 Feb 2024

BIRCH, Stephen

Resigned
BirminghamB3 3AX
Born September 1984
Director
Appointed 06 Jan 2025
Resigned 31 Aug 2025

BUNN, James Richard

Resigned
BirminghamB3 3AX
Born November 1972
Director
Appointed 19 Apr 2024
Resigned 26 Nov 2025

CRONIN, Alison Jane

Resigned
Sandfield, West BoldonNE36 0AX
Born June 1964
Director
Appointed 23 Apr 2007
Resigned 10 Jan 2022

CRONIN, James Edward

Resigned
Downhill Lane, West BoldonNE36 0AX
Born March 1989
Director
Appointed 01 May 2008
Resigned 10 Jan 2022

CRONIN, Michael Andrew

Resigned
Downhill Lane, West BoldonNE36 0AX
Born March 1989
Director
Appointed 01 May 2008
Resigned 10 Jan 2022

CRONIN, Philip John

Resigned
Sandfield, West BoldonNE36 0AX
Born May 1964
Director
Appointed 07 Dec 1999
Resigned 10 Jan 2021

CRONIN, Robert Adam

Resigned
Downhill Lane, West BoldonNE36 0AX
Born November 1992
Director
Appointed 14 Jan 2011
Resigned 10 Jan 2022

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 07 Dec 1999
Resigned 07 Dec 1999

KINGSTON, Robert John

Resigned
Wylam Wharf, SunderlandSR1 2JR
Born April 1971
Director
Appointed 10 Jan 2022
Resigned 30 Nov 2022

WARRINER, Mike

Resigned
Beech Hill Road, Dublin 4D04V972
Born January 1970
Director
Appointed 04 Apr 2023
Resigned 19 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Chamberlain Square Cs, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2022

Philip John Cronin

Ceased
Downhill Lane, East BoldonNE36 0AX
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jan 2022
Fundings
Financials
Latest Activities

Filing History

115

Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
25 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
16 December 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Group
8 February 2016
AAAnnual Accounts
Accounts With Accounts Type Group
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Group
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Group
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Group
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Sail Address Company With Old Address
12 January 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
15 October 2009
AAAnnual Accounts
Legacy
6 April 2009
403aParticulars of Charge Subject to s859A
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
288cChange of Particulars
Legacy
6 February 2009
288cChange of Particulars
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 October 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
8 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 September 2007
AAAnnual Accounts
Accounts With Accounts Type Small
21 April 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Resolution
10 May 2003
RESOLUTIONSResolutions
Resolution
10 May 2003
RESOLUTIONSResolutions
Resolution
10 May 2003
RESOLUTIONSResolutions
Resolution
10 May 2003
RESOLUTIONSResolutions
Resolution
10 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 December 2002
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
9 June 2000
88(2)R88(2)R
Legacy
23 February 2000
395Particulars of Mortgage or Charge
Legacy
12 January 2000
225Change of Accounting Reference Date
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
287Change of Registered Office
Incorporation Company
7 December 1999
NEWINCIncorporation