Background WavePink WaveYellow Wave

THE GAMING GROUP LIMITED (04522448)

THE GAMING GROUP LIMITED (04522448) is an active UK company. incorporated on 30 August 2002. with registered office in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. THE GAMING GROUP LIMITED has been registered for 23 years. Current directors include HARPER, Mark Simon, HARRIS, Richard David.

Company Number
04522448
Status
active
Type
ltd
Incorporated
30 August 2002
Age
23 years
Address
Tor, Maidenhead, SL6 8BN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
HARPER, Mark Simon, HARRIS, Richard David
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GAMING GROUP LIMITED

THE GAMING GROUP LIMITED is an active company incorporated on 30 August 2002 with the registered office located in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. THE GAMING GROUP LIMITED was registered 23 years ago.(SIC: 92000)

Status

active

Active since 23 years ago

Company No

04522448

LTD Company

Age

23 Years

Incorporated 30 August 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

RANK NEMO (TWENTY-SEVEN) LIMITED
From: 30 August 2002To: 14 May 2007
Contact
Address

Tor Saint-Cloud Way Maidenhead, SL6 8BN,

Previous Addresses

Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY
From: 30 August 2002To: 12 June 2017
Timeline

25 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
May 14
Director Left
May 14
Owner Exit
Aug 17
Director Left
May 18
Director Joined
May 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Feb 26
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

HARPER, Mark Simon

Active
Saint-Cloud Way, MaidenheadSL6 8BN
Born February 1966
Director
Appointed 04 Jan 2024

HARRIS, Richard David

Active
Saint-Cloud Way, MaidenheadSL6 8BN
Born March 1983
Director
Appointed 21 Jun 2022

BINGHAM, Frances

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 26 Apr 2012
Resigned 01 May 2018

DUFFILL, Clare Marianne

Resigned
91a Crystal Palace Road, LondonSE22 9EY
Secretary
Appointed 30 Aug 2002
Resigned 01 Nov 2005

MAGNUS, Asha

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 03 Oct 2022
Resigned 01 May 2024

MCLELLAND, Brian

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 01 May 2024
Resigned 23 Feb 2026

PATEL, Aurelia Azalea

Resigned
50 Windsor Road, DagenhamRM8 3LA
Secretary
Appointed 01 Nov 2005
Resigned 24 Oct 2006

WRIGHT, Luisa Ann

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 01 May 2018
Resigned 03 Oct 2022

THE RANK ORGANISATION LIMITED

Resigned
Statesman House, MaidenheadSL6 1AY
Corporate secretary
Appointed 24 Oct 2006
Resigned 26 Apr 2012

BINGHAM, Frances

Resigned
Statesman House, MaidenheadSL6 1AY
Born October 1964
Director
Appointed 09 May 2008
Resigned 26 Apr 2012

BIRCH, Henry Benedict

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born February 1969
Director
Appointed 06 May 2014
Resigned 07 May 2018

BURKE, Michael Ian

Resigned
Statesman House, MaidenheadSL6 1AY
Born June 1956
Director
Appointed 26 Apr 2012
Resigned 06 May 2014

COLES, Pamela Mary

Resigned
36 London End, BeaconsfieldHP9 2JH
Born March 1961
Director
Appointed 24 Oct 2006
Resigned 09 May 2008

CORMICK, Charles Bruce Arthur

Resigned
Flat 2, LondonW11 3DT
Born April 1951
Director
Appointed 30 Aug 2002
Resigned 31 Oct 2005

DUFFILL, Clare Marianne

Resigned
25 Landells Road, LondonSE22 9PG
Born January 1973
Director
Appointed 30 Aug 2002
Resigned 24 Oct 2006

FLOYDD, William James Spencer

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born February 1969
Director
Appointed 17 Dec 2018
Resigned 31 Dec 2021

HAY, Simon John

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born June 1976
Director
Appointed 31 Dec 2021
Resigned 21 Jun 2022

HUSBAND, Debbie

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born September 1974
Director
Appointed 21 Jun 2022
Resigned 31 Aug 2023

JENNINGS, Clive Adrian Roynon

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born September 1960
Director
Appointed 26 Apr 2012
Resigned 17 Aug 2018

MORGAN, Alan

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born July 1977
Director
Appointed 02 Jul 2018
Resigned 31 Jul 2019

O'REILLY, John Patrick

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born May 1960
Director
Appointed 07 May 2018
Resigned 29 Jan 2026

PATEL, Aurelia Azalea

Resigned
50 Windsor Road, DagenhamRM8 3LA
Born February 1979
Director
Appointed 01 Nov 2005
Resigned 24 Oct 2006

PIZEY, James Christopher

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born October 1985
Director
Appointed 18 Aug 2018
Resigned 17 Dec 2018

SWAINE, Jonathon David

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born January 1971
Director
Appointed 22 Oct 2019
Resigned 03 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Saint-Cloud Way, MaidenheadSL6 8BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2017
Stafferton Way, MaidenheadSL6 1AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

116

Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2025
AAAnnual Accounts
Legacy
28 April 2025
PARENT_ACCPARENT_ACC
Legacy
28 April 2025
GUARANTEE2GUARANTEE2
Legacy
28 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2024
AAAnnual Accounts
Legacy
16 May 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Legacy
26 April 2024
PARENT_ACCPARENT_ACC
Legacy
26 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
18 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Resolution
16 September 2011
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
13 September 2011
CH04Change of Corporate Secretary Details
Change Of Name Notice
5 September 2011
CONNOTConfirmation Statement Notification
Resolution
1 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Memorandum Articles
21 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
287Change of Registered Office
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 August 2006
AAAnnual Accounts
Legacy
31 January 2006
288cChange of Particulars
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
363aAnnual Return
Legacy
1 April 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
15 March 2005
AAAnnual Accounts
Legacy
27 September 2004
363aAnnual Return
Legacy
18 August 2004
288cChange of Particulars
Legacy
18 August 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
2 July 2004
AAAnnual Accounts
Legacy
17 September 2003
363aAnnual Return
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Legacy
12 September 2002
225Change of Accounting Reference Date
Incorporation Company
30 August 2002
NEWINCIncorporation