Background WavePink WaveYellow Wave

BALLY’S (NEWCASTLE) LIMITED (04655461)

BALLY’S (NEWCASTLE) LIMITED (04655461) is an active UK company. incorporated on 4 February 2003. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. BALLY’S (NEWCASTLE) LIMITED has been registered for 23 years. Current directors include CLEGG, Kevin Andrew, GOMANIOUK, Ekaterina, HILL, Matthew James and 1 others.

Company Number
04655461
Status
active
Type
ltd
Incorporated
4 February 2003
Age
23 years
Address
Colegrave House, 70 Berners Street, London, W1T 3NL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
CLEGG, Kevin Andrew, GOMANIOUK, Ekaterina, HILL, Matthew James, NEVILLE, Amy
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLY’S (NEWCASTLE) LIMITED

BALLY’S (NEWCASTLE) LIMITED is an active company incorporated on 4 February 2003 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. BALLY’S (NEWCASTLE) LIMITED was registered 23 years ago.(SIC: 92000)

Status

active

Active since 23 years ago

Company No

04655461

LTD Company

Age

23 Years

Incorporated 4 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 March 2026 (Just now)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

ASPERS (NEWCASTLE) LIMITED
From: 2 February 2011To: 8 October 2024
ASPINALL'S (NEWCASTLE) LIMITED
From: 4 February 2003To: 2 February 2011
Contact
Address

Colegrave House, 70 Berners Street London, W1T 3NL,

Previous Addresses

C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN England
From: 4 June 2024To: 2 October 2024
, C/O Wb Company Services Limited 3 Dorset Rise, Blackfrairs, London, EC4Y 8EN, England
From: 17 May 2024To: 4 June 2024
, C/O Wb Company Services Limited 4th Floor, 1 Devonshire Street, London, England
From: 6 September 2023To: 17 May 2024
, 1 Hans Street, London, SW1X 0JD
From: 21 July 2011To: 6 September 2023
, 64 Sloane Street, London, SW1X 9SH
From: 4 February 2003To: 21 July 2011
Timeline

26 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Jan 11
Loan Secured
Apr 16
Loan Cleared
Apr 16
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Apr 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Dec 23
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

HUTTON, Elizabeth Anna

Active
Berners Street, LondonW1T 3NL
Secretary
Appointed 10 Jan 2025

CLEGG, Kevin Andrew

Active
Berners Street, LondonW1T 3NL
Born February 1973
Director
Appointed 01 Oct 2024

GOMANIOUK, Ekaterina

Active
Berners Street, LondonW1T 3NL
Born September 1986
Director
Appointed 22 Jan 2025

HILL, Matthew James

Active
Berners Street, LondonW1T 3NL
Born September 1982
Director
Appointed 01 Oct 2024

NEVILLE, Amy

Active
Berners Street, LondonW1T 3NL
Born January 1992
Director
Appointed 22 Jan 2025

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 04 Feb 2003
Resigned 04 Feb 2003

KENNEDY, Martyn Philip Bannerman

Resigned
Hans Street, LondonSW1X 0JD
Secretary
Appointed 09 May 2005
Resigned 30 Jun 2017

LEATHERS, Michael Russell

Resigned
49 Horton Road, SloughSL3 9EP
Secretary
Appointed 04 Feb 2003
Resigned 09 May 2005

ROWLAND-JONES, John

Resigned
Berners Street, LondonW1T 3NL
Secretary
Appointed 01 Oct 2024
Resigned 10 Jan 2025

ASPINALL, John Damian Androcles

Resigned
Hans Street, LondonSW1X 0JD
Born May 1960
Director
Appointed 04 Feb 2003
Resigned 14 Jul 2023

BOYD, Tony Richard

Resigned
Berners Street, LondonW1T 3NL
Born January 1953
Director
Appointed 29 Nov 2023
Resigned 01 Oct 2024

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 04 Feb 2003
Resigned 04 Feb 2003

HERD, Andrew William

Resigned
64 Sloane StreetSW1X 9SH
Born April 1958
Director
Appointed 02 Oct 2006
Resigned 31 Dec 2010

KENNEDY, Martyn Philip Bannerman

Resigned
Hans Street, LondonSW1X 0JD
Born February 1956
Director
Appointed 04 Feb 2003
Resigned 30 Jun 2017

NOBLE, Richard Anthony John

Resigned
Berners Street, LondonW1T 3NL
Born January 1970
Director
Appointed 25 Nov 2022
Resigned 01 Oct 2024

OSBORNE, James Francis

Resigned
Elbridge House, CanterburyCT3 4AU
Born February 1946
Director
Appointed 04 Feb 2003
Resigned 02 Oct 2006

PARAMORE, Neil

Resigned
Hans Street, LondonSW1X 0JD
Born June 1962
Director
Appointed 25 Nov 2022
Resigned 02 Jun 2023

PLAYFORD, Derek Louis

Resigned
Hans Street, LondonSW1X 0JD
Born February 1963
Director
Appointed 01 Jul 2017
Resigned 31 Dec 2022

SALES, Nicholas Simon

Resigned
Berners Street, LondonW1T 3NL
Born March 1975
Director
Appointed 01 Oct 2024
Resigned 22 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Providence, Rhode Island

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2024
3 Dorset Rise, LondonEC4Y 8EN

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 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
11 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 February 2025
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
4 February 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Certificate Change Of Name Company
8 October 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Memorandum Articles
11 September 2024
MAMA
Memorandum Articles
11 September 2024
MAMA
Resolution
11 September 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2024
AAAnnual Accounts
Legacy
8 February 2024
PARENT_ACCPARENT_ACC
Legacy
8 February 2024
AGREEMENT2AGREEMENT2
Legacy
8 February 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 September 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Memorandum Articles
27 July 2023
MAMA
Resolution
27 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Memorandum Articles
6 May 2016
MAMA
Resolution
6 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Certificate Change Of Name Company
2 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Legacy
22 July 2010
MG01MG01
Resolution
21 July 2010
RESOLUTIONSResolutions
Legacy
9 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Auditors Resignation Company
8 October 2008
AUDAUD
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
10 March 2008
403aParticulars of Charge Subject to s859A
Legacy
10 March 2008
403aParticulars of Charge Subject to s859A
Legacy
7 February 2008
363aAnnual Return
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
11 September 2007
287Change of Registered Office
Legacy
9 July 2007
395Particulars of Mortgage or Charge
Legacy
9 July 2007
395Particulars of Mortgage or Charge
Legacy
9 July 2007
395Particulars of Mortgage or Charge
Legacy
23 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
24 October 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
395Particulars of Mortgage or Charge
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
24 March 2003
225Change of Accounting Reference Date
Legacy
17 March 2003
88(2)R88(2)R
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
287Change of Registered Office
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Incorporation Company
4 February 2003
NEWINCIncorporation