Background WavePink WaveYellow Wave

THE N CASINO LTD (04691682)

THE N CASINO LTD (04691682) is an active UK company. incorporated on 10 March 2003. with registered office in Brierley Hill. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. THE N CASINO LTD has been registered for 23 years. Current directors include ROSSOOKH, Dominic Farhad.

Company Number
04691682
Status
active
Type
ltd
Incorporated
10 March 2003
Age
23 years
Address
130 Commonside, Brierley Hill, DY5 4AE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
ROSSOOKH, Dominic Farhad
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE N CASINO LTD

THE N CASINO LTD is an active company incorporated on 10 March 2003 with the registered office located in Brierley Hill. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. THE N CASINO LTD was registered 23 years ago.(SIC: 92000)

Status

active

Active since 23 years ago

Company No

04691682

LTD Company

Age

23 Years

Incorporated 10 March 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

Due today

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

ASPERS (NORTHAMPTON) LIMITED
From: 10 October 2006To: 7 November 2024
KERZNER NORTHAMPTON LIMITED
From: 23 March 2003To: 10 October 2006
PINCO 1905 LIMITED
From: 10 March 2003To: 23 March 2003
Contact
Address

130 Commonside Brierley Hill, DY5 4AE,

Previous Addresses

6 Commercial Street Northampton Northamptonshire NN1 1PJ England
From: 7 November 2024To: 21 March 2025
6 6 Commercial Street Northampton Northamptonshire NN1 1PJ England
From: 7 November 2024To: 7 November 2024
C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN United Kingdom
From: 4 June 2024To: 7 November 2024
C/O Wb Company Services Limited Dorset Rise Blackfriars London EC4Y 8EN England
From: 3 June 2024To: 4 June 2024
C/O Wb Company Services Limited 3 Dorset Rise London EC4Y 8EN England
From: 17 May 2024To: 3 June 2024
C/O Wb Company Services Limited 4th Floor 1 Devonshire Street London W1W 5DR 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: 10 March 2003To: 21 July 2011
Timeline

36 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jan 11
Director Joined
Apr 12
Loan Secured
Jun 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Apr 14
Director Joined
Jun 14
Loan Cleared
Apr 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Jun 19
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
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
Loan Cleared
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

ROSSOOKH, Dominic Farhad

Active
Commonside, Brierley HillDY5 4AE
Born August 1985
Director
Appointed 01 Nov 2024

HOTCHKISS, Margaret Mary

Resigned
Greenways Cottage, HookRG27 0EW
Secretary
Appointed 21 Feb 2005
Resigned 07 Aug 2006

KENNEDY, Martyn Philip Bannerman

Resigned
Hans Street, LondonSW1X 0JD
Secretary
Appointed 07 Aug 2006
Resigned 30 Jun 2016

PYFROM, Giselle

Resigned
Ocean Club Estate, Bahamas
Secretary
Appointed 19 Mar 2003
Resigned 21 Feb 2005

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 10 Mar 2003
Resigned 14 Apr 2003

ALLISON, John Richard

Resigned
11741 N W 11th Street, Florida
Born April 1946
Director
Appointed 19 Mar 2003
Resigned 07 Aug 2006

ASPINALL, John Damian Androcles

Resigned
Hans Street, LondonSW1X 0JD
Born May 1960
Director
Appointed 07 Aug 2006
Resigned 14 Jul 2023

BOYD, Tony Richard

Resigned
Commercial Street, NorthamptonNN1 1PJ
Born January 1953
Director
Appointed 29 Nov 2023
Resigned 01 Nov 2024

CHECOURY, Michel

Resigned
The Offices Building, Dubai
Born January 1964
Director
Appointed 21 Feb 2019
Resigned 22 Dec 2020

DOUGLAS, Ian Rory

Resigned
Hans Street, LondonSW1X 0JD
Born December 1961
Director
Appointed 02 Jul 2010
Resigned 01 Apr 2014

EL-TABBAL, Ali

Resigned
Crescent Road, Dubia211222
Born September 1968
Director
Appointed 06 May 2014
Resigned 31 Aug 2016

HERD, Andrew William

Resigned
64 Sloane StreetSW1X 9SH
Born April 1958
Director
Appointed 07 Aug 2006
Resigned 31 Dec 2010

KENNEDY, Martyn Philip Bannerman

Resigned
Hans Street, LondonSW1X 0JD
Born February 1956
Director
Appointed 07 Aug 2006
Resigned 30 Jun 2017

KERZNER, Howard Brett

Resigned
69 East Street, New York
Born January 1964
Director
Appointed 21 Feb 2005
Resigned 11 Oct 2006

MACPHERSON, Paul Alick

Resigned
Al Safa, Dubai211222
Born January 1961
Director
Appointed 07 Jun 2017
Resigned 21 Feb 2019

NOBLE, Richard Anthony John

Resigned
Commercial Street, NorthamptonNN1 1PJ
Born January 1970
Director
Appointed 25 Nov 2022
Resigned 01 Nov 2024

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

PRIOR, Tobin Bartholomew

Resigned
House, MaidenheadSL6 5NH
Born January 1960
Director
Appointed 09 May 2003
Resigned 02 Jul 2010

PYFROM, Giselle

Resigned
Ocean Club Estate, Bahamas
Born October 1961
Director
Appointed 19 Mar 2003
Resigned 21 Feb 2005

WISE, Timothy John

Resigned
Crescent Road, PO BOX 211222
Born May 1954
Director
Appointed 30 Mar 2012
Resigned 02 Aug 2016

WYLIE, Douglas

Resigned
The Offices Building 2, Dubai
Born February 1976
Director
Appointed 21 Feb 2019
Resigned 22 Dec 2020

ZUBER, Phillippe Georges

Resigned
Palm Residence 140, Umm Suqeim
Born October 1970
Director
Appointed 07 Jun 2017
Resigned 21 Feb 2019

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 10 Mar 2003
Resigned 15 May 2003

Persons with significant control

3

1 Active
2 Ceased

The Investment Corporation Of Dubai

Ceased
Dubai International Financial Center - Difc, Dubai

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2019
Ceased 22 Dec 2020
PO BOX N-4777, Nassau

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2019
86-90 Paul Street, LondonEC2A 4NE

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
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 November 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
7 November 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 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
3 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
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
18 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
Resolution
27 July 2023
RESOLUTIONSResolutions
Memorandum Articles
27 July 2023
MAMA
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
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
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 Updates
13 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 December 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2019
PSC06Notification of Ceasing to be a PSC
Notification Of A Person With Significant Control
4 June 2019
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2017
PSC05Notification that PSC Information has been Withdrawn
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
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Memorandum Articles
9 August 2010
MEM/ARTSMEM/ARTS
Resolution
9 August 2010
RESOLUTIONSResolutions
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 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
3 September 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Auditors Resignation Company
8 October 2008
AUDAUD
Legacy
22 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Legacy
1 December 2007
88(2)R88(2)R
Legacy
11 September 2007
287Change of Registered Office
Legacy
20 April 2007
363sAnnual Return (shuttle)
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
287Change of Registered Office
Legacy
11 January 2007
225Change of Accounting Reference Date
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
3 November 2006
123Notice of Increase in Nominal Capital
Resolution
3 November 2006
RESOLUTIONSResolutions
Legacy
17 October 2006
225Change of Accounting Reference Date
Legacy
17 October 2006
88(2)R88(2)R
Memorandum Articles
17 October 2006
MEM/ARTSMEM/ARTS
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
16 March 2006
288cChange of Particulars
Legacy
16 March 2006
288cChange of Particulars
Legacy
16 March 2006
288cChange of Particulars
Legacy
16 March 2006
288cChange of Particulars
Legacy
16 March 2006
353353
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
20 October 2005
244244
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
353353
Accounts With Accounts Type Total Exemption Full
30 December 2004
AAAnnual Accounts
Legacy
20 December 2004
225Change of Accounting Reference Date
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
287Change of Registered Office
Certificate Change Of Name Company
24 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 2003
NEWINCIncorporation