Background WavePink WaveYellow Wave

IGAMING BUSINESS LIMITED (05013405)

IGAMING BUSINESS LIMITED (05013405) is an active UK company. incorporated on 13 January 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IGAMING BUSINESS LIMITED has been registered for 22 years. Current directors include HANNANT, Lisa Amanda, JOHNSON, Richard.

Company Number
05013405
Status
active
Type
ltd
Incorporated
13 January 2004
Age
22 years
Address
Bedford House, London, SW6 3JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HANNANT, Lisa Amanda, JOHNSON, Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGAMING BUSINESS LIMITED

IGAMING BUSINESS LIMITED is an active company incorporated on 13 January 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IGAMING BUSINESS LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05013405

LTD Company

Age

22 Years

Incorporated 13 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Bedford House 69-79 Fulham High Street London, SW6 3JW,

Previous Addresses

Bedford House Fulham High Street London SW6 3JW England
From: 23 February 2017To: 24 February 2017
, 133 Whitechapel High Street, London, E1 7QA, England
From: 22 February 2017To: 23 February 2017
, Bedford House Fulham High Street, London, SW6 3JW, England
From: 18 January 2016To: 22 February 2017
, 2nd Floor 5 Thomas More Square, London, E1W 1YW, England
From: 2 March 2015To: 18 January 2016
, St Marks House Shepherdess Walk, London, N1 7LH
From: 7 October 2013To: 2 March 2015
, 33-41 Dallington Street, London, EC1V 0BB
From: 13 January 2004To: 7 October 2013
Timeline

30 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Share Issue
Feb 16
Director Joined
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Aug 16
Loan Secured
Feb 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Director Left
Jun 18
Director Joined
Jun 18
Loan Secured
Oct 20
Director Left
May 21
Director Left
Dec 22
Loan Secured
Jul 23
Loan Secured
Mar 24
Loan Secured
Nov 24
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HANNANT, Lisa Amanda

Active
69-79 Fulham High Street, LondonSW6 3JW
Born February 1970
Director
Appointed 04 Jan 2016

JOHNSON, Richard

Active
69-79 Fulham High Street, LondonSW6 3JW
Born May 1963
Director
Appointed 30 Apr 2018

FAWBERT, William Edward

Resigned
Fulham High Street, LondonSW6 3JW
Secretary
Appointed 11 Nov 2014
Resigned 04 Jan 2016

HOLLINS, Amy

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Secretary
Appointed 01 Oct 2021
Resigned 20 Dec 2022

JONES, Gemma Louise

Resigned
Shepherdess Walk, LondonN1 7LH
Secretary
Appointed 15 Dec 2011
Resigned 11 Nov 2014

LLOYD, Natascha Katarina

Resigned
33-41 Dallington StreetEC1V 0BB
Secretary
Appointed 30 Dec 2005
Resigned 15 Dec 2011

MILLER, Suzanne

Resigned
1 Egg Hall, EppingCM16 6SA
Secretary
Appointed 17 Jun 2004
Resigned 30 Dec 2005

MILLS, Christopher John

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Secretary
Appointed 01 Oct 2024
Resigned 23 May 2025

PAHWA, Monica

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Secretary
Appointed 04 Jan 2016
Resigned 29 Jul 2021

UNDERWOOD, Steven

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Secretary
Appointed 20 Dec 2022
Resigned 20 Sept 2024

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 13 Jan 2004
Resigned 01 Apr 2004

BROCKLEBANK, Quentin Mark

Resigned
33-41 Dallington StreetEC1V 0BB
Born November 1970
Director
Appointed 31 Jan 2009
Resigned 15 Feb 2013

CADMAN, Anthony

Resigned
8 Percy Mews, LondonW1T 1EZ
Born June 1954
Director
Appointed 22 Jul 2004
Resigned 30 Dec 2005

CASELLI, Michael

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Born March 1974
Director
Appointed 04 Jan 2016
Resigned 22 Dec 2020

FAWBERT, William Edward

Resigned
Fulham High Street, LondonSW6 3JW
Born November 1971
Director
Appointed 15 Feb 2013
Resigned 04 Jan 2016

JACQUESSON, Dominic

Resigned
39 Upper Park Road, LondonNW3 2UL
Born October 1970
Director
Appointed 30 Dec 2005
Resigned 31 Jan 2009

KIMBLE, Simon Reed

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Born June 1963
Director
Appointed 04 Jan 2016
Resigned 20 Dec 2022

TURNER, Julian James Christian

Resigned
Fulham High Street, LondonSW6 3JW
Born July 1961
Director
Appointed 30 Dec 2005
Resigned 04 Jan 2016

WILMOT, Christopher John

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Born June 1973
Director
Appointed 16 Jun 2016
Resigned 30 Apr 2018

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 13 Jan 2004
Resigned 01 Apr 2004

Persons with significant control

1

Fulham High Street, LondonSW6 3JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Audit Exemption Subsiduary
21 November 2025
AAMDAAMD
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
23 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Legacy
13 November 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
9 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2022
AAAnnual Accounts
Legacy
3 November 2022
PARENT_ACCPARENT_ACC
Legacy
3 November 2022
GUARANTEE2GUARANTEE2
Legacy
3 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2021
AAAnnual Accounts
Legacy
16 November 2021
PARENT_ACCPARENT_ACC
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
11 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2021
TM02Termination of Secretary
Legacy
4 November 2021
AGREEMENT2AGREEMENT2
Legacy
4 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2021
AAAnnual Accounts
Legacy
4 March 2021
PARENT_ACCPARENT_ACC
Legacy
9 February 2021
GUARANTEE2GUARANTEE2
Legacy
9 February 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2019
AAAnnual Accounts
Legacy
8 November 2019
PARENT_ACCPARENT_ACC
Legacy
8 November 2019
AGREEMENT2AGREEMENT2
Legacy
8 November 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2018
AAAnnual Accounts
Legacy
2 November 2018
PARENT_ACCPARENT_ACC
Legacy
2 November 2018
AGREEMENT2AGREEMENT2
Legacy
2 November 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2017
AAAnnual Accounts
Legacy
10 November 2017
PARENT_ACCPARENT_ACC
Legacy
10 November 2017
AGREEMENT2AGREEMENT2
Legacy
10 November 2017
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Auditors Resignation Company
12 February 2016
AUDAUD
Auditors Resignation Company
5 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Resolution
2 February 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
2 February 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
18 November 2014
CH03Change of Secretary Details
Miscellaneous
22 May 2014
MISCMISC
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Termination Secretary Company With Name Termination Date
21 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 February 2012
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
363aAnnual Return
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
123Notice of Increase in Nominal Capital
Resolution
16 February 2009
RESOLUTIONSResolutions
Resolution
16 February 2009
RESOLUTIONSResolutions
Resolution
16 February 2009
RESOLUTIONSResolutions
Resolution
16 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
12 April 2008
403aParticulars of Charge Subject to s859A
Legacy
18 January 2008
363aAnnual Return
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
8 March 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 October 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
225Change of Accounting Reference Date
Legacy
8 February 2006
287Change of Registered Office
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
25 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
7 June 2005
287Change of Registered Office
Legacy
3 May 2005
287Change of Registered Office
Legacy
19 April 2005
225Change of Accounting Reference Date
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
88(2)R88(2)R
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
287Change of Registered Office
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Incorporation Company
13 January 2004
NEWINCIncorporation