Background WavePink WaveYellow Wave

CLUB 2000 BINGO LIMITED (05384985)

CLUB 2000 BINGO LIMITED (05384985) is an active UK company. incorporated on 8 March 2005. with registered office in Bedford. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. CLUB 2000 BINGO LIMITED has been registered for 21 years. Current directors include BLACK, Robert Anthony, HARRISON, Stefan Stewart, HIPKIN, Raymond George and 2 others.

Company Number
05384985
Status
active
Type
ltd
Incorporated
8 March 2005
Age
21 years
Address
Aspects Leisure Park, Bedford, MK41 9LN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
BLACK, Robert Anthony, HARRISON, Stefan Stewart, HIPKIN, Raymond George, JONES, Timothy Stephen, MORAN, Derek Joseph
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUB 2000 BINGO LIMITED

CLUB 2000 BINGO LIMITED is an active company incorporated on 8 March 2005 with the registered office located in Bedford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. CLUB 2000 BINGO LIMITED was registered 21 years ago.(SIC: 92000)

Status

active

Active since 21 years ago

Company No

05384985

LTD Company

Age

21 Years

Incorporated 8 March 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 29 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Aspects Leisure Park Newnham Avenue Bedford, MK41 9LN,

Previous Addresses

1 Arbrook Lane Esher Surrey KT10 9EG
From: 8 March 2005To: 26 September 2013
Timeline

12 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Jan 10
Director Joined
Jan 10
Funding Round
Jun 11
Director Joined
Sept 13
Director Left
Sept 13
Loan Cleared
Oct 15
Director Joined
Sept 16
Director Left
Mar 17
Director Left
Oct 17
Director Left
Jun 18
Owner Exit
Mar 20
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

MORAN, Derek

Active
March Road, WeybridgeKT13 8XA
Secretary
Appointed 05 Oct 2005

BLACK, Robert Anthony

Active
Newnham Avenue, BedfordMK41 9LN
Born April 1958
Director
Appointed 30 Jun 2016

HARRISON, Stefan Stewart

Active
Newnham Avenue, BedfordMK41 9LN
Born December 1971
Director
Appointed 08 Mar 2005

HIPKIN, Raymond George

Active
Scotlands Farm, BracknellRG42 6AJ
Born October 1945
Director
Appointed 05 Oct 2005

JONES, Timothy Stephen

Active
1 Arbrook Lane, EsherKT10 9EG
Born March 1949
Director
Appointed 08 Mar 2005

MORAN, Derek Joseph

Active
March Road, WeybridgeKT13 8XA
Born October 1950
Director
Appointed 05 Oct 2005

JONES, Timothy Stephen

Resigned
38 Oaken Lane, EsherKT10 0RG
Secretary
Appointed 08 Mar 2005
Resigned 05 Oct 2005

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 08 Mar 2005
Resigned 08 Mar 2005

BLACK, Robert Anthony

Resigned
Headstone Lane, HarrowHA3 6PE
Born April 1958
Director
Appointed 21 Dec 2009
Resigned 17 Jul 2013

KESTON, Robin Alexis Justin

Resigned
Newnham Avenue, BedfordMK41 9LN
Born September 1963
Director
Appointed 16 Mar 2009
Resigned 14 May 2018

KESTON, Robin Alexis Justin

Resigned
12 Homefield Road, LondonW4 2LN
Born September 1963
Director
Appointed 08 Mar 2005
Resigned 20 Dec 2007

FINSBURY CORPORATE SERVICES LIMITED

Resigned
& 8b, Gibraltar
Corporate director
Appointed 09 Sept 2013
Resigned 30 Jun 2016

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 08 Mar 2005
Resigned 08 Mar 2005

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Black

Ceased
Newnham Avenue, BedfordMK41 9LN
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
26 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 June 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Change Person Director Company
4 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 September 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
26 September 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Capital Allotment Shares
15 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Capital Allotment Shares
18 January 2010
SH01Allotment of Shares
Memorandum Articles
14 January 2010
MEM/ARTSMEM/ARTS
Resolution
14 January 2010
RESOLUTIONSResolutions
Resolution
6 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 November 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 April 2008
AAAnnual Accounts
Legacy
27 March 2008
288cChange of Particulars
Legacy
26 March 2008
363aAnnual Return
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Resolution
15 January 2008
RESOLUTIONSResolutions
Resolution
15 January 2008
RESOLUTIONSResolutions
Legacy
31 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2007
AAAnnual Accounts
Resolution
24 April 2007
RESOLUTIONSResolutions
Legacy
28 March 2007
363aAnnual Return
Legacy
5 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
3 August 2006
288cChange of Particulars
Legacy
18 July 2006
288cChange of Particulars
Legacy
6 July 2006
225Change of Accounting Reference Date
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
21 June 2006
287Change of Registered Office
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
88(2)R88(2)R
Legacy
23 November 2005
123Notice of Increase in Nominal Capital
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
88(2)R88(2)R
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Incorporation Company
8 March 2005
NEWINCIncorporation