Background WavePink WaveYellow Wave

FULL HOUSE BINGO LIMITED (05590718)

FULL HOUSE BINGO LIMITED (05590718) is an active UK company. incorporated on 12 October 2005. with registered office in Surrey. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. FULL HOUSE BINGO LIMITED has been registered for 20 years. Current directors include FRASER, Brian, HARRISON, Stefan Stewart, HIPKIN, Raymond George and 3 others.

Company Number
05590718
Status
active
Type
ltd
Incorporated
12 October 2005
Age
20 years
Address
1 Arbrook Lane, Surrey, KT10 9EG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
FRASER, Brian, HARRISON, Stefan Stewart, HIPKIN, Raymond George, JONES, Timothy Stephen, MORAN, Derek Joseph, NORMAN, Robert
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULL HOUSE BINGO LIMITED

FULL HOUSE BINGO LIMITED is an active company incorporated on 12 October 2005 with the registered office located in Surrey. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. FULL HOUSE BINGO LIMITED was registered 20 years ago.(SIC: 92000)

Status

active

Active since 20 years ago

Company No

05590718

LTD Company

Age

20 Years

Incorporated 12 October 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m 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

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

1 Arbrook Lane Esher Surrey, KT10 9EG,

Timeline

7 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Oct 05
Loan Cleared
Oct 15
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Oct 18
Loan Secured
Aug 20
Loan Cleared
Nov 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

MORAN, Derek

Active
March Road, WeybridgeKT13 8XA
Secretary
Appointed 09 May 2006

FRASER, Brian

Active
Woodlands, StandonSG11 1NN
Born December 1958
Director
Appointed 09 May 2006

HARRISON, Stefan Stewart

Active
1 Arbrook Lane, SurreyKT10 9EG
Born December 1971
Director
Appointed 22 Jun 2006

HIPKIN, Raymond George

Active
Scotlands Farm, BracknellRG42 6AJ
Born October 1945
Director
Appointed 09 May 2006

JONES, Timothy Stephen

Active
1 Arbrook Lane, EsherKT10 9EG
Born March 1949
Director
Appointed 12 Oct 2005

MORAN, Derek Joseph

Active
March Road, WeybridgeKT13 8XA
Born October 1950
Director
Appointed 09 May 2006

NORMAN, Robert

Active
BoldWA9 4ZQ
Born October 1971
Director
Appointed 20 Mar 2018

JONES, Timothy Stephen

Resigned
1 Arbrook Lane, EsherKT10 9EG
Secretary
Appointed 12 Oct 2005
Resigned 09 May 2006

KESTON, Robin Alexis Justin

Resigned
30 Portman Close, LondonW1H 6DB
Born September 1963
Director
Appointed 12 Oct 2005
Resigned 14 May 2018

NORMAN, Philip Mark

Resigned
Old Lodge Place, TwickenhamTW1 1RQ
Born June 1965
Director
Appointed 16 Apr 2007
Resigned 18 Sept 2018
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
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
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
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
27 October 2014
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
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2013
AR01AR01
Change Person Director Company With Change Date
9 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Made Up Date
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Legacy
22 October 2010
MG02MG02
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
27 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
29 December 2007
88(2)R88(2)R
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Legacy
18 October 2007
88(2)R88(2)R
Legacy
18 October 2007
288cChange of Particulars
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 April 2007
AAAnnual Accounts
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2006
363sAnnual Return (shuttle)
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288cChange of Particulars
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288cChange of Particulars
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288cChange of Particulars
Legacy
6 July 2006
225Change of Accounting Reference Date
Legacy
22 June 2006
287Change of Registered Office
Legacy
31 October 2005
88(2)R88(2)R
Incorporation Company
12 October 2005
NEWINCIncorporation