Background WavePink WaveYellow Wave

ONE ARM BANDIT LIMITED (06211071)

ONE ARM BANDIT LIMITED (06211071) is an active UK company. incorporated on 12 April 2007. with registered office in Weston-Super-Mare. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. ONE ARM BANDIT LIMITED has been registered for 18 years. Current directors include LINNEN, John Noel Edward Brown, LINNEN, Nicholas Joseph Thomas.

Company Number
06211071
Status
active
Type
ltd
Incorporated
12 April 2007
Age
18 years
Address
46 Boulevard, Weston-Super-Mare, BS23 1NF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
LINNEN, John Noel Edward Brown, LINNEN, Nicholas Joseph Thomas
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE ARM BANDIT LIMITED

ONE ARM BANDIT LIMITED is an active company incorporated on 12 April 2007 with the registered office located in Weston-Super-Mare. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. ONE ARM BANDIT LIMITED was registered 18 years ago.(SIC: 90020)

Status

active

Active since 18 years ago

Company No

06211071

LTD Company

Age

18 Years

Incorporated 12 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

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

46 Boulevard Weston-Super-Mare, BS23 1NF,

Previous Addresses

3-5 College Street Burnham on Sea Somerset TA8 1AR
From: 12 April 2007To: 21 May 2020
Timeline

3 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Sept 23
Owner Exit
Sept 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LINNEN, John Noel Edward Brown

Active
46 Boulevard, Weston Super MareBS23 1NF
Secretary
Appointed 04 Oct 2007

LINNEN, John Noel Edward Brown

Active
46 Boulevard, Weston Super MareBS23 1NF
Born December 1951
Director
Appointed 04 Oct 2007

LINNEN, Nicholas Joseph Thomas

Active
46 Boulevard, Weston-Super-MareBS23 1NF
Born April 1977
Director
Appointed 04 Oct 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Apr 2007
Resigned 04 Oct 2007

BRAND, Russell Edward

Resigned
46 Boulevard, Weston-Super-MareBS23 1NF
Born June 1977
Director
Appointed 12 Dec 2007
Resigned 19 Sept 2023

MORGAN, Matt

Resigned
Junction Road, LondonN19 5QX
Born August 1977
Director
Appointed 12 Dec 2007
Resigned 18 Mar 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Apr 2007
Resigned 04 Oct 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Russell Edward Brand

Ceased
46 Boulevard, Weston-Super-MareBS23 1NF
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Sept 2023

Mr Nicholas Joseph Thomas Linnen

Active
46 Boulevard, Weston-Super-MareBS23 1NF
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
20 January 2009
225Change of Accounting Reference Date
Legacy
23 September 2008
363aAnnual Return
Legacy
18 July 2008
287Change of Registered Office
Legacy
25 April 2008
287Change of Registered Office
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
225Change of Accounting Reference Date
Legacy
5 February 2008
288cChange of Particulars
Legacy
18 December 2007
88(2)R88(2)R
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
287Change of Registered Office
Incorporation Company
12 April 2007
NEWINCIncorporation