Background WavePink WaveYellow Wave

GENTING CASINO STRATFORD LIMITED (07246090)

GENTING CASINO STRATFORD LIMITED (07246090) is an active UK company. incorporated on 6 May 2010. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. GENTING CASINO STRATFORD LIMITED has been registered for 15 years. Current directors include AXELBY, James, WILLCOCK, Paul.

Company Number
07246090
Status
active
Type
ltd
Incorporated
6 May 2010
Age
15 years
Address
Genting Club Star City Watson Road, Birmingham, B7 5SA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
AXELBY, James, WILLCOCK, Paul
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENTING CASINO STRATFORD LIMITED

GENTING CASINO STRATFORD LIMITED is an active company incorporated on 6 May 2010 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. GENTING CASINO STRATFORD LIMITED was registered 15 years ago.(SIC: 92000)

Status

active

Active since 15 years ago

Company No

07246090

LTD Company

Age

15 Years

Incorporated 6 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

ASPERS (STRATFORD CITY) LIMITED
From: 6 May 2010To: 29 April 2025
Contact
Address

Genting Club Star City Watson Road Nechells Birmingham, B7 5SA,

Previous Addresses

C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN United Kingdom
From: 4 June 2024To: 1 May 2025
C/O Wb Company Services Limited Dorset Rise Blackfriars London EC4Y 8EN England
From: 4 June 2024To: 4 June 2024
C/O Wb Company Services Limited 3 Dorset Rise London EC4Y 8EN England
From: 17 May 2024To: 4 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: 6 May 2010To: 21 July 2011
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Left
Jan 11
Loan Secured
Apr 16
Loan Cleared
Apr 16
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Apr 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Cleared
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 Secured
Oct 24
Director Joined
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TARN, Elizabeth

Active
Watson Road, BirminghamB7 5SA
Secretary
Appointed 08 Apr 2025

AXELBY, James

Active
Watson Road, BirminghamB7 5SA
Born March 1972
Director
Appointed 08 Apr 2025

WILLCOCK, Paul

Active
3 Dorset Rise, LondonEC4Y 8EN
Born July 1971
Director
Appointed 08 Apr 2025

KENNEDY, Martyn Phillip Bannerman

Resigned
Hans Street, LondonSW1X 0JD
Secretary
Appointed 06 May 2010
Resigned 30 Jun 2017

ASPINALL, John Damian Androcles

Resigned
Hans Street, LondonSW1X 0JD
Born May 1960
Director
Appointed 06 May 2010
Resigned 14 Jul 2023

BOYD, Tony Richard

Resigned
3 Dorset Rise, LondonEC4Y 8EN
Born January 1953
Director
Appointed 29 Nov 2023
Resigned 08 Apr 2025

HERD, Andrew William

Resigned
Sloane Street, LondonSW1X 9SH
Born April 1958
Director
Appointed 06 May 2010
Resigned 31 Dec 2010

KENNEDY, Martyn Philip Bannerman

Resigned
Hans Street, LondonSW1X 0JD
Born February 1956
Director
Appointed 06 May 2010
Resigned 30 Jun 2017

NOBLE, Richard Anthony John

Resigned
3 Dorset Rise, LondonEC4Y 8EN
Born January 1970
Director
Appointed 25 Nov 2022
Resigned 08 Apr 2025

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

Persons with significant control

2

1 Active
1 Ceased
Watson Road, BirminghamB7 5SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2025
3 Dorset Rise, LondonEC4Y 8EN

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
Ceased 08 Apr 2025
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 June 2025
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
2 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 April 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
12 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a 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
4 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
3 May 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
5 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
Memorandum Articles
27 July 2023
MAMA
Resolution
27 July 2023
RESOLUTIONSResolutions
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
18 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
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 No Updates
13 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Memorandum Articles
6 May 2016
MAMA
Resolution
6 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
24 October 2013
MR05Certification of 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
9 May 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Legacy
26 November 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 September 2010
AA01Change of Accounting Reference Date
Legacy
22 July 2010
MG01MG01
Incorporation Company
6 May 2010
NEWINCIncorporation