Background WavePink WaveYellow Wave

BINGO EXPRESS LIMITED (07696084)

BINGO EXPRESS LIMITED (07696084) is an active UK company. incorporated on 6 July 2011. with registered office in Hessle. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BINGO EXPRESS LIMITED has been registered for 14 years. Current directors include CASE, Richard Parry, CLARK, William Edward, LUDLOW, Andrew Mark and 3 others.

Company Number
07696084
Status
active
Type
ltd
Incorporated
6 July 2011
Age
14 years
Address
2 Saxon Business Park, Hessle, HU13 9PD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CASE, Richard Parry, CLARK, William Edward, LUDLOW, Andrew Mark, SHIPLEY, Harry James, SHIPLEY, Jonathan, SHIPLEY, Michael
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BINGO EXPRESS LIMITED

BINGO EXPRESS LIMITED is an active company incorporated on 6 July 2011 with the registered office located in Hessle. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BINGO EXPRESS LIMITED was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

07696084

LTD Company

Age

14 Years

Incorporated 6 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

2 Saxon Business Park Owen Avenue Hessle, HU13 9PD,

Previous Addresses

2 Saxon Business Park Owen Avenue Hessle HU13 9PD England
From: 1 April 2022To: 3 July 2025
Network House Owen Avenue Priory Park Hessle North Humberside HU13 9PD
From: 14 October 2014To: 1 April 2022
The Old House Church Hill Badby Daventry Northamptonshire NN11 3AR
From: 30 June 2014To: 14 October 2014
Bulls Head Barn Eakley Lanes Eakley Lanes Newport Pagnell MK16 8LP England
From: 6 July 2011To: 30 June 2014
Timeline

16 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Funding Round
Aug 13
Director Joined
Aug 13
Funding Round
Feb 14
Director Left
Jul 14
Director Left
Oct 14
Director Left
Jun 19
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CASE, Richard Parry

Active
Porthcawl Road, PorthcawlCF33 4RE
Born November 1966
Director
Appointed 31 Dec 2011

CLARK, William Edward

Active
Therm Road, HullHU8 7BF
Born November 1967
Director
Appointed 31 Dec 2011

LUDLOW, Andrew Mark

Active
Wright Street, HullHU2 8HX
Born April 1965
Director
Appointed 26 Jul 2013

SHIPLEY, Harry James

Active
Etchell Road, TamworthB78 3HF
Born June 1950
Director
Appointed 31 Dec 2011

SHIPLEY, Jonathan

Active
High Street, DudleyDY1 1PJ
Born September 1952
Director
Appointed 31 Dec 2011

SHIPLEY, Michael

Active
23a Hagley Street, HalesowenB63 3AU
Born June 1965
Director
Appointed 31 Dec 2011

CAIN, Robert Charles

Resigned
Eakley Lanes, Newport PagnellMK16 8LP
Secretary
Appointed 06 Jul 2011
Resigned 31 Jul 2014

ROBERTS, Kelly

Resigned
Owen Avenue, HessleHU13 9PD
Secretary
Appointed 01 Aug 2014
Resigned 30 May 2019

BIESTERFIELD, David Harmon

Resigned
Dukesway Court, GatesheadNE11 0PJ
Born September 1953
Director
Appointed 31 Dec 2011
Resigned 26 Jun 2014

CAIN, Robert Charles

Resigned
Eakley Lanes, Newport PagnellMK16 8LP
Born September 1962
Director
Appointed 06 Jul 2011
Resigned 31 Jul 2014

HARDING, Nicholas Simon

Resigned
1a Seebeck Place, Milton KeynesMK5 8FR
Born July 1958
Director
Appointed 31 Dec 2011
Resigned 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 September 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 July 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Move Registers To Registered Office Company With New Address
25 July 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Capital Allotment Shares
6 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Sail Address Company With Old Address
5 August 2013
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
5 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 June 2013
AA01Change of Accounting Reference Date
Move Registers To Sail Company
23 October 2012
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Sail Address Company With Old Address
22 October 2012
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
2 August 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Incorporation Company
6 July 2011
NEWINCIncorporation