Background WavePink WaveYellow Wave

RITZ BINGO LTD (08040428)

RITZ BINGO LTD (08040428) is an active UK company. incorporated on 23 April 2012. with registered office in Bedford. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. RITZ BINGO LTD has been registered for 13 years. Current directors include HARRISON, Stefan Stewart.

Company Number
08040428
Status
active
Type
ltd
Incorporated
23 April 2012
Age
13 years
Address
Aspects Leisure Park, Bedford, MK41 9LN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
HARRISON, Stefan Stewart
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RITZ BINGO LTD

RITZ BINGO LTD is an active company incorporated on 23 April 2012 with the registered office located in Bedford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. RITZ BINGO LTD was registered 13 years ago.(SIC: 92000)

Status

active

Active since 13 years ago

Company No

08040428

LTD Company

Age

13 Years

Incorporated 23 April 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 3 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

PHOENIX BINGO LIMITED
From: 23 April 2012To: 2 July 2012
Contact
Address

Aspects Leisure Park Newnham Avenue Bedford, MK41 9LN,

Timeline

5 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jun 12
Funding Round
Oct 12
Director Left
Jul 18
Owner Exit
Jul 18
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MORAN, Derek Joseph

Active
Clanricarde Gardens, LondonW2 4JL
Secretary
Appointed 29 Oct 2015

HARRISON, Stefan Stewart

Active
Newnham Avenue, BedfordMK41 9LN
Born December 1971
Director
Appointed 23 Apr 2012

KESTON, Robin Alexis

Resigned
Newnham Avenue, BedfordMK41 9LN
Secretary
Appointed 23 Apr 2012
Resigned 29 Oct 2015

KESTON, Robin Alexis Justin

Resigned
Newnham Avenue, BedfordMK41 9LN
Born September 1963
Director
Appointed 23 Apr 2012
Resigned 14 May 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Robin Alexis Justin Keston

Ceased
Newnham Avenue, BedfordMK41 9LN
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 May 2018

Mr Stefan Stewart Harrison

Active
Newnham Avenue, BedfordMK41 9LN
Born December 1971

Nature of Control

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

Filing History

40

Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 December 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
5 January 2013
CH01Change of Director Details
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Certificate Change Of Name Company
2 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
23 April 2012
NEWINCIncorporation