Background WavePink WaveYellow Wave

VGC LEEDS LIMITED (09098468)

VGC LEEDS LIMITED (09098468) is an active UK company. incorporated on 23 June 2014. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. VGC LEEDS LIMITED has been registered for 11 years. Current directors include BATCHELOR, Duncan Gordon, HERD, Andrew William, NOBLE, Richard Anthony John.

Company Number
09098468
Status
active
Type
ltd
Incorporated
23 June 2014
Age
11 years
Address
Unit 1 Victoria Gate, Leeds, LS2 7JL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
BATCHELOR, Duncan Gordon, HERD, Andrew William, NOBLE, Richard Anthony John
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VGC LEEDS LIMITED

VGC LEEDS LIMITED is an active company incorporated on 23 June 2014 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. VGC LEEDS LIMITED was registered 11 years ago.(SIC: 92000)

Status

active

Active since 11 years ago

Company No

09098468

LTD Company

Age

11 Years

Incorporated 23 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

GLOBAL GAMING VENTURES (LEEDS) LIMITED
From: 23 June 2014To: 2 February 2018
Contact
Address

Unit 1 Victoria Gate Eastgate Leeds, LS2 7JL,

Previous Addresses

Victoria Gate Casino Eastgate Leeds LS2 7JL England
From: 21 August 2017To: 1 February 2018
11 John Princes Street London W1G 0JR
From: 23 June 2014To: 21 August 2017
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Feb 16
Director Joined
Feb 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Loan Secured
Sept 17
Loan Secured
Nov 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Oct 19
Director Joined
Mar 20
Director Joined
Dec 21
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BATCHELOR, Duncan Gordon

Active
Eastgate, LeedsLS2 7JL
Secretary
Appointed 14 Nov 2016

BATCHELOR, Duncan Gordon

Active
Eastgate, LeedsLS2 7JL
Born January 1975
Director
Appointed 04 Mar 2019

HERD, Andrew William

Active
Eastgate, LeedsLS2 7JL
Born April 1958
Director
Appointed 17 Aug 2017

NOBLE, Richard Anthony John

Active
Eastgate, LeedsLS2 7JL
Born January 1970
Director
Appointed 21 Nov 2025

BLANK, Stephen Dennis

Resigned
Eastgate, LeedsLS2 7JL
Born November 1984
Director
Appointed 09 Dec 2021
Resigned 21 Nov 2025

HERD, Andrew William

Resigned
LondonW1G 0JR
Born April 1958
Director
Appointed 19 Feb 2016
Resigned 15 Aug 2017

JONAS, David Seth

Resigned
Eastgate, LeedsLS2 7JL
Born July 1961
Director
Appointed 05 Mar 2020
Resigned 21 Nov 2025

NOAKES, Patrick Nigel

Resigned
Eastgate, LeedsLS2 7JL
Born May 1967
Director
Appointed 04 Mar 2019
Resigned 11 Oct 2019

WOLLENBERG, Anthony Stephen

Resigned
LondonW1G 0JR
Born May 1949
Director
Appointed 23 Jun 2014
Resigned 18 Aug 2017

Persons with significant control

1

Eastgate, LeedsLS2 7JL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
22 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Resolution
2 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Resolution
14 March 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Incorporation Company
23 June 2014
NEWINCIncorporation