Background WavePink WaveYellow Wave

WHITE BEAR GAMING LIMITED (09736015)

WHITE BEAR GAMING LIMITED (09736015) is an active UK company. incorporated on 17 August 2015. with registered office in Wembley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WHITE BEAR GAMING LIMITED has been registered for 10 years. Current directors include FINNERTY, Martin Joseph.

Company Number
09736015
Status
active
Type
ltd
Incorporated
17 August 2015
Age
10 years
Address
11-12 Hallmark Trading Centre Fourth Way, Wembley, HA9 0LB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FINNERTY, Martin Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE BEAR GAMING LIMITED

WHITE BEAR GAMING LIMITED is an active company incorporated on 17 August 2015 with the registered office located in Wembley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WHITE BEAR GAMING LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09736015

LTD Company

Age

10 Years

Incorporated 17 August 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

11-12 Hallmark Trading Centre Fourth Way Wembley, HA9 0LB,

Previous Addresses

Avery House 8 Avery Hill Road London SE9 2BD England
From: 13 November 2017To: 21 August 2019
Ground Floor 19 New Road Brighton BN1 1UF
From: 4 September 2017To: 13 November 2017
Avery House 8 Avery Hill Road London SE9 2BD England
From: 17 August 2015To: 4 September 2017
Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jan 16
Director Left
Dec 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FINNERTY, Martin Joseph

Active
Hallmark Trading Centre, MiddlesexHA9 0LB
Secretary
Appointed 17 Aug 2015

FINNERTY, Martin Joseph

Active
Hallmark Trading Centre, MiddlesexHA9 0LB
Born December 1951
Director
Appointed 17 Aug 2015

WALKLING, Clare Louise

Resigned
Tisbury Road, HoveBN3 3BL
Born March 1983
Director
Appointed 07 Jan 2016
Resigned 04 Dec 2017

Persons with significant control

2

Mr Martin Joseph Finnerty

Active
Fourth Way, WembleyHA9 0LB
Born December 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Ms Clare Walking

Active
Fourth Way, WembleyHA9 0LB
Born March 1983

Nature of Control

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

Filing History

32

Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Incorporation Company
17 August 2015
NEWINCIncorporation