Background WavePink WaveYellow Wave

DISCO BOWL NOTTINGHAM LIMITED (11535059)

DISCO BOWL NOTTINGHAM LIMITED (11535059) is an active UK company. incorporated on 24 August 2018. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. DISCO BOWL NOTTINGHAM LIMITED has been registered for 7 years. Current directors include BLAIR, Nigel Scott, TERRY, Peter John.

Company Number
11535059
Status
active
Type
ltd
Incorporated
24 August 2018
Age
7 years
Address
Nottingham Bowl Belward Street, Nottingham, NG1 1JZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BLAIR, Nigel Scott, TERRY, Peter John
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISCO BOWL NOTTINGHAM LIMITED

DISCO BOWL NOTTINGHAM LIMITED is an active company incorporated on 24 August 2018 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. DISCO BOWL NOTTINGHAM LIMITED was registered 7 years ago.(SIC: 93110)

Status

active

Active since 7 years ago

Company No

11535059

LTD Company

Age

7 Years

Incorporated 24 August 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

GO (NOTTINGHAM) LIMITED
From: 8 March 2019To: 18 March 2019
DISCO BOWL NOTTINGHAM LIMITED
From: 4 March 2019To: 8 March 2019
GO (NOTTINGHAM) LIMITED
From: 24 August 2018To: 4 March 2019
Contact
Address

Nottingham Bowl Belward Street Barker Gate Nottingham, NG1 1JZ,

Previous Addresses

Nottingham Bowl 1 Belward Street Barker Gate Nottingham NG1 1JZ England
From: 6 April 2020To: 27 July 2023
8 Long Meadow Newcastle ST5 4HY England
From: 21 January 2020To: 6 April 2020
1 Belward Street Nottingham NG1 1JZ England
From: 1 March 2019To: 21 January 2020
C/O Hewlett Swanson Centurion House 129 Deansgate Manchester M3 3WR England
From: 13 February 2019To: 1 March 2019
Star House Star Hill Rochester ME1 1UX United Kingdom
From: 24 August 2018To: 13 February 2019
Timeline

25 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Apr 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Funding Round
Nov 19
Owner Exit
Nov 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Nov 22
New Owner
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Funding Round
Aug 24
2
Funding
5
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BLAIR, Nigel Scott

Active
Belward Street, NottinghamNG1 1JZ
Born June 1972
Director
Appointed 16 Nov 2022

TERRY, Peter John

Active
Belward Street, NottinghamNG1 1JZ
Born March 1976
Director
Appointed 28 Feb 2019

FARAHMAND, Mehdi Afshar

Resigned
Star Hill, RochesterME1 1UX
Born April 1964
Director
Appointed 24 Aug 2018
Resigned 07 Feb 2019

MOPPETT, Simon Richard

Resigned
Centurion House, ManchesterM3 3WR
Born May 1972
Director
Appointed 07 Feb 2019
Resigned 28 Feb 2019

Persons with significant control

11

2 Active
9 Ceased

Mr Nigel Scott Blair

Ceased
Belward Street, NottinghamNG1 1JZ
Born June 2020

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Nov 2020
Ceased 20 Nov 2020

Mr Peter John Terry

Ceased
Belward Street, NottinghamNG1 1JZ
Born March 2020

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Nov 2020
Ceased 20 Nov 2020

Mr Peter John Terry

Active
Belward Street, NottinghamNG1 1JZ
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Nov 2020

Mr Nigel Scott Blair

Active
Belward Street, NottinghamNG1 1JZ
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Nov 2020
Long Meadow, NewcastleST5 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2019
Ceased 20 Nov 2020

Mr Peter John Terry

Ceased
Long Meadow, NewcastleST5 4HY
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Ceased 19 Nov 2019

Mr Simon Richard Moppett

Ceased
Long Meadow, NewcastleST5 4HY
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Ceased 19 Nov 2019

Mr Nigel Scott Blair

Ceased
Long Meadow, NewcastleST5 4HY
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Ceased 19 Nov 2019
Long Meadow, NewcastleST5 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019
Ceased 01 Aug 2019
58 Spring Gardens, ManchesterM2 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 05 Feb 2019
Ceased 28 Feb 2019

Mr Mehdi Afshar Farahmand

Ceased
Centurion House, ManchesterM3 3WR
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Aug 2018
Ceased 07 Feb 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Resolution
18 March 2019
RESOLUTIONSResolutions
Resolution
8 March 2019
RESOLUTIONSResolutions
Resolution
4 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Incorporation Company
24 August 2018
NEWINCIncorporation