Background WavePink WaveYellow Wave

DISCO BOWL LIMITED (11847016)

DISCO BOWL LIMITED (11847016) is an active UK company. incorporated on 26 February 2019. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. DISCO BOWL LIMITED has been registered for 7 years. Current directors include BLAIR, Nigel Scott, TERRY, Peter John.

Company Number
11847016
Status
active
Type
ltd
Incorporated
26 February 2019
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 LIMITED

DISCO BOWL LIMITED is an active company incorporated on 26 February 2019 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 LIMITED was registered 7 years ago.(SIC: 93110)

Status

active

Active since 7 years ago

Company No

11847016

LTD Company

Age

7 Years

Incorporated 26 February 2019

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 (4 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

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
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 Westbury Park Newcastle ST5 4HY United Kingdom
From: 26 February 2019To: 6 April 2020
Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Mar 19
Director Joined
Mar 19
New Owner
Nov 19
New Owner
Feb 20
Director Left
Nov 20
Owner Exit
Nov 20
Loan Cleared
Jan 21
Director Joined
Nov 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLAIR, Nigel Scott

Active
Belward Street, NottinghamNG1 1JZ
Born June 1972
Director
Appointed 17 Nov 2022

TERRY, Peter John

Active
Belward Street, NottinghamNG1 1JZ
Born March 1976
Director
Appointed 26 Feb 2019

MOPPETT, Simon Richard

Resigned
IllingworthHX2 9ND
Born May 1972
Director
Appointed 23 Mar 2019
Resigned 17 Nov 2020

Persons with significant control

3

2 Active
1 Ceased

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 30 Mar 2019

Mr Simon Richard Moppett

Ceased
IllingworthHX2 9ND
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 23 Mar 2019
Ceased 17 Nov 2020

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 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Confirmation Statement With 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
14 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
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
27 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Incorporation Company
26 February 2019
NEWINCIncorporation