Background WavePink WaveYellow Wave

RESPONSIBLE AFFILIATES IN GAMBLING (11996394)

RESPONSIBLE AFFILIATES IN GAMBLING (11996394) is an active UK company. incorporated on 15 May 2019. with registered office in Stoke-On-Trent. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. RESPONSIBLE AFFILIATES IN GAMBLING has been registered for 6 years. Current directors include NUGENT, Cian Michael, PUGH, Karl Robert.

Company Number
11996394
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 May 2019
Age
6 years
Address
Suite 2 Albion House 2 Etruria Office Village, Stoke-On-Trent, ST1 5RQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
NUGENT, Cian Michael, PUGH, Karl Robert
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESPONSIBLE AFFILIATES IN GAMBLING

RESPONSIBLE AFFILIATES IN GAMBLING is an active company incorporated on 15 May 2019 with the registered office located in Stoke-On-Trent. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. RESPONSIBLE AFFILIATES IN GAMBLING was registered 6 years ago.(SIC: 92000)

Status

active

Active since 6 years ago

Company No

11996394

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

6 Years

Incorporated 15 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-On-Trent, ST1 5RQ,

Previous Addresses

100 Cambridge Grove London W6 0LE United Kingdom
From: 15 May 2019To: 4 March 2020
Timeline

3 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
May 19
Director Left
Oct 19
Director Left
Nov 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NUGENT, Cian Michael

Active
South Bank Central, LondonSE1 9LS
Born January 1982
Director
Appointed 15 May 2019

PUGH, Karl Robert

Active
Balloon Street, ManchesterM4 4BE
Born September 1986
Director
Appointed 15 May 2019

HARDING, Guy Philip

Resigned
2 Etruria Office Village, Stoke-On-TrentST1 5RQ
Born August 1986
Director
Appointed 15 May 2019
Resigned 07 Nov 2022

HAWKSWOOD, Clive Nicholas

Resigned
LondonW6 0LE
Born September 1957
Director
Appointed 15 May 2019
Resigned 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Resolution
24 September 2019
RESOLUTIONSResolutions
Incorporation Company
15 May 2019
NEWINCIncorporation