MECCA BINGO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMECCA BINGO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01854120
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MECCA BINGO LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is MECCA BINGO LIMITED located?

    Registered Office Address
    Tor
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MECCA BINGO LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOP RANK LIMITEDMar 27, 1985Mar 27, 1985
    TOP RANK CLUBS LIMITEDNov 21, 1984Nov 21, 1984
    AVAGUARD LIMITEDOct 10, 1984Oct 10, 1984

    What are the latest accounts for MECCA BINGO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for MECCA BINGO LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2027
    Next Confirmation Statement DueFeb 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2026
    OverdueNo

    What are the latest filings for MECCA BINGO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Brian Mclelland as a secretary on Feb 23, 2026

    1 pagesTM02

    Confirmation statement made on Jan 31, 2026 with no updates

    3 pagesCS01

    Termination of appointment of John Patrick O'reilly as a director on Jan 29, 2026

    1 pagesTM01

    Full accounts made up to Jun 30, 2025

    47 pagesAA

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    46 pagesAA

    Appointment of Mr Brian Mclelland as a secretary on May 01, 2024

    2 pagesAP03

    Termination of appointment of Asha Magnus as a secretary on May 01, 2024

    1 pagesTM02

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    43 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    40 pagesAA

    Appointment of Ms Asha Magnus as a secretary on Oct 03, 2022

    2 pagesAP03

    Termination of appointment of Luisa Ann Wright as a secretary on Oct 03, 2022

    1 pagesTM02

    Appointment of Mr Andrew Neil Crump as a director on Jun 21, 2022

    2 pagesAP01

    Termination of appointment of Simon John Hay as a director on Jun 21, 2022

    1 pagesTM01

    Appointment of Mr Richard David Harris as a director on Jun 21, 2022

    2 pagesAP01

    Termination of appointment of Jonathon David Swaine as a director on Jun 03, 2022

    1 pagesTM01

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    37 pagesAA

    Appointment of Mr Simon John Hay as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of William James Spencer Floydd as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Jan 31, 2021 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2020

    40 pagesAA

    Confirmation statement made on Apr 29, 2020 with no updates

    3 pagesCS01

    Who are the officers of MECCA BINGO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRUMP, Andrew Neil
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    United KingdomBritish297464620001
    HARRIS, Richard David
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    EnglandBritish199638060001
    BINGHAM, Frances
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Secretary
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Other130557520001
    COLES, Pamela Mary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    Secretary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    British70326980002
    DOCKRELL, Carol Ann
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    Secretary
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    British26244410001
    DUFFILL, Clare Marianne
    25 Landells Road
    SE22 9PG London
    Secretary
    25 Landells Road
    SE22 9PG London
    British71005690005
    MAGNUS, Asha
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Secretary
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    301171930001
    MCLELLAND, Brian
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Secretary
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    322639320001
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Secretary
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    British34191470001
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Secretary
    26 Pleasant Drive
    CM12 0JL London
    British34048840002
    WATKINS, Simon Andrew
    6 Errington Close
    Chadwell St Mary
    RM16 4TA Grays
    Essex
    Secretary
    6 Errington Close
    Chadwell St Mary
    RM16 4TA Grays
    Essex
    British34048840001
    WRIGHT, Luisa Ann
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Secretary
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    246038980001
    BIRCH, Henry Benedict
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    England
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    England
    United KingdomBritish51137400001
    BODEN, David
    Marlborough House
    5 Thorn Grove
    CM23 5LB Bishops Stortford
    Hertfordshire
    Director
    Marlborough House
    5 Thorn Grove
    CM23 5LB Bishops Stortford
    Hertfordshire
    EnglandBritish26352200004
    BODEN, David
    8 Harrisons
    Birchanger
    CM23 5QT Bishops Stortford
    Hertfordshire
    Director
    8 Harrisons
    Birchanger
    CM23 5QT Bishops Stortford
    Hertfordshire
    British26352200001
    BURKE, Michael Ian
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Director
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    United KingdomBritish148846850001
    COLES, Pamela Mary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    Director
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    British70326980002
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritish17946190001
    DYSON, Ian
    Field House
    Manor Way, Knott Park
    KT22 0HS Oxshott
    Surrey
    Director
    Field House
    Manor Way, Knott Park
    KT22 0HS Oxshott
    Surrey
    British50916710002
    ELLIS, Ian Robert Tilston
    20 Fox Hill Village
    RH16 4QZ Haywards Heath
    West Sussex
    Director
    20 Fox Hill Village
    RH16 4QZ Haywards Heath
    West Sussex
    British26352210001
    FLOWERS, David Lawrence
    Stonebridge House New Bradwell
    MK13 0DY Milton Keynes
    Buckinghamshire
    Director
    Stonebridge House New Bradwell
    MK13 0DY Milton Keynes
    Buckinghamshire
    EnglandBritish60850570001
    FLOYDD, William James Spencer
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    United KingdomBritish179831560001
    GALLAGHER, Patrick James
    Thameside
    RG9 2LJ Henley On Thames
    22
    Oxfordshire
    United Kingdom
    Director
    Thameside
    RG9 2LJ Henley On Thames
    22
    Oxfordshire
    United Kingdom
    United KingdomBritish77355310003
    GARRETT, John Francis
    33 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    Director
    33 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    British10858710001
    GILL, Peter Richard
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Director
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    United KingdomBritish35996320004
    HAY, Simon John
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    EnglandBritish280949290001
    JENNINGS, Clive Adrian Roynon
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    United KingdomBritish79719890002
    JONES, Mark Vincent
    Sunning Avenue
    SL5 9PN Ascot
    6
    Berkshire
    United Kingdom
    Director
    Sunning Avenue
    SL5 9PN Ascot
    6
    Berkshire
    United Kingdom
    United KingdomBritish107650230002
    MORGAN, Alan
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    EnglandBritish172468730001
    NICHOLS, John Graham
    9 Waterslade
    5/11 Elm Road
    RH1 6AS Redhill
    Director
    9 Waterslade
    5/11 Elm Road
    RH1 6AS Redhill
    British55423850002
    O'REILLY, John Patrick
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    EnglandBritish246366720001
    PHILLIPS, Timothy John
    Wheathold Edge
    Ramsdell
    RG26 5SA Tadley
    Hampshire
    Director
    Wheathold Edge
    Ramsdell
    RG26 5SA Tadley
    Hampshire
    British52480350001
    PICKERSGILL, John Barry
    Vale House
    Bourne Close Blind Lane
    SL8 5NG Bourne End
    Buckinghamshire
    Director
    Vale House
    Bourne Close Blind Lane
    SL8 5NG Bourne End
    Buckinghamshire
    EnglandBritish6145910001
    PIZEY, James Christopher
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    EnglandBritish249867130001
    ROBINSON, Michael John
    Saunders Street
    Southport
    PR9 OHP Merseyside
    16
    Uk
    Director
    Saunders Street
    Southport
    PR9 OHP Merseyside
    16
    Uk
    EnglandBritish129600300001

    Who are the persons with significant control of MECCA BINGO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saint-Cloud Way
    Berkshire
    SL6 8BN Maidenhead
    Tor
    United Kingdom
    Apr 06, 2016
    Saint-Cloud Way
    Berkshire
    SL6 8BN Maidenhead
    Tor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03213743
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0