Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BINGO LIMITED
Company Information for

BINGO LIMITED

20 CHURCH AVENUE, RUISLIP, LONDON, HA4 7HT,
Company Registration Number
05291841
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bingo Ltd
BINGO LIMITED was founded on 2004-11-19 and has its registered office in Ruislip. The organisation's status is listed as "Active - Proposal to Strike off". Bingo Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BINGO LIMITED
 
Legal Registered Office
20 CHURCH AVENUE
RUISLIP
LONDON
HA4 7HT
Other companies in N13
 
Filing Information
Company Number 05291841
Company ID Number 05291841
Date formed 2004-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2022
Account next due 29/02/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 11:48:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BINGO LIMITED
The following companies were found which have the same name as BINGO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BINGO (BROTHERS) MANAGEMENT LIMITED Unknown Company formed on the 2020-07-16
BINGO (CHINA) SUPPLY CHAIN MANAGEMENT COMPANY LIMITED Unknown Company formed on the 2014-04-03
BINGO (VIC) PTY LTD NSW 2144 Active Company formed on the 2017-09-26
BINGO & BAILEY PAINTING LLC 1098 STATE ROAD Monroe WEBSTER NY 14580 Active Company formed on the 2018-04-25
BINGO & GAMING EQUIPMENT, INC. 1786 ELWOOD ST MUSKEGON Michigan 49442 UNKNOWN Company formed on the 0000-00-00
BINGO & LOTTO PTY LTD Dissolved Company formed on the 2017-07-19
BINGO & ROO DEVELOPMENT, LLC 618 BOSPHORUS AVE TAMPA FL 33606 Inactive Company formed on the 2004-04-21
BINGO & ROO DEVELOPMENT II, LLC 618 BOSPHOROUS AVENUE TAMPA FL 33606 Active Company formed on the 2015-05-13
BINGO & TANGO TRADING LLC 5604 SOUTHWEST PKWY APT 515 AUSTIN TX 78735 Forfeited Company formed on the 2016-01-01
BINGO & WEASEL, LLC 211 STATE HIGHWAY 179 TEAGUE TX 75860 Forfeited Company formed on the 2022-07-19
BINGO 1 AS Sonsveien Telenorbygget Sletta SON 1555 Active Company formed on the 2007-04-01
BINGO 2 LLC New Jersey Unknown
BINGO 20 LTD. 12 WOODLANDS TERRACE FELLING GATESHEAD TYNE & WEAR NE10 9HT Active - Proposal to Strike off Company formed on the 2017-07-17
BINGO 27 ASHEVILLE APPLEBEES LLC Delaware Unknown
BINGO 27 BETHLEHEM APPLEBEE S LLC Delaware Unknown
BINGO 27 BETHLEHEM APPLEBEES LLC Georgia Unknown
BINGO 27 BETHLEHEM APPLEBEE\'S LLC Georgia Unknown
BINGO 27 DANVERS OLIVE GARDEN LLC Delaware Unknown
BINGO 27 EL CENTRO WALGREENS LLC Delaware Unknown
BINGO 27 GROTON LLC Delaware Unknown

Company Officers of BINGO LIMITED

Current Directors
Officer Role Date Appointed
JOHN JOSEPH DICKENSON
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH MICHAEL DICKENSON
Company Secretary 2004-11-19 2014-11-01
MICHELE JANET THORNTON
Director 2004-11-19 2014-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JOSEPH DICKENSON @ DVD LIMITED Director 2014-01-01 CURRENT 2004-09-06 Dissolved 2015-03-03
JOHN JOSEPH DICKENSON @ DIRECTORY LIMITED Director 2014-01-01 CURRENT 2006-07-20 Dissolved 2016-12-27
JOHN JOSEPH DICKENSON GAMES@ LIMITED Director 2014-01-01 CURRENT 2005-07-07 Dissolved 2016-12-13
JOHN JOSEPH DICKENSON @ TALK LIMITED Director 2014-01-01 CURRENT 2004-09-03 Dissolved 2017-02-07
JOHN JOSEPH DICKENSON @ 1ST LIMITED Director 2014-01-01 CURRENT 2004-09-06 Dissolved 2017-02-14
JOHN JOSEPH DICKENSON @ EU LIMITED Director 2014-01-01 CURRENT 2004-08-26 Dissolved 2017-01-31
JOHN JOSEPH DICKENSON @ NO1 LIMITED Director 2014-01-01 CURRENT 2004-09-02 Dissolved 2017-02-07
JOHN JOSEPH DICKENSON @ ONLINE LIMITED Director 2014-01-01 CURRENT 2004-10-18 Dissolved 2017-03-28
JOHN JOSEPH DICKENSON JEWELRY LIMITED Director 2014-01-01 CURRENT 2004-12-30 Dissolved 2017-06-06
JOHN JOSEPH DICKENSON HOLIDAYS@ LIMITED Director 2014-01-01 CURRENT 2004-12-29 Dissolved 2017-06-06
JOHN JOSEPH DICKENSON @SURGERY LIMITED Director 2014-01-01 CURRENT 2004-12-29 Dissolved 2017-06-06
JOHN JOSEPH DICKENSON ROCKNROLL@ LIMITED Director 2014-01-01 CURRENT 2005-04-19 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON RESTAURANT@ LIMITED Director 2014-01-01 CURRENT 2005-04-25 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON RENTAL LIMITED Director 2014-01-01 CURRENT 2005-02-22 Active
JOHN JOSEPH DICKENSON CRAFTS LIMITED Director 2014-01-01 CURRENT 2005-02-23 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON INFORMATION LIMITED Director 2014-01-01 CURRENT 2005-02-15 Active
JOHN JOSEPH DICKENSON BOOKINGS LIMITED Director 2014-01-01 CURRENT 2004-05-24 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON ADVERTS LIMITED Director 2014-01-01 CURRENT 2004-06-28 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON IOW LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON FAN CLUB LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON COUPLES LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON HOMEWORKERS LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON ENQ LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active
JOHN JOSEPH DICKENSON ADVISORS LIMITED Director 2014-01-01 CURRENT 2004-07-22 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON GUITARS LIMITED Director 2014-01-01 CURRENT 2004-07-26 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON DRUMS LIMITED Director 2014-01-01 CURRENT 2004-07-26 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON BUSINESSES LIMITED Director 2014-01-01 CURRENT 2004-08-02 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON FISHING LIMITED Director 2014-01-01 CURRENT 2004-10-22 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON 4X4 LIMITED Director 2014-01-01 CURRENT 2004-12-06 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON JEANS LIMITED Director 2014-01-01 CURRENT 2004-12-29 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON LOCATION LIMITED Director 2014-01-01 CURRENT 2005-03-30 Active
JOHN JOSEPH DICKENSON SPAREPARTS LIMITED Director 2014-01-01 CURRENT 2004-06-21 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON STUDIOS LIMITED Director 2014-01-01 CURRENT 2004-06-28 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON MYMAIL LIMITED Director 2014-01-01 CURRENT 2004-06-28 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON VACATIONS LIMITED Director 2014-01-01 CURRENT 2004-06-28 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON TINYLAND LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON WINDOWS LIMITED Director 2014-01-01 CURRENT 2004-10-12 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON VETS LIMITED Director 2014-01-01 CURRENT 2004-10-22 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON SINATRA LIMITED Director 2014-01-01 CURRENT 2004-10-26 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON WINE LIMITED Director 2014-01-01 CURRENT 2005-03-23 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON SIGNS LIMITED Director 2014-01-01 CURRENT 2005-03-31 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON WINES LIMITED Director 2014-01-01 CURRENT 2005-03-31 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON 05164186 LIMITED Director 2014-01-01 CURRENT 2004-06-28 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON BOATSHOP LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON MAILME LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON GAMBLE LIMITED Director 2014-01-01 CURRENT 2004-08-17 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON PAL LIMITED Director 2014-01-01 CURRENT 2004-08-24 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON AIRLINES LIMITED Director 2014-01-01 CURRENT 2004-10-25 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON ELVIS LIMITED Director 2014-01-01 CURRENT 2004-10-26 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON DVD LIMITED Director 2014-01-01 CURRENT 2004-11-23 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON CRUISES LIMITED Director 2014-01-01 CURRENT 2004-12-29 Active
JOHN JOSEPH DICKENSON MOVIES LIMITED Director 2014-01-01 CURRENT 2005-01-18 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON BODYCARE LIMITED Director 2014-01-01 CURRENT 2005-02-08 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON AIRWAYS LIMITED Director 2014-01-01 CURRENT 2005-03-08 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON AVIATION LIMITED Director 2014-01-01 CURRENT 2005-03-10 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON NAMES LIMITED Director 2014-01-01 CURRENT 2005-09-07 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON EARTHLINK LIMITED Director 2014-01-01 CURRENT 2004-06-23 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON VOUCHERS LIMITED Director 2014-01-01 CURRENT 2004-06-28 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON ONLINEWINE LIMITED Director 2014-01-01 CURRENT 2004-07-05 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON TRAVELSHOP LIMITED Director 2014-01-01 CURRENT 2004-07-05 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON LEGAL LIMITED Director 2014-01-01 CURRENT 2004-07-13 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON GOLFING LIMITED Director 2014-01-01 CURRENT 2004-07-22 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON SYNTHS LIMITED Director 2014-01-01 CURRENT 2004-07-26 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON T SHIRTS LIMITED Director 2014-01-01 CURRENT 2004-08-17 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON LPG LIMITED Director 2014-01-01 CURRENT 2004-10-22 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON DOCTORS LIMITED Director 2014-01-01 CURRENT 2004-12-29 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON HOTEL LIMITED Director 2014-01-01 CURRENT 2005-02-03 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON SURGERIES LIMITED Director 2014-01-01 CURRENT 2005-02-10 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON AUTOPARTS LIMITED Director 2014-01-01 CURRENT 2005-02-21 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON CAREERS LIMITED Director 2014-01-01 CURRENT 2005-03-19 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON NIGHTCLUB LIMITED Director 2014-01-01 CURRENT 2005-04-25 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON SPAIN LTD Director 2014-01-01 CURRENT 2005-06-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-16Compulsory strike-off action has been suspended
2024-12-17FIRST GAZETTE notice for compulsory strike-off
2024-07-31Compulsory strike-off action has been discontinued
2024-07-30CONFIRMATION STATEMENT MADE ON 11/07/24, WITH UPDATES
2024-04-30FIRST GAZETTE notice for compulsory strike-off
2023-07-27CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2023-02-2828/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2022-10-31AA01Current accounting period shortened from 31/10/21 TO 28/02/21
2022-10-05Compulsory strike-off action has been discontinued
2022-10-05DISS40Compulsory strike-off action has been discontinued
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-20Current accounting period shortened from 31/01/21 TO 31/10/20
2022-01-20Current accounting period shortened from 31/01/21 TO 31/10/20
2022-01-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2022-01-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2022-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2022-01-20AA01Current accounting period shortened from 31/01/21 TO 31/10/20
2021-10-16DISS40Compulsory strike-off action has been discontinued
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM 41 Somerset Road Southall London UB1 2UD England
2021-10-15PSC04Change of details for Mr Ashish Magon as a person with significant control on 2021-10-15
2021-10-15CH01Director's details changed for Mr Ashish Magon on 2021-10-15
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MUKESH PATEL
2020-11-04AA01Previous accounting period shortened from 30/11/20 TO 31/01/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM Office 5J Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England
2020-11-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHISH MAGON
2020-11-04PSC07CESSATION OF MUKESH PATEL AS A PERSON OF SIGNIFICANT CONTROL
2020-11-04AP01DIRECTOR APPOINTED MR ASHISH MAGON
2020-08-06AP01DIRECTOR APPOINTED MR MUKESH PATEL
2020-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUKESH PATEL
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM Buy-This-Company.Com Top Floor, Corner House 25 Market Pl Braintree CM7 3HQ England
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH DICKENSON
2020-08-04PSC07CESSATION OF JOHN JOSEPH DICKENSON AS A PERSON OF SIGNIFICANT CONTROL
2020-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/17 FROM The Information Centre (Buy-This-Company.Com) 483 Green Lanes London N13 4BS
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-04AR0119/11/15 ANNUAL RETURN FULL LIST
2015-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-03AR0119/11/14 ANNUAL RETURN FULL LIST
2014-12-03TM02Termination of appointment of Joseph Michael Dickenson on 2014-11-01
2014-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-01-30AP01DIRECTOR APPOINTED MR JOHN JOSEPH DICKENSON
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE THORNTON
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-19AR0119/11/13 ANNUAL RETURN FULL LIST
2013-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2012-12-03AR0119/11/12 ANNUAL RETURN FULL LIST
2012-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/12 FROM Www.Buy-This-Company.Com the Information Centre 483 Green Lanes London N13 4BS United Kingdom
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/12 FROM Www.Buy-This-Company.Com , the Information Centre 27 Old Gloucester Street London WC1N 3XX United Kingdom
2012-01-24AR0119/11/11 ANNUAL RETURN FULL LIST
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM WWW.BUY-THIS-COMPANY.COM THE INFORMATION CENTRE 27 OLD GLOUCESTER STREET LONDON GREATER LONDON WC1N 3XX UNITED KINGDOM
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM THE INFORMATION CENTRE 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM
2011-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM TOWERLANDS PARK PANFIELD ROAD BRAINTREE ESSEX CM7 5BJ
2011-02-11AR0119/11/10 FULL LIST
2010-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-02-04AR0119/11/09 FULL LIST
2009-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM WWW.BUY-THIS-COMPANY.COM THE INFORMATION CENTRE 27 OLD GLOUCESTER ST LONDON WC1N 3XX
2009-01-05363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-11-22363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16288cSECRETARY'S PARTICULARS CHANGED
2007-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-11-23363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-11-24363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-11-24287REGISTERED OFFICE CHANGED ON 24/11/05 FROM: THE INFORMATION CENTRE 27 OLD GLOUCESTER ST LONDON WC1N 3XX
2004-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to BINGO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BINGO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BINGO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-01-31
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BINGO LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-12-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BINGO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BINGO LIMITED
Trademarks
We have not found any records of BINGO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BINGO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as BINGO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BINGO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BINGO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BINGO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.