ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The N Casino Ltd

The N Casino Ltd is an active company incorporated on 10 March 2003 with the registered office located in Brierley Hill, West Midlands. The N Casino Ltd was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04691682
Private limited company
Age
22 years
Incorporated 10 March 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 March 2025 (8 months ago)
Next confirmation dated 10 March 2026
Due by 24 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
130 Commonside
Brierley Hill
DY5 4AE
England
Address changed on 21 Mar 2025 (7 months ago)
Previous address was 6 Commercial Street Northampton Northamptonshire NN1 1PJ England
Telephone
02072352768
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • New Zealander • Lives in England • Born in Jan 1953
Director • British • Lives in UK • Born in Jan 1970
Director • British • Lives in UK • Born in Aug 1985
Nines Casino Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Walmestone Growers Limited
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
Bally's (Newcastle) Limited
Tony Richard Boyd and Richard Anthony John Noble are mutual people.
Active
Casino Developments Limited
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
The A Casino (Swansea) Limited
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
Aspers Universal Limited
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
Genting Management Services Limited
Tony Richard Boyd and Richard Anthony John Noble are mutual people.
Active
Aspers H Limited
Tony Richard Boyd and Richard Anthony John Noble are mutual people.
Active
Genting Casino Stratford Limited
Tony Richard Boyd and Richard Anthony John Noble are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£258.43K
Decreased by £29.57K (-10%)
Turnover
Unreported
Decreased by £3.67M (-100%)
Employees
Unreported
Decreased by 55 (-100%)
Total Assets
£343.31K
Decreased by £1.25M (-78%)
Total Liabilities
-£3.1M
Decreased by £723.65K (-19%)
Net Assets
-£2.76M
Decreased by £527.04K (+24%)
Debt Ratio (%)
904%
Increased by 663.85% (+277%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Inspection Address Changed
7 Months Ago on 21 Mar 2025
Confirmation Submitted
7 Months Ago on 21 Mar 2025
Registered Address Changed
7 Months Ago on 21 Mar 2025
Registered Address Changed
1 Year Ago on 7 Nov 2024
Registered Address Changed
1 Year Ago on 7 Nov 2024
Aspers Uk Holdings Limited (PSC) Details Changed
1 Year Ago on 1 Nov 2024
Richard Anthony John Noble Resigned
1 Year Ago on 1 Nov 2024
Tony Richard Boyd Resigned
1 Year Ago on 1 Nov 2024
Mr Dominic Farhad Rossookh Appointed
1 Year Ago on 1 Nov 2024
Get Credit Report
Discover The N Casino Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 30 Jun 2025
Confirmation statement made on 10 March 2025 with updates
Submitted on 21 Mar 2025
Registered office address changed from 6 Commercial Street Northampton Northamptonshire NN1 1PJ England to 130 Commonside Brierley Hill DY5 4AE on 21 March 2025
Submitted on 21 Mar 2025
Register inspection address has been changed from Aspers (Stratford City) Limited Westfield Stratford City the Loft, 312 Montfichet Road London E20 1ET England to 130 Commonside Brierley Hill DY5 4AE
Submitted on 21 Mar 2025
Change of details for Aspers Uk Holdings Limited as a person with significant control on 1 November 2024
Submitted on 8 Nov 2024
Termination of appointment of Richard Anthony John Noble as a director on 1 November 2024
Submitted on 7 Nov 2024
Registered office address changed from C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN United Kingdom to 6 6 Commercial Street Northampton Northamptonshire NN1 1PJ on 7 November 2024
Submitted on 7 Nov 2024
Certificate of change of name
Submitted on 7 Nov 2024
Registered office address changed from 6 6 Commercial Street Northampton Northamptonshire NN1 1PJ England to 6 Commercial Street Northampton Northamptonshire NN1 1PJ on 7 November 2024
Submitted on 7 Nov 2024
Appointment of Mr Dominic Farhad Rossookh as a director on 1 November 2024
Submitted on 7 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year