MERKUR SLOTS UK LIMITED
Overview
| Company Name | MERKUR SLOTS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01038403 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MERKUR SLOTS UK LIMITED?
- Gambling and betting activities (92000) / Arts, entertainment and recreation
Where is MERKUR SLOTS UK LIMITED located?
| Registered Office Address | Second Floor, Matrix House North Fourth Street MK9 1NJ Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERKUR SLOTS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASHINO GAMING LIMITED | Dec 08, 2008 | Dec 08, 2008 |
| H.J.M.CATERERS LIMITED | Jan 14, 1972 | Jan 14, 1972 |
What are the latest accounts for MERKUR SLOTS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MERKUR SLOTS UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 26, 2025 |
| Overdue | No |
What are the latest filings for MERKUR SLOTS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ | 1 pages | AD02 | ||||||||||
Change of details for Merkur Casino Holdings Uk Limited as a person with significant control on Nov 29, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Irina Ruf as a director on Jul 23, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Registered office address changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Second Floor, Matrix House North Fourth Street Milton Keynes MK9 1NJ on Nov 29, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 010384030037 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Egemen Coskun as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Irina Ruf Pael on Apr 06, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Borris Lungen as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Irina Ruf Pael as a director on Apr 06, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stefan Bruns as a director on Apr 03, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Praesepe Holdings Limited as a person with significant control on May 18, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Statement of capital on Dec 17, 2021
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital following an allotment of shares on Nov 22, 2021
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Oct 26, 2021 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of MERKUR SLOTS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COSKUN, Egemen | Director | Matrix House North Fourth Street MK9 1NJ Milton Keynes Second Floor, England | England | British | 308275440001 | |||||||||
| SCHERTLE, Mark Stefan | Director | Matrix House North Fourth Street MK9 1NJ Milton Keynes Second Floor, England | England | German | 249194810002 | |||||||||
| PROCTOR, Matthew Frederick | Secretary | 4 Hill Street LE65 2LS Ashby-De-La-Zouch Blaisdon Leicestershre United Kingdom | British | 136671560001 | ||||||||||
| SHIPLEY, Jonathan James | Secretary | Casa Pinada Roman Road B74 3AB Sutton Coldfield West Midlands | British | 142410600001 | ||||||||||
| SHIPLEY, Jonathan | Secretary | Casa Pinada Roman Road Little Aston B74 3AB Sutton Coldfield West Midlands | British | 1983250001 | ||||||||||
| SHIPLEY, Joy | Secretary | Casa Pinada Roman Road Little Aston B74 3AB Sutton Coldfield West Midlands | British | 21148690001 | ||||||||||
| EMW SECRETARIES LIMITED | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom |
| 93910510003 | ||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
| BALL, Susan Elisabeth | Director | 25 Silver Birch Drive Houndsfield B47 5RB Wythall Birmingham | British | 12407250001 | ||||||||||
| BRUNS, Stefan | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | Germany | German | 248097030001 | |||||||||
| EVANS, Byron | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | England | English | 140884750001 | |||||||||
| HALL, Andrew James | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | England | British | 30306840002 | |||||||||
| HALL, Elliot Lawrence | Director | Cedar House 84 Aldridge Road Aldridge WS9 0PE Walsall | United Kingdom | British | 61434320001 | |||||||||
| HALL, Joy | Director | Cedar House 84 Aldridge Road Aldridge WS9 0PE Walsall West Midlands | British | 70235100001 | ||||||||||
| HARDING, Nicholas Simon | Director | The Wharf MK14 5AS Great Linford The Old Wharf House | England | British | 150860820001 | |||||||||
| HUGHES, Jonathan Boyd | Director | Carlton Green DL11 7AF Aldbrough St John Carlton Green Hall North Yorkshire | United Kingdom | British | 164495520001 | |||||||||
| LUNGEN, Borris | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | United Kingdom | German | 248097050001 | |||||||||
| MASCORD, David Anthony | Director | Underwood Drive LE9 4TDE Stoney Stanton 11 Leicestershire United Kingdom | British | 106843860001 | ||||||||||
| PROCTOR, Matthew Frederick | Director | 4 Hill Street LE65 2LS Ashby-De-La-Zouch Blaisdon Leicestershre United Kingdom | England | British | 136671560001 | |||||||||
| RUF, Irina | Director | Seebeck Place Knowlhill MK5 8FR Milton Keynes 1a Bucks England | Germany | German | 308695180002 | |||||||||
| SHIPLEY, Harry James | Director | Canwell Hall Canwell B75 5SQ Sutton Coldfield West Midlands | England | British | 1983240001 | |||||||||
| SHIPLEY, Jonathan James | Director | Casa Pinada Roman Road B74 3AB Sutton Coldfield West Midlands | United Kingdom | British | 142410600001 | |||||||||
| SHIPLEY, Jonathan | Director | Casa Pinada Roman Road Little Aston B74 3AB Sutton Coldfield West Midlands | England | British | 1983250001 | |||||||||
| SHIPLEY, Joy | Director | Casa Pinada Roman Road Little Aston B74 3AB Sutton Coldfield West Midlands | British | 21148690001 | ||||||||||
| SHIPLEY, Lavinia Ann | Director | Canwell Hall Canwell B75 5SQ Sutton Coldfield West Midlands | England | British | 44801750001 |
Who are the persons with significant control of MERKUR SLOTS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Merkur Casino Holdings Uk Limited | Apr 06, 2016 | North Fourth Street MK9 1NJ Milton Keynes Second Floor Matrix House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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