MERKUR SLOTS UK LIMITED

MERKUR SLOTS UK LIMITED

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

    Company NameMERKUR SLOTS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01038403
    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 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 AddressNo

    What were the previous names of MERKUR SLOTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASHINO GAMING LIMITEDDec 08, 2008Dec 08, 2008
    H.J.M.CATERERS LIMITEDJan 14, 1972Jan 14, 1972

    What are the latest accounts for MERKUR SLOTS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MERKUR SLOTS UK LIMITED?

    Last Confirmation Statement Made Up ToOct 26, 2026
    Next Confirmation Statement DueNov 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2025
    OverdueNo

    What are the latest filings for MERKUR SLOTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 26, 2025 with no updates

    3 pagesCS01

    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 pagesAD02

    Change of details for Merkur Casino Holdings Uk Limited as a person with significant control on Nov 29, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Oct 26, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Irina Ruf as a director on Jul 23, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 010384030037 in full

    1 pagesMR04

    Appointment of Mr Egemen Coskun as a director on Mar 31, 2023

    2 pagesAP01

    Director's details changed for Mrs Irina Ruf Pael on Apr 06, 2023

    2 pagesCH01

    Termination of appointment of Borris Lungen as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mrs Irina Ruf Pael as a director on Apr 06, 2023

    2 pagesAP01

    Termination of appointment of Stefan Bruns as a director on Apr 03, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Oct 26, 2022 with updates

    4 pagesCS01

    Change of details for Praesepe Holdings Limited as a person with significant control on May 18, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Statement of capital on Dec 17, 2021

    • Capital: GBP 200,000
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premuim account 15/12/2021
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital following an allotment of shares on Nov 22, 2021

    • Capital: GBP 200,000
    3 pagesSH01

    Confirmation statement made on Oct 26, 2021 with updates

    4 pagesCS01

    Who are the officers of MERKUR SLOTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSKUN, Egemen
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Second Floor,
    England
    Director
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Second Floor,
    England
    EnglandBritish308275440001
    SCHERTLE, Mark Stefan
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Second Floor,
    England
    Director
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Second Floor,
    England
    EnglandGerman249194810002
    PROCTOR, Matthew Frederick
    4 Hill Street
    LE65 2LS Ashby-De-La-Zouch
    Blaisdon
    Leicestershre
    United Kingdom
    Secretary
    4 Hill Street
    LE65 2LS Ashby-De-La-Zouch
    Blaisdon
    Leicestershre
    United Kingdom
    British136671560001
    SHIPLEY, Jonathan James
    Casa Pinada
    Roman Road
    B74 3AB Sutton Coldfield
    West Midlands
    Secretary
    Casa Pinada
    Roman Road
    B74 3AB Sutton Coldfield
    West Midlands
    British142410600001
    SHIPLEY, Jonathan
    Casa Pinada Roman Road
    Little Aston
    B74 3AB Sutton Coldfield
    West Midlands
    Secretary
    Casa Pinada Roman Road
    Little Aston
    B74 3AB Sutton Coldfield
    West Midlands
    British1983250001
    SHIPLEY, Joy
    Casa Pinada Roman Road Little Aston
    B74 3AB Sutton Coldfield
    West Midlands
    Secretary
    Casa Pinada Roman Road Little Aston
    B74 3AB Sutton Coldfield
    West Midlands
    British21148690001
    EMW SECRETARIES LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3512570
    93910510003
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    BALL, Susan Elisabeth
    25 Silver Birch Drive
    Houndsfield
    B47 5RB Wythall
    Birmingham
    Director
    25 Silver Birch Drive
    Houndsfield
    B47 5RB Wythall
    Birmingham
    British12407250001
    BRUNS, Stefan
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    GermanyGerman248097030001
    EVANS, Byron
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandEnglish140884750001
    HALL, Andrew James
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandBritish30306840002
    HALL, Elliot Lawrence
    Cedar House 84 Aldridge Road
    Aldridge
    WS9 0PE Walsall
    Director
    Cedar House 84 Aldridge Road
    Aldridge
    WS9 0PE Walsall
    United KingdomBritish61434320001
    HALL, Joy
    Cedar House 84 Aldridge Road
    Aldridge
    WS9 0PE Walsall
    West Midlands
    Director
    Cedar House 84 Aldridge Road
    Aldridge
    WS9 0PE Walsall
    West Midlands
    British70235100001
    HARDING, Nicholas Simon
    The Wharf
    MK14 5AS Great Linford
    The Old Wharf House
    Director
    The Wharf
    MK14 5AS Great Linford
    The Old Wharf House
    EnglandBritish150860820001
    HUGHES, Jonathan Boyd
    Carlton Green
    DL11 7AF Aldbrough St John
    Carlton Green Hall
    North Yorkshire
    Director
    Carlton Green
    DL11 7AF Aldbrough St John
    Carlton Green Hall
    North Yorkshire
    United KingdomBritish164495520001
    LUNGEN, Borris
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United KingdomGerman248097050001
    MASCORD, David Anthony
    Underwood Drive
    LE9 4TDE Stoney Stanton
    11
    Leicestershire
    United Kingdom
    Director
    Underwood Drive
    LE9 4TDE Stoney Stanton
    11
    Leicestershire
    United Kingdom
    British106843860001
    PROCTOR, Matthew Frederick
    4 Hill Street
    LE65 2LS Ashby-De-La-Zouch
    Blaisdon
    Leicestershre
    United Kingdom
    Director
    4 Hill Street
    LE65 2LS Ashby-De-La-Zouch
    Blaisdon
    Leicestershre
    United Kingdom
    EnglandBritish136671560001
    RUF, Irina
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    1a
    Bucks
    England
    Director
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    1a
    Bucks
    England
    GermanyGerman308695180002
    SHIPLEY, Harry James
    Canwell Hall Canwell
    B75 5SQ Sutton Coldfield
    West Midlands
    Director
    Canwell Hall Canwell
    B75 5SQ Sutton Coldfield
    West Midlands
    EnglandBritish1983240001
    SHIPLEY, Jonathan James
    Casa Pinada
    Roman Road
    B74 3AB Sutton Coldfield
    West Midlands
    Director
    Casa Pinada
    Roman Road
    B74 3AB Sutton Coldfield
    West Midlands
    United KingdomBritish142410600001
    SHIPLEY, Jonathan
    Casa Pinada Roman Road
    Little Aston
    B74 3AB Sutton Coldfield
    West Midlands
    Director
    Casa Pinada Roman Road
    Little Aston
    B74 3AB Sutton Coldfield
    West Midlands
    EnglandBritish1983250001
    SHIPLEY, Joy
    Casa Pinada Roman Road Little Aston
    B74 3AB Sutton Coldfield
    West Midlands
    Director
    Casa Pinada Roman Road Little Aston
    B74 3AB Sutton Coldfield
    West Midlands
    British21148690001
    SHIPLEY, Lavinia Ann
    Canwell Hall Canwell
    B75 5SQ Sutton Coldfield
    West Midlands
    Director
    Canwell Hall Canwell
    B75 5SQ Sutton Coldfield
    West Midlands
    EnglandBritish44801750001

    Who are the persons with significant control of MERKUR SLOTS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    North Fourth Street
    MK9 1NJ Milton Keynes
    Second Floor Matrix House
    England
    Apr 06, 2016
    North Fourth Street
    MK9 1NJ Milton Keynes
    Second Floor Matrix House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Governing Laws Of The United Kingdom
    Place RegisteredCompanies House
    Registration Number07833708
    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