MERKUR BINGO UK LIMITED
Overview
| Company Name | MERKUR BINGO UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02095117 |
| 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 BINGO UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MERKUR BINGO 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 BINGO UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED | Apr 07, 2021 | Apr 07, 2021 |
| BEACON BINGO LIMITED | Apr 19, 2013 | Apr 19, 2013 |
| THOMAS ESTATES LIMITED | Apr 23, 1987 | Apr 23, 1987 |
| PINMELL LIMITED | Jan 30, 1987 | Jan 30, 1987 |
What are the latest accounts for MERKUR BINGO 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 BINGO UK LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for MERKUR BINGO UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 07, 2025 with updates | 4 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 | ||||||||||
Certificate of change of name Company name changed merkur bingo and casino entertainment uk LIMITED\certificate issued on 08/09/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 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 | 38 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 Nov 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 020951170015 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mrs Irina Ruf Pael on Apr 06, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Praesepe Holdings Limited as a person with significant control on May 18, 2021 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Appointment of Mr Egemen Coskun as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Borris Lungen as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||||||||||
Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | 1 pages | AD02 | ||||||||||
Termination of appointment of Emw Secretaries Limited as a secretary on Jun 01, 2021 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of MERKUR BINGO 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 | |||||||||
| CRANAGE, Sidney Derek | Secretary | Cranick Lodge 259a Nanpantan Road Nanpantan LE11 3YD Loughborough Leicestershire | British | 39964180001 | ||||||||||
| MATTINGLEY, Brian | Secretary | 17a Market Place Loughborough LE11 3EA Leics | 150195900001 | |||||||||||
| MURRAY, Stephanie | Secretary | 17a Market Place Loughborough LE11 3EA Leics | Australian | 123290920002 | ||||||||||
| PROCTOR, Matthew Frederick | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire England | 151171910001 | |||||||||||
| THOMAS, Alma June | Secretary | Parks Farm House Nanpantan Road LE11 3YE Loughborough Leics | British | 7205860001 | ||||||||||
| VINER, Paul | Secretary | 20 Denman Drive North NW11 6RB London | British | 117768960001 | ||||||||||
| WHITE, Shirley Janice | Secretary | 16 Charnwood Fields Sutton Bonington LE12 5NP Loughborough Leicestershire | British | 24512540001 | ||||||||||
| EMW SECRETARIES LIMITED | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire England |
| 93910510003 | ||||||||||
| BETHELL, Gregory Laurence | Director | Cairn Mor 69 Gorsey Lane L40 3TE Mawdesley Lancashire | England | British | 107843140001 | |||||||||
| BRUNS, Stefan | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | Germany | German | 248097030001 | |||||||||
| CLARKE, John Thomas | Director | 56 Salcombe Drive Glenfield LE3 8AF Leicester | British | 38599630001 | ||||||||||
| CRANAGE, Sidney Derek | Director | Cranick Lodge 259a Nanpantan Road Nanpantan LE11 3YD Loughborough Leicestershire | British | 39964180001 | ||||||||||
| CRISP, John William Francis | Director | Robins Nest Six Hills Road Walton On The Wolds Loughborough Leics | British | 7205890001 | ||||||||||
| DIXON, Gillian | Director | Croft House High Hesket CA4 0HS Carlisle Cumbria | United Kingdom | British | 146371490001 | |||||||||
| 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 | |||||||||
| HAMILTON, Kevin | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | United Kingdom | British | 147485660001 | |||||||||
| HANNAH, Simon | Director | 35 Turgis Road GU51 1EL Fleet Hampshire | United Kingdom | British | 98633850001 | |||||||||
| HARDING, Nicholas Simon | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | England | British | 150860820001 | |||||||||
| JEPP, Mark | Director | 67 Humber Street DE65 5NW Hilton Derbyshire | England | British | 184171270001 | |||||||||
| KUROWSKI, Stephen | Director | Mount Pleasant 6 Morley Lane LE12 9EU Shepshed Leicestershire | British | 111509530001 | ||||||||||
| LUNGEN, Borris | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | United Kingdom | German | 248097050001 | |||||||||
| MATTINGLEY, Brian Roger | Director | 17a Market Place Loughborough LE11 3EA Leics | United Kingdom | British | 22417130002 | |||||||||
| MURRAY, Stephanie | Director | 17a Market Place Loughborough LE11 3EA Leics | England | Australian | 123290920002 | |||||||||
| PROCTOR, Matthew Frederick | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire England | England | British | 136671560001 | |||||||||
| RUF, Irina | Director | Seebeck Place Knowlhill MK5 8FR Milton Keynes 1a Bucks England | Germany | German | 308695180002 | |||||||||
| THOMAS, Alma June | Director | Parks Farm House Nanpantan Road LE11 3YE Loughborough Leics | British | 7205860001 | ||||||||||
| THOMAS, James David | Director | 60 Flood Street Chelsea SW3 5TE London | United Kingdom | British | 24719510004 | |||||||||
| THOMAS, James David | Director | Parks Farm House Nanpantan Road LE11 3YE Loughborough Leics | England | British | 69300620001 | |||||||||
| VINER, Paul | Director | 20 Denman Drive North NW11 6RB London | British | 117768960001 | ||||||||||
| WHITE, Shirley Janice | Director | 16 Charnwood Fields Sutton Bonington LE12 5NP Loughborough Leicestershire | British | 24512540001 |
Who are the persons with significant control of MERKUR BINGO 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