MERKUR BINGO UK LIMITED

MERKUR BINGO UK LIMITED

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

    Company NameMERKUR BINGO UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02095117
    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 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 AddressNo

    What were the previous names of MERKUR BINGO UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITEDApr 07, 2021Apr 07, 2021
    BEACON BINGO LIMITEDApr 19, 2013Apr 19, 2013
    THOMAS ESTATES LIMITEDApr 23, 1987Apr 23, 1987
    PINMELL LIMITEDJan 30, 1987Jan 30, 1987

    What are the latest accounts for MERKUR BINGO 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 BINGO UK LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for MERKUR BINGO UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2025 with updates

    4 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

    Certificate of change of name

    Company name changed merkur bingo and casino entertainment uk LIMITED\certificate issued on 08/09/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 08, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 08, 2025

    RES15

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Nov 07, 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

    38 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 Nov 07, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 020951170015 in full

    1 pagesMR04

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

    2 pagesCH01

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

    2 pagesPSC05

    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

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

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    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 pagesAD02

    Termination of appointment of Emw Secretaries Limited as a secretary on Jun 01, 2021

    1 pagesTM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 19, 2021

    RES15

    Who are the officers of MERKUR BINGO 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
    CRANAGE, Sidney Derek
    Cranick Lodge 259a Nanpantan Road
    Nanpantan
    LE11 3YD Loughborough
    Leicestershire
    Secretary
    Cranick Lodge 259a Nanpantan Road
    Nanpantan
    LE11 3YD Loughborough
    Leicestershire
    British39964180001
    MATTINGLEY, Brian
    17a Market Place
    Loughborough
    LE11 3EA Leics
    Secretary
    17a Market Place
    Loughborough
    LE11 3EA Leics
    150195900001
    MURRAY, Stephanie
    17a Market Place
    Loughborough
    LE11 3EA Leics
    Secretary
    17a Market Place
    Loughborough
    LE11 3EA Leics
    Australian123290920002
    PROCTOR, Matthew Frederick
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    151171910001
    THOMAS, Alma June
    Parks Farm House
    Nanpantan Road
    LE11 3YE Loughborough
    Leics
    Secretary
    Parks Farm House
    Nanpantan Road
    LE11 3YE Loughborough
    Leics
    British7205860001
    VINER, Paul
    20 Denman Drive North
    NW11 6RB London
    Secretary
    20 Denman Drive North
    NW11 6RB London
    British117768960001
    WHITE, Shirley Janice
    16 Charnwood Fields
    Sutton Bonington
    LE12 5NP Loughborough
    Leicestershire
    Secretary
    16 Charnwood Fields
    Sutton Bonington
    LE12 5NP Loughborough
    Leicestershire
    British24512540001
    EMW SECRETARIES LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Identification TypeUK Limited Company
    Registration Number3512570
    93910510003
    BETHELL, Gregory Laurence
    Cairn Mor
    69 Gorsey Lane
    L40 3TE Mawdesley
    Lancashire
    Director
    Cairn Mor
    69 Gorsey Lane
    L40 3TE Mawdesley
    Lancashire
    EnglandBritish107843140001
    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
    CLARKE, John Thomas
    56 Salcombe Drive
    Glenfield
    LE3 8AF Leicester
    Director
    56 Salcombe Drive
    Glenfield
    LE3 8AF Leicester
    British38599630001
    CRANAGE, Sidney Derek
    Cranick Lodge 259a Nanpantan Road
    Nanpantan
    LE11 3YD Loughborough
    Leicestershire
    Director
    Cranick Lodge 259a Nanpantan Road
    Nanpantan
    LE11 3YD Loughborough
    Leicestershire
    British39964180001
    CRISP, John William Francis
    Robins Nest
    Six Hills Road Walton On The Wolds
    Loughborough
    Leics
    Director
    Robins Nest
    Six Hills Road Walton On The Wolds
    Loughborough
    Leics
    British7205890001
    DIXON, Gillian
    Croft House
    High Hesket
    CA4 0HS Carlisle
    Cumbria
    Director
    Croft House
    High Hesket
    CA4 0HS Carlisle
    Cumbria
    United KingdomBritish146371490001
    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
    HAMILTON, Kevin
    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
    United KingdomBritish147485660001
    HANNAH, Simon
    35 Turgis Road
    GU51 1EL Fleet
    Hampshire
    Director
    35 Turgis Road
    GU51 1EL Fleet
    Hampshire
    United KingdomBritish98633850001
    HARDING, Nicholas Simon
    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
    EnglandBritish150860820001
    JEPP, Mark
    67 Humber Street
    DE65 5NW Hilton
    Derbyshire
    Director
    67 Humber Street
    DE65 5NW Hilton
    Derbyshire
    EnglandBritish184171270001
    KUROWSKI, Stephen
    Mount Pleasant
    6 Morley Lane
    LE12 9EU Shepshed
    Leicestershire
    Director
    Mount Pleasant
    6 Morley Lane
    LE12 9EU Shepshed
    Leicestershire
    British111509530001
    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
    MATTINGLEY, Brian Roger
    17a Market Place
    Loughborough
    LE11 3EA Leics
    Director
    17a Market Place
    Loughborough
    LE11 3EA Leics
    United KingdomBritish22417130002
    MURRAY, Stephanie
    17a Market Place
    Loughborough
    LE11 3EA Leics
    Director
    17a Market Place
    Loughborough
    LE11 3EA Leics
    EnglandAustralian123290920002
    PROCTOR, Matthew Frederick
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    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
    THOMAS, Alma June
    Parks Farm House
    Nanpantan Road
    LE11 3YE Loughborough
    Leics
    Director
    Parks Farm House
    Nanpantan Road
    LE11 3YE Loughborough
    Leics
    British7205860001
    THOMAS, James David
    60 Flood Street
    Chelsea
    SW3 5TE London
    Director
    60 Flood Street
    Chelsea
    SW3 5TE London
    United KingdomBritish24719510004
    THOMAS, James David
    Parks Farm House
    Nanpantan Road
    LE11 3YE Loughborough
    Leics
    Director
    Parks Farm House
    Nanpantan Road
    LE11 3YE Loughborough
    Leics
    EnglandBritish69300620001
    VINER, Paul
    20 Denman Drive North
    NW11 6RB London
    Director
    20 Denman Drive North
    NW11 6RB London
    British117768960001
    WHITE, Shirley Janice
    16 Charnwood Fields
    Sutton Bonington
    LE12 5NP Loughborough
    Leicestershire
    Director
    16 Charnwood Fields
    Sutton Bonington
    LE12 5NP Loughborough
    Leicestershire
    British24512540001

    Who are the persons with significant control of MERKUR BINGO 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 RegisteredUnited Kingdom
    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