CASHINO GAMING (E&J) LIMITED
Overview
Company Name | CASHINO GAMING (E&J) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02147788 |
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 CASHINO GAMING (E&J) LIMITED?
- Gambling and betting activities (92000) / Arts, entertainment and recreation
Where is CASHINO GAMING (E&J) 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 CASHINO GAMING (E&J) LIMITED?
Company Name | From | Until |
---|---|---|
E & J HALL INVESTMENTS LIMITED | Nov 02, 1999 | Nov 02, 1999 |
SHIPLEY INVESTMENTS LIMITED | Jul 06, 1995 | Jul 06, 1995 |
BULL STREET (B'HAM) LIMITED | Oct 22, 1987 | Oct 22, 1987 |
GIANTMYTH LIMITED | Jul 16, 1987 | Jul 16, 1987 |
What are the latest accounts for CASHINO GAMING (E&J) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CASHINO GAMING (E&J) LIMITED?
Last Confirmation Statement Made Up To | Oct 26, 2025 |
---|---|
Next Confirmation Statement Due | Nov 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 26, 2024 |
Overdue | No |
What are the latest filings for CASHINO GAMING (E&J) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
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 updates | 4 pages | CS01 | ||||||||||
Notification of William Clark (Holdings) Limited as a person with significant control on Apr 24, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Merkur Casino Holdings Uk Limited as a person with significant control on Apr 24, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Egemen Coskun as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Notification of Merkur Casino Holdings Uk Limited as a person with significant control on Nov 30, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Praesepe Limited as a person with significant control on Nov 30, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Stefan Bruns as a director on Apr 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Borris Lungen as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Stefan Schertle as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Second filing of Confirmation Statement dated Oct 26, 2022 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Oct 26, 2022 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Statement of capital on Sep 15, 2022
| 2 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of CASHINO GAMING (E&J) 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 | Chief Financial Officer | 308275440001 | ||||||||
SCHERTLE, Mark Stefan | Director | Matrix House North Fourth Street MK9 1NJ Milton Keynes Second Floor England | England | German | Director | 308274910001 | ||||||||
HALL, Joy | Secretary | Cedar House 84 Aldridge Road Aldridge WS9 0PE Walsall West Midlands | British | 21148690003 | ||||||||||
PROCTOR, Matthew Frederick | Secretary | 4 Hill Street LE65 2LS Ashby-De-La-Zouch Blaisdon Leicestershre United Kingdom | British | 136671560001 | ||||||||||
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 | Cfo | 12407250001 | |||||||||
BRUNS, Stefan | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | Germany | German | Chief Executive Officer | 248097030001 | ||||||||
EVANS, Byron | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | England | English | Commercial Director | 140884750001 | ||||||||
HALL, Andrew James | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | England | British | Finance Director | 30306840002 | ||||||||
HALL, Elliot Lawrence | Director | Cedar House 84 Aldridge Road Aldridge WS9 0PE Walsall | United Kingdom | British | Executive Manager | 61434320001 | ||||||||
HALL, Joy | Director | Cedar House 84 Aldridge Road Aldridge WS9 0PE Walsall West Midlands | British | Executive Manager | 70235100001 | |||||||||
HARDING, Nicholas Simon | Director | Black Friars Lane EC4V 6HD London 20 United Kingdom | England | British | Director | 150860820001 | ||||||||
HUGHES, Jonathan Boyd | Director | Carlton Green DL11 7AF Aldbrough St John Carlton Green Hall North Yorkshire | United Kingdom | British | Manager | 164495520001 | ||||||||
LUNGEN, Borris | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | United Kingdom | German | Chief Financial Officer | 248097050001 | ||||||||
MASCORD, David Anthony | Director | Underwood Drive LE9 4TDE Stoney Stanton 11 Leicestershire United Kingdom | British | Manager | 106843860001 | |||||||||
PROCTOR, Matthew Frederick | Director | 4 Hill Street LE65 2LS Ashby-De-La-Zouch Blaisdon Leicestershre United Kingdom | England | British | Chartered Accountant & Finance Director | 136671560001 | ||||||||
SHIPLEY, Harry James | Director | Canwell Hall Canwell B75 5SQ Sutton Coldfield West Midlands | England | British | Executive Manager | 1983240001 | ||||||||
SHIPLEY, Jonathan | Director | Casa Pinada Roman Road Little Aston B74 3AB Sutton Coldfield West Midlands | England | British | Executive Manager | 1983250001 | ||||||||
SHIPLEY, Jonathan | Director | Casa Pinada Roman Road Little Aston B74 3AB Sutton Coldfield West Midlands | England | British | Executive Manager | 1983250001 |
Who are the persons with significant control of CASHINO GAMING (E&J) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
William Clark (Holdings) Limited | Apr 24, 2023 | Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House 1a Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Merkur Casino Holdings Uk Limited | Nov 30, 2021 | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Praesepe Limited | Apr 06, 2016 | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House England | Yes | ||||||||||
| |||||||||||||
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