• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Merkur Slots UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Milton Keynes
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Merkur Slots UK Limited
  • Address
    ******************
  • SIC Codes
    92000
  • SIC Description
    Gambling and betting activities
  • Company Number
    01038403
  • Listing UID
    143119
Google Advert
Location
  • Cashino Gaming, Seebeck Place, Milton Keynes, MK5 8FR

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.026821
  • Longitude
    -0.773747
  • Easting
    484229.0
  • Northing
    237198.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL435085
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, April 27, 2022
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    COSKUN, Egemen
    Appointed On: March 31, 2023
    Occupation: N/A
    Role: director
    Address: Second Floor,, Matrix House, North Fourth Street, Milton Keynes, MK9 1NJ, England
    SCHERTLE, Mark Stefan
    Appointed On: July 6, 2018
    Occupation: N/A
    Role: director
    Address: Second Floor,, Matrix House, North Fourth Street, Milton Keynes, MK9 1NJ, England
    PROCTOR, Matthew Frederick
    Appointed On: August 4, 2009
    Occupation: N/A
    Role: secretary
    Address: Blaisdon, 4 Hill Street, Ashby-De-La-Zouch, Leicestershre, LE65 2LS, United Kingdom
    Resigned On: August 24, 2011
    SHIPLEY, Jonathan James
    Appointed On: November 25, 2002
    Occupation: N/A
    Role: secretary
    Address: Casa Pinada, Roman Road, Sutton Coldfield, West Midlands, B74 3AB
    Resigned On: July 23, 2008
    SHIPLEY, Jonathan
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Casa Pinada Roman Road, Little Aston, Sutton Coldfield, West Midlands, B74 3AB
    Resigned On: March 31, 1994
    SHIPLEY, Joy
    Appointed On: March 31, 1994
    Occupation: N/A
    Role: secretary
    Address: Casa Pinada Roman Road Little Aston, Sutton Coldfield, West Midlands, B74 3AB
    Resigned On: November 25, 2002
    EMW SECRETARIES LIMITED
    Appointed On: March 4, 2011
    Occupation: N/A
    Role: corporate-secretary
    Address: Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom
    Resigned On: June 1, 2021
    MAWLAW SECRETARIES LIMITED
    Appointed On: March 23, 2009
    Occupation: N/A
    Role: corporate-secretary
    Address: 201, Bishopsgate, London, EC2M 3AF
    Resigned On: January 1, 2011
    BALL, Susan Elisabeth
    Appointed On: July 23, 2008
    Occupation: N/A
    Role: director
    Address: 25 Silver Birch Drive, Houndsfield, Wythall, Birmingham, B47 5RB
    Resigned On: February 10, 2009
    BRUNS, Stefan
    Appointed On: July 6, 2018
    Occupation: N/A
    Role: director
    Address: Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
    Resigned On: April 3, 2023
    EVANS, Byron
    Appointed On: August 24, 2011
    Occupation: N/A
    Role: director
    Address: Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom
    Resigned On: November 7, 2018
    HALL, Andrew James
    Appointed On: December 17, 2012
    Occupation: N/A
    Role: director
    Address: Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom
    Resigned On: March 25, 2017
    HALL, Elliot Lawrence
    Appointed On: July 1, 2007
    Occupation: N/A
    Role: director
    Address: Cedar House 84 Aldridge Road, Aldridge, Walsall, WS9 0PE
    Resigned On: July 23, 2008
    HALL, Joy
    Appointed On: July 1, 2007
    Occupation: N/A
    Role: director
    Address: Cedar House 84 Aldridge Road, Aldridge, Walsall, West Midlands, WS9 0PE
    Resigned On: July 23, 2008
    HARDING, Nicholas Simon
    Appointed On: December 1, 2008
    Occupation: N/A
    Role: director
    Address: The Old Wharf House, The Wharf, Great Linford, MK14 5AS
    Resigned On: July 6, 2018
    HUGHES, Jonathan Boyd
    Appointed On: July 23, 2008
    Occupation: N/A
    Role: director
    Address: Carlton Green Hall, Carlton Green, Aldbrough St John, North Yorkshire, DL11 7AF
    Resigned On: March 7, 2010
    LUNGEN, Borris
    Appointed On: July 6, 2018
    Occupation: N/A
    Role: director
    Address: Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
    Resigned On: March 31, 2023
    MASCORD, David Anthony
    Appointed On: July 23, 2008
    Occupation: N/A
    Role: director
    Address: 11, Underwood Drive, Stoney Stanton, Leicestershire, LE9 4TDE, United Kingdom
    Resigned On: January 31, 2010
    PROCTOR, Matthew Frederick
    Appointed On: March 23, 2009
    Occupation: N/A
    Role: director
    Address: Blaisdon, 4 Hill Street, Ashby-De-La-Zouch, Leicestershre, LE65 2LS, United Kingdom
    Resigned On: August 24, 2011
    RUF, Irina
    Appointed On: April 6, 2023
    Occupation: N/A
    Role: director
    Address: 1a, Seebeck Place, Knowlhill, Milton Keynes, Bucks, MK5 8FR, England
    Resigned On: July 23, 2024
    SHIPLEY, Harry James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Canwell Hall Canwell, Sutton Coldfield, West Midlands, B75 5SQ
    Resigned On: March 19, 1996
    SHIPLEY, Jonathan James
    Appointed On: March 27, 1998
    Occupation: N/A
    Role: director
    Address: Casa Pinada, Roman Road, Sutton Coldfield, West Midlands, B74 3AB
    Resigned On: July 23, 2008
    SHIPLEY, Jonathan
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Casa Pinada Roman Road, Little Aston, Sutton Coldfield, West Midlands, B74 3AB
    Resigned On: July 23, 2008
    SHIPLEY, Joy
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Casa Pinada Roman Road Little Aston, Sutton Coldfield, West Midlands, B74 3AB
    Resigned On: July 23, 2008
    SHIPLEY, Lavinia Ann
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Canwell Hall Canwell, Sutton Coldfield, West Midlands, B75 5SQ
    Resigned On: March 19, 1996
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    MERKUR SLOTS UK LIMITED
    Company Number
    01038403
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 26, 2025
    Next Due
    November 9, 2026
    Next Made Up To
    October 26, 2026
    Overdue
    No
    Date Of Creation
    January 14, 1972
    ETag
    ef4a2f202d42eb7980b5d3348e8ac0658aa3fd29
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 26, 2015
    Previous Company Names
    Ceased On
    April 7, 2021
    Effective From
    December 8, 2008
    Name
    CASHINO GAMING LIMITED
    Ceased On
    December 8, 2008
    Effective From
    January 14, 1972
    Name
    H.J.M.CATERERS LIMITED
    Registered Office Address
    Address Line 1
    Second Floor, Matrix House
    Address Line 2
    North Fourth Street
    country
    England
    Locality
    Milton Keynes
    Post Code
    MK9 1NJ
    Type
    ltd

    You May Also Be Interested In

    Teesside Hospice Trading LTD Verified listing

    • 410, Linthorpe Road, Middlesbrough, TS5 6HF
    • Middlesbrough
    • Retail sale of other second-hand goods in stores (not incl. antiques), Gambling and betting activities
    • Carrier, Broker, Dealer

    Cain's Amusements LTD Verified listing

    • Cains Amusments, Central Parade, Herne Bay, CT6 8SS
    • Canterbury
    • Gambling and betting activities, Other amusement and recreation activities n.e.c.
    • Carrier, Broker, Dealer

    PSP Leisure LTD Verified listing

    • 36, Delabere Avenue, Bristol, BS16 2NE
    • Bristol, City of
    • Gambling and betting activities
    • Carrier, Broker, Dealer

    ST Clare's Hospice Trading LTD Verified listing

    • ST. Clares Hospice, Primrose Terrace, Jarrow, NE32 5HA
    • South Tyneside
    • Retail sale of other second-hand goods in stores (not incl. antiques), Gambling and betting activities
    • Carrier, Broker, Dealer

    Sefton Automatics Limited Verified listing

    • Sefton Automatics LTD, 405, Poulton Road, Wallasey, CH44 4DF
    • Wirral
    • Renting and leasing of media entertainment equipment, Gambling and betting activities
    • Carrier, Broker, Dealer

    Wycombe Coin LTD Verified listing

    • Unit 13, Ministry Wharf, Wycombe Road, Saunderton, HP14 4HW
    • Buckinghamshire
    • Gambling and betting activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link