Background WavePink WaveYellow Wave

MERKUR CASINO UK LTD (08179391)

MERKUR CASINO UK LTD (08179391) is an active UK company. incorporated on 14 August 2012. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MERKUR CASINO UK LTD has been registered for 13 years. Current directors include BLODAU, Sascha, COSKUN, Egemen, SCHERTLE, Mark Stefan.

Company Number
08179391
Status
active
Type
ltd
Incorporated
14 August 2012
Age
13 years
Address
Second Floor Matrix House, Milton Keynes, MK9 1NJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLODAU, Sascha, COSKUN, Egemen, SCHERTLE, Mark Stefan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERKUR CASINO UK LTD

MERKUR CASINO UK LTD is an active company incorporated on 14 August 2012 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MERKUR CASINO UK LTD was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08179391

LTD Company

Age

13 Years

Incorporated 14 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Second Floor Matrix House North Fourth Street Milton Keynes, MK9 1NJ,

Previous Addresses

Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
From: 31 January 2013To: 29 November 2023
Ninth Floor Ten Bishops Square London E1 6EG United Kingdom
From: 14 August 2012To: 31 January 2013
Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Jun 13
Director Joined
Apr 14
Director Joined
May 14
Director Left
Feb 15
Director Left
Apr 17
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Secured
Nov 20
Director Joined
Sept 21
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Loan Cleared
May 23
Funding Round
May 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
New Owner
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Jan 25
Director Left
Jan 25
New Owner
Feb 25
New Owner
Feb 25
1
Funding
18
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BLODAU, Sascha

Active
Matrix House, Milton KeynesMK9 1NJ
Born April 1969
Director
Appointed 04 Nov 2024

COSKUN, Egemen

Active
Matrix House, Milton KeynesMK9 1NJ
Born June 1979
Director
Appointed 31 Mar 2023

SCHERTLE, Mark Stefan

Active
Matrix House, Milton KeynesMK9 1NJ
Born September 1977
Director
Appointed 21 Sept 2021

BRUNS, Stefan

Resigned
1a Seebeck Place, Milton KeynesMK5 8FR
Born February 1971
Director
Appointed 06 Jul 2018
Resigned 03 Apr 2023

HALL, Andrew James

Resigned
1a Seebeck Place, Milton KeynesMK5 8FR
Born July 1955
Director
Appointed 30 May 2013
Resigned 25 Mar 2017

HARDING, Nicholas Simon

Resigned
1a, Milton KeynesMK5 8FR
Born July 1958
Director
Appointed 14 Aug 2012
Resigned 06 Jul 2018

LUNGEN, Borris

Resigned
1a Seebeck Place, Milton KeynesMK5 8FR
Born July 1962
Director
Appointed 06 Jul 2018
Resigned 31 Mar 2023

RUF, Irina

Resigned
Seebeck Place, Milton KeynesMK5 8FR
Born November 1984
Director
Appointed 06 Apr 2023
Resigned 23 Jul 2024

SCHNABEL, David

Resigned
Matrix House, Milton KeynesMK9 1NJ
Born October 1973
Director
Appointed 09 Jul 2024
Resigned 31 Dec 2024

SELLENRIEK, Meik

Resigned
Merkur-Allee, Espelkamp32339
Born October 1968
Director
Appointed 07 Mar 2014
Resigned 31 Dec 2024

WUSEKE, Ulrich Maria

Resigned
Minden32429
Born December 1955
Director
Appointed 07 Mar 2014
Resigned 01 Jan 2015

Persons with significant control

6

4 Active
2 Ceased

Mrs Janika Gauselmann

Active
Schlossallee 1, Espelkamp
Born February 1983

Nature of Control

Significant influence or control
Notified 01 Jan 2025

Mr Jurgen Stuhmeyer

Active
Schlossallee 1, Espelkamp
Born November 1959

Nature of Control

Significant influence or control
Notified 01 Dec 2024

Mr Michael Gauselmann

Active
Schlossallee 1, Espelkamp
Born November 1955

Nature of Control

Significant influence or control
Notified 01 Oct 2024

Paul Gauselmann

Ceased
Schlossalle 1, 32339 Espelkamp
Born August 1934

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2024

Armin Gauselmann

Ceased
Schlossalle 1, 32339 Espelkamp
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2024

Manfred Stoffers

Active
Schlossalle 1, 32339 Espelkamp
Born December 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
19 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
30 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Resolution
10 December 2020
RESOLUTIONSResolutions
Memorandum Articles
10 December 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Group
8 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Auditors Resignation Company
15 October 2013
AUDAUD
Auditors Resignation Company
10 October 2013
AUDAUD
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
1 August 2013
AA01Change of Accounting Reference Date
Auditors Resignation Company
11 July 2013
AUDAUD
Auditors Resignation Company
8 July 2013
AUDAUD
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Incorporation Company
14 August 2012
NEWINCIncorporation