Background WavePink WaveYellow Wave

MERKUR GAMING UK LIMITED (09123490)

MERKUR GAMING UK LIMITED (09123490) is an active UK company. incorporated on 9 July 2014. with registered office in Newark. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MERKUR GAMING UK LIMITED has been registered for 11 years. Current directors include BLODAU, Sascha, CLEMENS, Jochen Markus, POPE, Sophie Hannah.

Company Number
09123490
Status
active
Type
ltd
Incorporated
9 July 2014
Age
11 years
Address
Blueprint House, Newark, NG24 2EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLODAU, Sascha, CLEMENS, Jochen Markus, POPE, Sophie Hannah
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERKUR GAMING UK LIMITED

MERKUR GAMING UK LIMITED is an active company incorporated on 9 July 2014 with the registered office located in Newark. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MERKUR GAMING UK LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09123490

LTD Company

Age

11 Years

Incorporated 9 July 2014

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 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

ADP GAUSELMANN UK LIMITED
From: 9 July 2014To: 28 January 2021
Contact
Address

Blueprint House Northern Road Newark, NG24 2EU,

Previous Addresses

Fortune House Northgate Terrace Newark on Trent Nottinghamshire NG24 2EU England
From: 30 March 2016To: 2 January 2025
Unit 4.3 Trentside Business Village Farndon Road Newark NG24 4XB
From: 9 July 2014To: 30 March 2016
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Oct 14
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Nov 16
Director Joined
Jan 17
Funding Round
Mar 17
Funding Round
May 17
Owner Exit
Jul 17
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Apr 20
Funding Round
Jan 24
New Owner
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
New Owner
Feb 25
New Owner
Feb 25
6
Funding
6
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BLODAU, Sascha

Active
Northern Road, NewarkNG24 2EU
Born April 1969
Director
Appointed 01 Dec 2016

CLEMENS, Jochen Markus

Active
Merkur Allee, Espelkamp32339
Born March 1986
Director
Appointed 09 Jul 2018

POPE, Sophie Hannah

Active
Northern Road, NewarkNG24 2EU
Born April 1982
Director
Appointed 21 Dec 2015

BARFF, Simon

Resigned
Northgate Terrace, Newark On TrentNG24 2EU
Born June 1967
Director
Appointed 21 Dec 2015
Resigned 10 Nov 2016

FELDERHOFF, Lars

Resigned
Merkur Allee, Espelkamp32339
Born May 1976
Director
Appointed 09 Jul 2014
Resigned 09 Jul 2018

Persons with significant control

7

4 Active
3 Ceased

Mrs Janika Gauselmann

Active
Schlossallee 1, D-32339, Espelkamp
Born February 1983

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 13 Feb 2025

Mr Jurgen Stuhmeyer

Active
Gauselmann Familienstiftung, Espelkamp
Born November 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 13 Feb 2025

Mr Michael Gauselmann

Active
Merkur-Allee 1-15, 32339 Espelkamp
Born November 1955

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Jan 2025

Mr Paul Gauselmann

Ceased
Northern Road, NewarkNG24 2EU
Born August 1934

Nature of Control

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

Mr Armin Gauselmann

Ceased
Northern Road, NewarkNG24 2EU
Born August 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Sept 2024
32339, Espelkamp

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Apr 2016

Mr Manfred Stoffers

Active
Gauselmann Familienstiftung, Espelkamp
Born December 1953

Nature of Control

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

Filing History

61

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Resolution
28 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Resolution
13 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Resolution
25 January 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Resolution
11 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Small
17 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
9 July 2014
NEWINCIncorporation