ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Novomatic UK Ltd

Novomatic UK Ltd is an active company incorporated on 10 May 1993 with the registered office located in Bridgend, Mid Glamorgan. Novomatic UK Ltd was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02816362
Private limited company
Age
32 years
Incorporated 10 May 1993
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 31 December 2025 (22 days ago)
Next confirmation dated 31 December 2026
Due by 14 January 2027 (11 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Astra House 1 Kingsway
Bridgend Industrial Estate
Bridgend
CF31 3RY
Wales
Address changed on 3 Apr 2025 (9 months ago)
Previous address was , Novomatic House South Road, Bridgend Industrial Estate, Bridgend, CF31 3EB, Wales
Telephone
01656658658
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in Wales • Born in Jul 1984
Director • British • Lives in England • Born in Jul 1948
Director • British • Lives in Wales • Born in Aug 1969
Director • South African • Lives in Gibraltar • Born in Sep 1972
Director • British • Lives in England • Born in Aug 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
S.A.L. Leisure Limited
Tom Seymour Gray Allison, Andrew Mark Glennon, and 2 more are mutual people.
Active
Ral Limited
Tom Seymour Gray Allison, Andrew Mark Glennon, and 2 more are mutual people.
Active
Luxury Leisure
Tom Seymour Gray Allison, Andrew Mark Glennon, and 2 more are mutual people.
Active
National Leisure Limited
Andrew Mark Glennon and Zane Cedomir Mersich are mutual people.
Active
Brian Newton Leisure Limited
Andrew Mark Glennon and Zane Cedomir Mersich are mutual people.
Active
Luxury Leisure Holdings Limited
Andrew Mark Glennon and Zane Cedomir Mersich are mutual people.
Active
Talarius Limited
Andrew Mark Glennon and Zane Cedomir Mersich are mutual people.
Active
Novomatic Gaming UK Limited
Philip Gerard Burke and Zane Cedomir Mersich are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£12.21M
Increased by £12.2M (+81300%)
Turnover
£1.85M
Increased by £224K (+14%)
Employees
11
Same as previous period
Total Assets
£203.16M
Increased by £5.71M (+3%)
Total Liabilities
-£6.36M
Decreased by £4.26M (-40%)
Net Assets
£196.79M
Increased by £9.97M (+5%)
Debt Ratio (%)
3%
Decreased by 2.25% (-42%)
Latest Activity
Confirmation Submitted
16 Days Ago on 6 Jan 2026
Jfg Privatstiftung (PSC) Resigned
1 Month Ago on 18 Dec 2025
Johann Graf (PSC) Appointed
1 Month Ago on 18 Dec 2025
Mr Paul Terroni Details Changed
1 Month Ago on 1 Dec 2025
Mr Andrew Mark Glennon Details Changed
1 Month Ago on 1 Dec 2025
Mr Paul Terroni Details Changed
1 Month Ago on 1 Dec 2025
Mr Tom Allison Details Changed
1 Month Ago on 1 Dec 2025
Full Accounts Submitted
3 Months Ago on 3 Oct 2025
Registered Address Changed
9 Months Ago on 3 Apr 2025
Mr Andrew Mark Glennon Details Changed
9 Months Ago on 1 Apr 2025
Get Credit Report
Discover Novomatic UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 December 2025 with no updates
Submitted on 6 Jan 2026
Cessation of Jfg Privatstiftung as a person with significant control on 18 December 2025
Submitted on 20 Dec 2025
Notification of Johann Graf as a person with significant control on 18 December 2025
Submitted on 19 Dec 2025
Director's details changed for Mr Paul Terroni on 1 December 2025
Submitted on 3 Dec 2025
Director's details changed for Mr Andrew Mark Glennon on 1 December 2025
Submitted on 2 Dec 2025
Director's details changed for Mr Paul Terroni on 1 December 2025
Submitted on 2 Dec 2025
Director's details changed for Mr Tom Allison on 1 December 2025
Submitted on 2 Dec 2025
Full accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Director's details changed for Mr Andrew Mark Glennon on 1 April 2025
Submitted on 3 Apr 2025
Registered office address changed from , Novomatic House South Road, Bridgend Industrial Estate, Bridgend, CF31 3EB, Wales to Astra House 1 Kingsway Bridgend Industrial Estate Bridgend CF31 3RY on 3 April 2025
Submitted on 3 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year