Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Instant Win Gaming Limited
Instant Win Gaming Limited is an active company incorporated on 18 November 2011 with the registered office located in . Instant Win Gaming Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
12 years ago
Company No
07852508
Private limited company
Age
13 years
Incorporated
18 November 2011
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
2 March 2025
(6 months ago)
Next confirmation dated
2 March 2026
Due by
16 March 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Group
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Instant Win Gaming Limited
Contact
Address
1st Floor 2 Old Street Yard
London
EC1Y 8AF
United Kingdom
Address changed on
3 Nov 2022
(2 years 10 months ago)
Previous address was
5th Floor 3 Old Street Yard London EC1Y 8AF United Kingdom
Companies in
Telephone
02079207145
Email
Available in Endole App
Website
Instantwingaming.com
See All Contacts
People
Officers
8
Shareholders
6
Controllers (PSC)
1
Maxine Eleanor Fisher
Director • Secretary • British • Lives in England • Born in Oct 1972
Mr Rhydian Thomas Sandys Fisher
Director • British • Lives in England • Born in Sep 1972
Michal Tomasz Kowalczyk
Director • Associate • Polish • Lives in UK • Born in Nov 1995
Jan ŠtĚrba
Director • Business Executive • Czech • Lives in Switzerland • Born in Aug 1974
Mr Simon John Bucknall
Director • British • Lives in England • Born in Nov 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Princedale Road Management Limited
Maxine Eleanor Fisher and Mr Rhydian Thomas Sandys Fisher are mutual people.
Active
Home Farm (Hackwood Park) Management Limited
Maxine Eleanor Fisher is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£2.04M
Decreased by £2.34M (-53%)
Turnover
£26.99M
Increased by £17.54M (+186%)
Employees
53
Increased by 8 (+18%)
Total Assets
£25.12M
Decreased by £29.98M (-54%)
Total Liabilities
-£2.6M
Decreased by £5.95M (-70%)
Net Assets
£22.52M
Decreased by £24.03M (-52%)
Debt Ratio (%)
10%
Decreased by 5.18% (-33%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
2 Months Ago on 30 Jun 2025
Confirmation Submitted
5 Months Ago on 27 Mar 2025
Allwyn Uk Holding C Ltd (PSC) Appointed
1 Year Ago on 5 Sep 2024
Alyssa Bucknall Resigned
1 Year Ago on 5 Sep 2024
Maxine Fisher Resigned
1 Year Ago on 5 Sep 2024
Maxine Eleanor Fisher Resigned
1 Year Ago on 5 Sep 2024
Mr Michal Tomasz Kowalczyk Appointed
1 Year Ago on 5 Sep 2024
Mr Jan Štěrba Appointed
1 Year Ago on 5 Sep 2024
Mr Stepan Dlouhy Appointed
1 Year Ago on 5 Sep 2024
Group Accounts Submitted
1 Year 2 Months Ago on 28 Jun 2024
Get Alerts
Get Credit Report
Discover Instant Win Gaming Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Statement of capital following an allotment of shares on 31 March 2025
Submitted on 4 Apr 2025
Confirmation statement made on 2 March 2025 with updates
Submitted on 27 Mar 2025
Statement of capital following an allotment of shares on 5 September 2024
Submitted on 8 Oct 2024
Change of share class name or designation
Submitted on 30 Sep 2024
Particulars of variation of rights attached to shares
Submitted on 30 Sep 2024
Resolutions
Submitted on 30 Sep 2024
Memorandum and Articles of Association
Submitted on 30 Sep 2024
Statement of capital following an allotment of shares on 5 September 2024
Submitted on 25 Sep 2024
Notification of Allwyn Uk Holding C Ltd as a person with significant control on 5 September 2024
Submitted on 16 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs