UKBizDB.co.uk

TOPGOLF GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Topgolf Group Limited. The company was founded 21 years ago and was given the registration number 04523988. The firm's registered office is in SHEPPERTON. You can find them at Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:TOPGOLF GROUP LIMITED
Company Number:04523988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton, United Kingdom, TW17 8BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton, United Kingdom, TW17 8BA

Secretary30 May 2019Active
Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton, United Kingdom, TW17 8BA

Director30 May 2023Active
Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton, United Kingdom, TW17 8BA

Director30 May 2023Active
19 Saint Stephens Avenue, St. Albans, AL3 4AA

Secretary19 December 2006Active
40 Sutherland Chase, Ascot, SL5 8TF

Secretary20 September 2004Active
20 Further Vell Mead, Church Crookham, Fleet, GU52 6YG

Secretary02 September 2002Active
Walton House, 25 Bilton Road, Rugby, CV22 7AG

Secretary16 April 2007Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary02 September 2002Active
1 Oundle Avenue, Bushey, WD23 4QG

Director04 January 2007Active
19 Saint Stephens Avenue, St. Albans, AL3 4AA

Director19 December 2006Active
Kinetic House, Theobald Street, Elstree, WD6 4PJ

Director10 October 2017Active
40 Sutherland Chase, Ascot, SL5 8TF

Director20 September 2004Active
Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton, United Kingdom, TW17 8BA

Director10 September 2013Active
Bearehurst, Henhurst Cross Lane, Coldharbour, RH5 4LR

Director24 July 2003Active
20 Eaton Square, London, SW1W 9DD

Director19 December 2006Active
20 Further Vell Mead, Church Crookham, Fleet, GU52 6YG

Director02 September 2002Active
Kinetic House, Theobald Street, Elstree, WD6 4PJ

Director10 September 2013Active
Avalon, Heath Rise, Virginia Water, GU25 4AX

Director02 September 2002Active
Kinetic House, Theobald Street, Elstree, WD6 4PJ

Director10 September 2013Active
Kinetic House, Theobald Street, Elstree, England, WD6 4PJ

Director15 February 2011Active
Kinetic House, Theobald Street, Elstree, England, WD6 4PJ

Director15 February 2011Active
30 Bywater Street, London, SW3 4XH

Director19 December 2006Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director02 September 2002Active

People with Significant Control

Baydrive Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 8 Shepperton Business Park, Govett Avenue, Shepperton, United Kingdom, TW17 8BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Address

Change registered office address company with date old address new address.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-07-14Mortgage

Mortgage satisfy charge full.

Download
2020-07-14Mortgage

Mortgage satisfy charge full.

Download
2020-06-26Address

Move registers to sail company with new address.

Download
2020-06-03Address

Change sail address company with new address.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-11Capital

Capital allotment shares.

Download
2019-05-30Officers

Appoint person secretary company with name date.

Download
2019-05-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.