This company is commonly known as Topgolf Systems Limited. The company was founded 15 years ago and was given the registration number 06678036. 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 93120 - Activities of sport clubs.
Name | : | TOPGOLF SYSTEMS LIMITED |
---|---|---|
Company Number | : | 06678036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton, United Kingdom, TW17 8BA | Secretary | 30 May 2019 | Active |
Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton, United Kingdom, TW17 8BA | Director | 30 May 2023 | Active |
Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton, United Kingdom, TW17 8BA | Director | 30 May 2023 | Active |
Kinetic House, Theobald Street, Elstree, WD6 4PJ | Secretary | 11 January 2013 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 20 August 2008 | Active |
Kinetic House, Theobald Street, Elstree, WD6 4PJ | Director | 11 January 2013 | Active |
The Old House 13 Holland Street, London, W8 4NA | Director | 02 September 2008 | Active |
Kinetic House, Theobald Street, Elstree, WD6 4PJ | Director | 10 October 2017 | Active |
Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton, United Kingdom, TW17 8BA | Director | 10 September 2013 | Active |
1, Chorleywood House, Rickmansworth Road, Chorleywood, United Kingdom, WD3 5SL | Director | 09 July 2012 | Active |
1 Chorleywood House, Rickmansworth Road, Chorleywood, WD3 5SL | Director | 02 September 2008 | Active |
Kinetic House, Theobald Street, Elstree, WD6 4PJ | Director | 25 February 2014 | Active |
89, N Main St., Southampton, Usa, 11968 | Director | 09 July 2012 | Active |
36a, Russell Road, Northwood, United Kingdom, HA6 2LR | Director | 02 September 2008 | Active |
5 Kewferry Drive, Northwood, HA6 2NT | Director | 02 September 2008 | Active |
Kinetic House, Theobald Street, Elstree, WD6 4PJ | Director | 10 September 2013 | Active |
Kinetic House, Theobald Street, Elstree, WD6 4PJ | Director | 10 September 2013 | Active |
47, Chelsea Square, London, SW3 6LH | Director | 02 September 2008 | Active |
Kinetic House, Theobald Street, Elstree, WD6 4PJ | Director | 11 January 2013 | Active |
1, Park Row, Leeds, LS1 5AB | Corporate Director | 20 August 2008 | Active |
World Golf Systems Group Limited | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 8 Shepperton Business Park, Govett Avenue, Shepperton, England, TW17 8BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Address | Move registers to sail company with new address. | Download |
2020-06-03 | Address | Change sail address company with new address. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Officers | Appoint person secretary company with name date. | Download |
2019-05-29 | Officers | Termination secretary company with name termination date. | Download |
2019-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.