UKBizDB.co.uk

TOPGOLF SYSTEMS LIMITED

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

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.

Company Information

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:
  • 93120 - Activities of sport clubs

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
Kinetic House, Theobald Street, Elstree, WD6 4PJ

Secretary11 January 2013Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary20 August 2008Active
Kinetic House, Theobald Street, Elstree, WD6 4PJ

Director11 January 2013Active
The Old House 13 Holland Street, London, W8 4NA

Director02 September 2008Active
Kinetic House, Theobald Street, Elstree, WD6 4PJ

Director10 October 2017Active
Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton, United Kingdom, TW17 8BA

Director10 September 2013Active
1, Chorleywood House, Rickmansworth Road, Chorleywood, United Kingdom, WD3 5SL

Director09 July 2012Active
1 Chorleywood House, Rickmansworth Road, Chorleywood, WD3 5SL

Director02 September 2008Active
Kinetic House, Theobald Street, Elstree, WD6 4PJ

Director25 February 2014Active
89, N Main St., Southampton, Usa, 11968

Director09 July 2012Active
36a, Russell Road, Northwood, United Kingdom, HA6 2LR

Director02 September 2008Active
5 Kewferry Drive, Northwood, HA6 2NT

Director02 September 2008Active
Kinetic House, Theobald Street, Elstree, WD6 4PJ

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

Director10 September 2013Active
47, Chelsea Square, London, SW3 6LH

Director02 September 2008Active
Kinetic House, Theobald Street, Elstree, WD6 4PJ

Director11 January 2013Active
1, Park Row, Leeds, LS1 5AB

Corporate Director20 August 2008Active

People with Significant Control

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:
  • 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
2023-10-26Accounts

Accounts with accounts type dormant.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-09Officers

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 dormant.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-25Accounts

Accounts with accounts type dormant.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Persons 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 dormant.

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
2020-06-26Address

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 dormant.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Officers

Appoint person secretary company with name date.

Download
2019-05-29Officers

Termination secretary company with name termination date.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.