Background WavePink WaveYellow Wave

WORLD GOLF SYSTEMS LIMITED (03439400)

WORLD GOLF SYSTEMS LIMITED (03439400) is an active UK company. incorporated on 25 September 1997. with registered office in Watford. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WORLD GOLF SYSTEMS LIMITED has been registered for 28 years. Current directors include HARDING, Robert Lawrence, JOLLIFFE, David Victor, JOLLIFFE, Steven Paul.

Company Number
03439400
Status
active
Type
ltd
Incorporated
25 September 1997
Age
28 years
Address
First Floor Radius House, Watford, WD17 1HP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
HARDING, Robert Lawrence, JOLLIFFE, David Victor, JOLLIFFE, Steven Paul
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD GOLF SYSTEMS LIMITED

WORLD GOLF SYSTEMS LIMITED is an active company incorporated on 25 September 1997 with the registered office located in Watford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WORLD GOLF SYSTEMS LIMITED was registered 28 years ago.(SIC: 93120)

Status

active

Active since 28 years ago

Company No

03439400

LTD Company

Age

28 Years

Incorporated 25 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

First Floor Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

1 Park Row Leeds LS1 5AB
From: 25 September 1997To: 25 November 2014
Timeline

10 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Jul 10
Director Left
Sept 11
Director Left
Dec 12
Director Joined
Dec 12
Funding Round
Dec 14
Capital Update
Dec 23
Capital Update
May 25
New Owner
Aug 25
New Owner
Aug 25
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HARDING, Robert Lawrence

Active
N Main St., Southampton11968
Born January 1953
Director
Appointed 17 Dec 2012

JOLLIFFE, David Victor

Active
Radius House, WatfordWD17 1HP
Born August 1958
Director
Appointed 26 Sept 1997

JOLLIFFE, Steven Paul

Active
Radius House, WatfordWD17 1HP
Born August 1958
Director
Appointed 26 Sept 1997

EMMERSON, Geoffrey

Resigned
42 Grove Farm Park, NorthwoodHA6 2BQ
Secretary
Appointed 26 Sept 1997
Resigned 03 Sept 2001

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 03 Sept 2001
Resigned 04 Dec 2014

TOTAL COMPANY SECRETARIES LIMITED

Resigned
16-18 Woodford Road, LondonE7 0HA
Corporate nominee secretary
Appointed 25 Sept 1997
Resigned 26 Sept 1997

ALLPORT, Peter Francis

Resigned
19 Saint Stephens Avenue, St. AlbansAL3 4AA
Born November 1955
Director
Appointed 01 Mar 2000
Resigned 28 Feb 2007

BRIANCE, Richard Henry

Resigned
The Old House 13 Holland Street, LondonW8 4NA
Born August 1953
Director
Appointed 09 Jul 2009
Resigned 30 Jun 2010

EMMERSON, Geoffrey

Resigned
1 Chorleywood House, ChorleywoodWD3 5SL
Born December 1949
Director
Appointed 26 Sept 1997
Resigned 31 Jan 2011

MOLSON, Ian

Resigned
Kingham Hill House, Chipping NortonOX7 6TE
Born February 1955
Director
Appointed 09 Jul 2009
Resigned 17 Dec 2012

TUCKEY, James Lane

Resigned
95 Elgin Crescent, LondonW11 2JF
Born August 1946
Director
Appointed 20 Jan 2000
Resigned 25 Nov 2005

TOTAL COMPANY FORMATIONS LIMITED

Resigned
16-18 Woodford Road, LondonE7 0HA
Corporate nominee director
Appointed 25 Sept 1997
Resigned 26 Sept 1997

Persons with significant control

2

Mr David Victor Jolliffe

Active
First Floor, Radius House, WatfordWD17 1HP
Born August 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Jul 2025

Mr Steven Paul Jolliffe

Active
First Floor, Radius House, WatfordWD17 1HP
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2025
Fundings
Financials
Latest Activities

Filing History

148

Replacement Filing Of Confirmation Statement With Made Up Date
13 March 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Confirmation Statement
6 August 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 August 2025
PSC09Update to PSC Statements
Memorandum Articles
30 May 2025
MAMA
Legacy
27 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 May 2025
SH19Statement of Capital
Legacy
27 May 2025
CAP-SSCAP-SS
Resolution
27 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Memorandum Articles
10 January 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
23 December 2023
SH19Statement of Capital
Legacy
23 December 2023
SH20SH20
Legacy
23 December 2023
CAP-SSCAP-SS
Resolution
23 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Resolution
11 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Capital Allotment Shares
8 December 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
123Notice of Increase in Nominal Capital
Legacy
12 February 2009
122122
Resolution
12 February 2009
RESOLUTIONSResolutions
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
30 November 2007
403aParticulars of Charge Subject to s859A
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2007
363aAnnual Return
Resolution
26 September 2007
RESOLUTIONSResolutions
Resolution
26 September 2007
RESOLUTIONSResolutions
Resolution
26 September 2007
RESOLUTIONSResolutions
Resolution
26 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
18 April 2006
225Change of Accounting Reference Date
Legacy
3 November 2005
363aAnnual Return
Legacy
21 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
14 December 2004
288cChange of Particulars
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
17 May 2003
288cChange of Particulars
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
15 February 2002
288cChange of Particulars
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Resolution
26 July 2001
RESOLUTIONSResolutions
Resolution
26 July 2001
RESOLUTIONSResolutions
Legacy
5 January 2001
88(2)R88(2)R
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
11 July 2000
88(2)R88(2)R
Legacy
22 June 2000
123Notice of Increase in Nominal Capital
Resolution
22 June 2000
RESOLUTIONSResolutions
Resolution
22 June 2000
RESOLUTIONSResolutions
Resolution
22 June 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
18 April 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
14 September 1999
88(2)R88(2)R
Legacy
1 September 1999
88(2)R88(2)R
Resolution
27 August 1999
RESOLUTIONSResolutions
Resolution
27 August 1999
RESOLUTIONSResolutions
Resolution
27 August 1999
RESOLUTIONSResolutions
Legacy
27 August 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
8 July 1999
88(2)R88(2)R
Legacy
9 March 1999
88(2)R88(2)R
Legacy
9 February 1999
88(2)R88(2)R
Legacy
1 December 1998
88(2)R88(2)R
Resolution
19 November 1998
RESOLUTIONSResolutions
Resolution
19 November 1998
RESOLUTIONSResolutions
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
25 September 1998
225Change of Accounting Reference Date
Legacy
29 December 1997
287Change of Registered Office
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
287Change of Registered Office
Legacy
3 October 1997
88(2)R88(2)R
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Incorporation Company
25 September 1997
NEWINCIncorporation