Background WavePink WaveYellow Wave

TOPGOLF LIMITED (03724493)

TOPGOLF LIMITED (03724493) is an active UK company. incorporated on 2 March 1999. with registered office in Shepperton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. TOPGOLF LIMITED has been registered for 27 years. Current directors include AREVALO ACOSTA, Susana Corina, Vice President, Finance - Topg, PINDORIA, Sheena, RINGSELL, James Ramon.

Company Number
03724493
Status
active
Type
ltd
Incorporated
2 March 1999
Age
27 years
Address
Topgolf Limited, Shepperton, TW17 8BA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
AREVALO ACOSTA, Susana Corina, Vice President, Finance - Topg, PINDORIA, Sheena, RINGSELL, James Ramon
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPGOLF LIMITED

TOPGOLF LIMITED is an active company incorporated on 2 March 1999 with the registered office located in Shepperton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. TOPGOLF LIMITED was registered 27 years ago.(SIC: 93110)

Status

active

Active since 27 years ago

Company No

03724493

LTD Company

Age

27 Years

Incorporated 2 March 1999

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 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton, TW17 8BA,

Previous Addresses

Kinetic House Theobald Street Elstree Hertfordshire WD6 4PJ
From: 2 March 1999To: 22 September 2020
Timeline

33 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Dec 13
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Aug 14
Director Joined
Mar 15
Director Left
Mar 15
Funding Round
Jun 16
Funding Round
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jan 19
Funding Round
Aug 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Aug 20
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Jul 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Loan Cleared
Mar 26
3
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

THOMPSON, Robert Matthew

Active
Shepperton, SurreyTW17 8BA
Secretary
Appointed 01 May 2025

AREVALO ACOSTA, Susana Corina, Vice President, Finance - Topg

Active
Unit 8 Shepperton Business Park Govett Avenue, SheppertonTW17 8BA
Born December 1985
Director
Appointed 30 May 2023

PINDORIA, Sheena

Active
Unit 8 Shepperton Business Park Govett Avenue, SheppertonTW17 8BA
Born December 1974
Director
Appointed 13 Aug 2024

RINGSELL, James Ramon

Active
Unit 8 Shepperton Business Park Govett Avenue, SheppertonTW17 8BA
Born April 1980
Director
Appointed 01 Sept 2024

ALLPORT, Peter Francis

Resigned
19 Saint Stephens Avenue, St. AlbansAL3 4AA
Secretary
Appointed 19 Dec 2006
Resigned 20 Nov 2008

CHIANG, Alexander Jong-Luan

Resigned
40 Sutherland Chase, AscotSL5 8TF
Secretary
Appointed 20 Sept 2004
Resigned 19 Dec 2006

EMMERSON, Geoffrey

Resigned
42 Grove Farm Park, NorthwoodHA6 2BQ
Secretary
Appointed 03 Mar 1999
Resigned 03 Sept 2001

JENNINGS, Paul

Resigned
20 Further Vell Mead, FleetGU52 6YG
Secretary
Appointed 04 Oct 2002
Resigned 01 Aug 2004

JONES, Gail Marion

Resigned
Unit 8 Shepperton Business Park Govett Avenue, SheppertonTW17 8BA
Secretary
Appointed 30 May 2019
Resigned 15 Dec 2025

MILDWATERS, Kieren Charles

Resigned
Walton House, RugbyCV22 7AG
Secretary
Appointed 16 Apr 2007
Resigned 29 May 2019

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 03 Sept 2001
Resigned 04 Oct 2002

TOTAL COMPANY SECRETARIES LIMITED

Resigned
16-18 Woodford Road, LondonE7 0HA
Corporate nominee secretary
Appointed 02 Mar 1999
Resigned 03 Mar 1999

ALLEN, Neil John

Resigned
1 Oundle Avenue, BusheyWD23 4QG
Born October 1975
Director
Appointed 04 Jan 2007
Resigned 10 Sept 2013

ALLPORT, Peter Francis

Resigned
19 Saint Stephens Avenue, St. AlbansAL3 4AA
Born November 1955
Director
Appointed 19 Dec 2006
Resigned 20 Nov 2008

ALLPORT, Peter Francis

Resigned
19 Saint Stephens Avenue, St. AlbansAL3 4AA
Born November 1955
Director
Appointed 01 Nov 2000
Resigned 04 Oct 2002

BURNS, Eldridge Allen

Resigned
Theobald Street, ElstreeWD6 4PJ
Born February 1969
Director
Appointed 10 Oct 2017
Resigned 07 Aug 2020

CHIANG, Alexander Jong-Luan

Resigned
40 Sutherland Chase, AscotSL5 8TF
Born August 1958
Director
Appointed 20 Sept 2004
Resigned 19 Dec 2006

DAVENPORT, William Barry

Resigned
Unit 8 Shepperton Business Park Govett Avenue, SheppertonTW17 8BA
Born January 1971
Director
Appointed 10 Sept 2013
Resigned 31 May 2023

DEVLIN, Roger William

Resigned
Bearehurst, ColdharbourRH5 4LR
Born August 1957
Director
Appointed 24 Jul 2003
Resigned 19 Dec 2006

EMMERSON, Geoffrey

Resigned
1 Chorleywood House, ChorleywoodWD3 5SL
Born December 1949
Director
Appointed 03 Mar 1999
Resigned 04 Oct 2002

GOODER, Dominic Richard

Resigned
Theobald Street, ElstreeWD6 4PJ
Born May 1966
Director
Appointed 25 Feb 2014
Resigned 05 Jan 2015

GROGAN, Richard Henry

Resigned
20 Eaton Square, LondonSW1W 9DD
Born November 1953
Director
Appointed 19 Dec 2006
Resigned 10 Sept 2013

JENNINGS, Paul

Resigned
20 Further Vell Mead, FleetGU52 6YG
Born February 1962
Director
Appointed 04 Oct 2002
Resigned 01 Aug 2004

JOLLIFFE, David Victor

Resigned
39 Main Avenue, NorthwoodHA6 2LH
Born August 1958
Director
Appointed 03 Mar 1999
Resigned 04 Oct 2002

JOLLIFFE, Steven Paul

Resigned
5 Kewferry Drive, NorthwoodHA6 2NT
Born August 1958
Director
Appointed 03 Aug 1999
Resigned 04 Oct 2002

LEVERTON, Thomas Joseph

Resigned
Theobald Street, ElstreeWD6 4PJ
Born January 1972
Director
Appointed 10 Sept 2013
Resigned 14 Jul 2014

LEWIS, Stephen Geoffrey

Resigned
Avalon, Virginia WaterGU25 4AX
Born February 1954
Director
Appointed 04 Oct 2002
Resigned 19 Dec 2006

MAY, Kenneth Austin

Resigned
Theobald Street, ElstreeWD6 4PJ
Born October 1960
Director
Appointed 10 Sept 2013
Resigned 10 Oct 2017

SHARPE, Benjamin John

Resigned
Unit 8 Shepperton Business Park Govett Avenue, SheppertonTW17 8BA
Born July 1973
Director
Appointed 30 May 2023
Resigned 31 Aug 2024

STARR, Randall Postley

Resigned
Theobald Street, ElstreeWD6 4PJ
Born August 1977
Director
Appointed 15 Feb 2011
Resigned 10 Sept 2013

TAYLOR, Dominic Paul

Resigned
Theobald Street, ElstreeWD6 4PJ
Born February 1972
Director
Appointed 10 Mar 2015
Resigned 23 Jan 2019

VRANKIN, Joseph Michael

Resigned
Theobald Street, ElstreeWD6 4PJ
Born March 1965
Director
Appointed 15 Feb 2011
Resigned 16 Jan 2012

WILKINSON, Eric Richard

Resigned
30 Bywater Street, LondonSW3 4XH
Born January 1956
Director
Appointed 19 Dec 2006
Resigned 20 Nov 2008

TOTAL COMPANY FORMATIONS LIMITED

Resigned
PO BOX 137, RuislipHA4 9YS
Corporate director
Appointed 02 Mar 1999
Resigned 03 Mar 1999

Persons with significant control

1

Topgolf Group Limited

Active
Govett Avenue, SheppertonTW17 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
16 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 March 2023
AD04Change of Accounting Records Location
Resolution
25 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
26 June 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 June 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Capital Allotment Shares
11 August 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
30 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Resolution
20 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Resolution
22 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Gazette Filings Brought Up To Date
20 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Made Up Date
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Gazette Filings Brought Up To Date
9 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 May 2009
363aAnnual Return
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
27 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
14 March 2008
353353
Legacy
14 March 2008
190190
Legacy
14 March 2008
287Change of Registered Office
Legacy
12 August 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Legacy
25 April 2007
225Change of Accounting Reference Date
Legacy
25 April 2007
287Change of Registered Office
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
21 October 2006
403aParticulars of Charge Subject to s859A
Legacy
22 May 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Legacy
10 March 2005
395Particulars of Mortgage or Charge
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
287Change of Registered Office
Legacy
15 October 2004
225Change of Accounting Reference Date
Legacy
10 September 2004
353353
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Legacy
15 October 2002
88(2)R88(2)R
Legacy
15 October 2002
123Notice of Increase in Nominal Capital
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288cChange of Particulars
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
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2001
AAAnnual Accounts
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
395Particulars of Mortgage or Charge
Legacy
27 September 2000
225Change of Accounting Reference Date
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
287Change of Registered Office
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
88(2)R88(2)R
Incorporation Company
2 March 1999
NEWINCIncorporation