Background WavePink WaveYellow Wave

GOLFBIDDER LIMITED (04100002)

GOLFBIDDER LIMITED (04100002) is an active UK company. incorporated on 1 November 2000. with registered office in Chessington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). GOLFBIDDER LIMITED has been registered for 25 years. Current directors include DIRAND, Julien, LAPARE, Pierre-Luc, TANNER, Thomas.

Company Number
04100002
Status
active
Type
ltd
Incorporated
1 November 2000
Age
25 years
Address
Unit 5 Barwell Business Park, Chessington, KT9 2NY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
DIRAND, Julien, LAPARE, Pierre-Luc, TANNER, Thomas
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLFBIDDER LIMITED

GOLFBIDDER LIMITED is an active company incorporated on 1 November 2000 with the registered office located in Chessington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). GOLFBIDDER LIMITED was registered 25 years ago.(SIC: 47640)

Status

active

Active since 25 years ago

Company No

04100002

LTD Company

Age

25 Years

Incorporated 1 November 2000

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

FLEXWORK LIMITED
From: 29 October 2012To: 25 January 2019
GOLFBIDDER LIMITED
From: 11 December 2000To: 29 October 2012
GATELANE LIMITED
From: 1 November 2000To: 11 December 2000
Contact
Address

Unit 5 Barwell Business Park Leatherhead Road Chessington, KT9 2NY,

Previous Addresses

C/O Mr. Liam Robb 253 Burlington Road New Malden Surrey KT3 4NE United Kingdom
From: 6 June 2011To: 7 February 2014
2 Warners Close Great Brickhill Milton Keynes Buckinghamshire MK17 9BJ
From: 1 November 2000To: 6 June 2011
Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Funding Round
Nov 11
Share Issue
Mar 14
Director Left
Nov 14
Funding Round
Mar 15
Director Left
Sept 15
Loan Cleared
May 19
Funding Round
May 19
Loan Secured
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
May 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Sept 23
Director Joined
Mar 25
Director Left
Mar 25
4
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

DIRAND, Julien

Active
Montreal, Quebec
Born September 1980
Director
Appointed 01 Feb 2022

LAPARE, Pierre-Luc

Active
Barwell Business Park, ChessingtonKT9 2NY
Born August 1987
Director
Appointed 16 May 2019

TANNER, Thomas

Active
Barwell Business Park, ChessingtonKT9 2NY
Born June 1986
Director
Appointed 18 Mar 2025

PRICE, Douglas Jonathan Charles

Resigned
2 Grasmere Avenue, LondonW3 6JU
Secretary
Appointed 07 Dec 2000
Resigned 07 Dec 2000

ALB SECRETARIAL LIMITED

Resigned
Alb House, HorshamRH13 5BA
Corporate secretary
Appointed 02 Mar 2005
Resigned 31 Jul 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 01 Nov 2000
Resigned 02 Mar 2005

MERLIN FINANCIAL ADVISORS LLP

Resigned
Warners Close, Milton KeynesMK17 9BJ
Corporate secretary
Appointed 17 Jul 2008
Resigned 10 Aug 2018

PB COMPANY SECRETARY LIMITED

Resigned
2 Castle Business Village, HamptonTW12 2BX
Corporate secretary
Appointed 31 Jul 2005
Resigned 17 Jul 2008

ADAM, Michael Cyril Louis

Resigned
Barwell Business Park, ChessingtonKT9 2NY
Born February 1961
Director
Appointed 28 Sept 2001
Resigned 19 Nov 2014

BARHAM, Matt

Resigned
Barwell Business Park, ChessingtonKT9 2NY
Born September 1973
Director
Appointed 01 Feb 2022
Resigned 19 Sept 2023

BLACK, Andrew Wilson

Resigned
Barwell Business Park, ChessingtonKT9 2NY
Born May 1963
Director
Appointed 02 Apr 2004
Resigned 16 May 2019

DIRAND, Julien

Resigned
Montreal, Quebec
Born September 1980
Director
Appointed 16 May 2019
Resigned 01 Nov 2019

FRAZER, Robert Hugh

Resigned
22 Montana Road, LondonSW20 8TW
Born June 1962
Director
Appointed 07 Dec 2000
Resigned 31 Oct 2004

LABRECQUE, Kevin

Resigned
Place Jean-Paul-Riopelle, QuebecH2Z 2B3
Born June 1986
Director
Appointed 01 Nov 2019
Resigned 01 Feb 2022

MARTIN, Stephen

Resigned
Barwell Business Park, ChessingtonKT9 2NY
Born November 1968
Director
Appointed 01 Sept 2003
Resigned 18 Mar 2025

PAYNE, Nigel Terence

Resigned
Barwell Business Park, ChessingtonKT9 2NY
Born March 1960
Director
Appointed 17 Jul 2008
Resigned 31 Dec 2014

PRICE, Douglas Jonathan Charles

Resigned
2 Grasmere Avenue, LondonW3 6JU
Born April 1962
Director
Appointed 07 Dec 2000
Resigned 31 Oct 2004

ROBB, Liam Stuart

Resigned
Barwell Business Park, ChessingtonKT9 2NY
Born April 1963
Director
Appointed 07 Dec 2000
Resigned 01 Feb 2022

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 01 Nov 2000
Resigned 07 Dec 2000

Persons with significant control

2

1 Active
1 Ceased
Leatherhead Road, ChessingtonKT9 2NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2019

Andrew Black

Ceased
Barwell Business Park, ChessingtonKT9 2NY
Born May 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 May 2019
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2023
AAAnnual Accounts
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Move Registers To Sail Company With New Address
31 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 July 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
22 May 2019
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Resolution
25 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 January 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
25 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
1 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
10 March 2015
AA01Change of Accounting Reference Date
Resolution
22 February 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
1 April 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Move Registers To Registered Office Company
4 September 2013
AD04Change of Accounting Records Location
Change Account Reference Date Company Previous Extended
15 July 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
29 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Move Registers To Sail Company
7 August 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Sail Address Company
7 August 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2010
AAAnnual Accounts
Legacy
6 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
28 March 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
287Change of Registered Office
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
287Change of Registered Office
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
24 August 2006
88(2)R88(2)R
Legacy
22 May 2006
123Notice of Increase in Nominal Capital
Resolution
22 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
287Change of Registered Office
Legacy
19 April 2005
88(2)R88(2)R
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
363aAnnual Return
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
88(2)R88(2)R
Legacy
5 April 2004
88(2)R88(2)R
Legacy
4 November 2003
363aAnnual Return
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
23 July 2003
288cChange of Particulars
Legacy
21 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 March 2003
AAAnnual Accounts
Resolution
31 March 2003
RESOLUTIONSResolutions
Resolution
31 March 2003
RESOLUTIONSResolutions
Resolution
31 March 2003
RESOLUTIONSResolutions
Resolution
31 March 2003
RESOLUTIONSResolutions
Legacy
15 November 2002
88(3)88(3)
Legacy
15 November 2002
88(2)R88(2)R
Legacy
15 November 2002
363aAnnual Return
Legacy
27 December 2001
363aAnnual Return
Resolution
14 December 2001
RESOLUTIONSResolutions
Resolution
14 December 2001
RESOLUTIONSResolutions
Legacy
14 December 2001
123Notice of Increase in Nominal Capital
Legacy
6 December 2001
88(2)R88(2)R
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Resolution
5 December 2001
RESOLUTIONSResolutions
Memorandum Articles
9 April 2001
MEM/ARTSMEM/ARTS
Legacy
5 April 2001
88(2)R88(2)R
Legacy
5 April 2001
88(2)R88(2)R
Legacy
20 March 2001
123Notice of Increase in Nominal Capital
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
20 March 2001
RESOLUTIONSResolutions
Legacy
18 December 2000
88(2)Return of Allotment of Shares
Legacy
18 December 2000
225Change of Accounting Reference Date
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2000
123Notice of Increase in Nominal Capital
Resolution
11 December 2000
RESOLUTIONSResolutions
Resolution
11 December 2000
RESOLUTIONSResolutions
Incorporation Company
1 November 2000
NEWINCIncorporation