Background WavePink WaveYellow Wave

DUNLOP GOLF EUROPE LTD (04244454)

DUNLOP GOLF EUROPE LTD (04244454) is an active UK company. incorporated on 2 July 2001. with registered office in Aldershot. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). DUNLOP GOLF EUROPE LTD has been registered for 24 years. Current directors include CARON, Lionel Pierre, MIYAMOTO, Keiichi, MORIYAMA, Keiji and 2 others.

Company Number
04244454
Status
active
Type
ltd
Incorporated
2 July 2001
Age
24 years
Address
Unit C, Network 331 Lysons Avenue, Aldershot, GU12 5QF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
CARON, Lionel Pierre, MIYAMOTO, Keiichi, MORIYAMA, Keiji, PALMER, Julian Galsworthy, YATA, Shoya
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNLOP GOLF EUROPE LTD

DUNLOP GOLF EUROPE LTD is an active company incorporated on 2 July 2001 with the registered office located in Aldershot. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). DUNLOP GOLF EUROPE LTD was registered 24 years ago.(SIC: 46760)

Status

active

Active since 24 years ago

Company No

04244454

LTD Company

Age

24 Years

Incorporated 2 July 2001

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 2 July 2025 (9 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

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

SRIXON SPORTS EUROPE LIMITED
From: 2 July 2001To: 2 January 2026
Contact
Address

Unit C, Network 331 Lysons Avenue Ash Vale Aldershot, GU12 5QF,

Previous Addresses

3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR
From: 2 July 2001To: 27 February 2023
Timeline

31 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Funding Round
Oct 09
Director Joined
Jan 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
May 12
Director Left
Oct 12
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Feb 17
Director Left
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 20
Director Joined
Feb 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

PALMER, Julian Galsworthy

Active
Lysons Avenue, AldershotGU12 5QF
Secretary
Appointed 22 May 2006

CARON, Lionel Pierre

Active
Lysons Avenue, AldershotGU12 5QF
Born November 1972
Director
Appointed 01 Mar 2016

MIYAMOTO, Keiichi

Active
Lysons Avenue, AldershotGU12 5QF
Born November 1973
Director
Appointed 01 Apr 2025

MORIYAMA, Keiji

Active
Lysons Avenue, AldershotGU12 5QF
Born March 1969
Director
Appointed 01 Apr 2024

PALMER, Julian Galsworthy

Active
Lysons Avenue, AldershotGU12 5QF
Born September 1964
Director
Appointed 21 Dec 2007

YATA, Shoya

Active
Lysons Avenue, AldershotGU12 5QF
Born November 1987
Director
Appointed 03 Jan 2023

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 02 Jul 2001
Resigned 22 May 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jul 2001
Resigned 02 Jul 2001

ASAHINO, Masahiro

Resigned
Flat 7 The Wood Barn, FarnhamGU9 8NQ
Born June 1963
Director
Appointed 02 Jul 2001
Resigned 01 Dec 2006

BAMBA, Hiroyuki

Resigned
6-30-204, Matsukaze-Cho, Japan6620073
Born January 1954
Director
Appointed 02 Jul 2001
Resigned 10 Feb 2006

FURUICHI, Shigeru

Resigned
13 Copper Beech House, WokingGU22 7BB
Born December 1949
Director
Appointed 01 Dec 2006
Resigned 21 Dec 2007

HANAFUSA, Fumitoshi

Resigned
Lysons Avenue, AldershotGU12 5QF
Born February 1965
Director
Appointed 02 Jan 2019
Resigned 31 Mar 2025

HARMAN, Todd Darin

Resigned
Bidart
Born September 1970
Director
Appointed 01 Oct 2008
Resigned 20 May 2009

HAYASHI, Tsuneo

Resigned
9-203, 1-Chome, 5-Ban,,Ouchi-Dori,, Kobe CityFOREIGN
Born September 1955
Director
Appointed 10 Feb 2006
Resigned 01 Aug 2006

HEPSWORTH, Leslie Douglas

Resigned
Newman Lane Industrial Estate, AltonGU34 2QR
Born February 1962
Director
Appointed 21 Dec 2007
Resigned 31 Dec 2019

HOPKINS, Gregory Kent

Resigned
Newman Lane Industrial Estate, AltonGU34 2QR
Born May 1955
Director
Appointed 01 Oct 2008
Resigned 10 Oct 2012

IZAWA, Seiichi

Resigned
3 Newman Lane Industrial Estate, HampshireGU34 2QR
Born December 1960
Director
Appointed 01 Apr 2015
Resigned 03 Jan 2017

KAWAMATSU, Hideaki

Resigned
Lysons Avenue, AldershotGU12 5QF
Born February 1964
Director
Appointed 02 Jan 2018
Resigned 01 Apr 2024

KINAMERI, Kazuo

Resigned
Newman Lane Industrial Estate, AltonGU34 2QR
Born August 1956
Director
Appointed 01 Jan 2008
Resigned 01 Apr 2014

KITABATAKE, Iwao

Resigned
Newman Lane Industrial Estate, AltonGU34 2QR
Born January 1961
Director
Appointed 01 Apr 2016
Resigned 02 Jan 2018

KITABATAKE, Iwao

Resigned
10 Hansler Court, LondonSW19 6HT
Born January 1961
Director
Appointed 01 Aug 2006
Resigned 24 Oct 2008

LI, Yasutake

Resigned
4 Chome 2-6, Nishi-Ku6512217
Born January 1959
Director
Appointed 02 Jul 2001
Resigned 18 Dec 2002

MATSUBARA, Kenneth Kazuhito

Resigned
3 Newman Lane Industrial Estate, HampshireGU34 2QR
Born August 1972
Director
Appointed 30 Jan 2012
Resigned 01 Apr 2015

MIMURA, Shuhei

Resigned
3-2007 6-2-1 Minatojimanakamachi, KobeFOREIGN
Born June 1955
Director
Appointed 18 Dec 2002
Resigned 01 Jan 2004

MIZUNO, Takao

Resigned
2-1-2/2, 6-Chome, Motoyama Minami-, KobeFOREIGN
Born October 1951
Director
Appointed 01 Jan 2004
Resigned 01 Jan 2008

OKADA, Keiji

Resigned
Newman Lane Industrial Estate, AltonGU34 2QR
Born June 1968
Director
Appointed 01 Oct 2008
Resigned 30 Jan 2012

POWELL, Michael George

Resigned
3 Newman Lane Industrial Estate, HampshireGU34 2QR
Born February 1972
Director
Appointed 16 Dec 2013
Resigned 29 Feb 2016

POWELL, Michael George

Resigned
Newman Lane Industrial Estate, AltonGU34 2QR
Born February 1972
Director
Appointed 01 Jan 2011
Resigned 23 Apr 2012

YABU, Masanori

Resigned
Newman Lane Industrial Estate, AltonGU34 2QR
Born August 1965
Director
Appointed 03 Jan 2017
Resigned 02 Jan 2019

YASUMOTO, Motoyuki

Resigned
Hamawaki-Chou, Kobe
Born July 1959
Director
Appointed 01 Apr 2014
Resigned 01 Apr 2016

Persons with significant control

1

Wakinohama-Cho, Chuo-Ku651-0072

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Certificate Change Of Name Company
2 January 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Legacy
6 April 2013
MG01MG01
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Legacy
16 April 2011
MG01MG01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Miscellaneous
5 October 2009
MISCMISC
Miscellaneous
5 October 2009
MISCMISC
Legacy
6 July 2009
363aAnnual Return
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Resolution
17 October 2008
RESOLUTIONSResolutions
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Statement Of Affairs
26 August 2008
SASA
Legacy
26 August 2008
88(2)Return of Allotment of Shares
Legacy
26 August 2008
123Notice of Increase in Nominal Capital
Resolution
26 August 2008
RESOLUTIONSResolutions
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
27 June 2007
353353
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
287Change of Registered Office
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital
19 April 2006
CERT15CERT15
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
OC138OC138
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
88(2)R88(2)R
Legacy
11 January 2006
123Notice of Increase in Nominal Capital
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
20 July 2005
363aAnnual Return
Legacy
17 December 2004
363aAnnual Return
Legacy
19 October 2004
395Particulars of Mortgage or Charge
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
9 September 2003
363aAnnual Return
Legacy
9 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Auditors Resignation Company
12 March 2003
AUDAUD
Legacy
1 March 2003
88(2)R88(2)R
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Legacy
1 August 2002
363aAnnual Return
Legacy
26 July 2002
288cChange of Particulars
Legacy
14 February 2002
225Change of Accounting Reference Date
Legacy
10 July 2001
288bResignation of Director or Secretary
Incorporation Company
2 July 2001
NEWINCIncorporation