Background WavePink WaveYellow Wave

TOPGOLF GROUP LIMITED (04523988)

TOPGOLF GROUP LIMITED (04523988) is an active UK company. incorporated on 2 September 2002. with registered office in Shepperton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. TOPGOLF GROUP LIMITED has been registered for 23 years. Current directors include AREVALO ACOSTA, Susana Corina, Vice President, Finance - Topg, PINDORIA, Sheena, RINGSELL, James Ramon.

Company Number
04523988
Status
active
Type
ltd
Incorporated
2 September 2002
Age
23 years
Address
Topgolf Limited, Shepperton, TW17 8BA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
AREVALO ACOSTA, Susana Corina, Vice President, Finance - Topg, PINDORIA, Sheena, RINGSELL, James Ramon
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPGOLF GROUP LIMITED

TOPGOLF GROUP LIMITED is an active company incorporated on 2 September 2002 with the registered office located in Shepperton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. TOPGOLF GROUP LIMITED was registered 23 years ago.(SIC: 93199)

Status

active

Active since 23 years ago

Company No

04523988

LTD Company

Age

23 Years

Incorporated 2 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 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

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

BAYDRIVE LIMITED
From: 2 September 2002To: 8 February 2007
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 September 2002To: 22 September 2020
Timeline

26 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Aug 14
Funding Round
Jun 16
Funding Round
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Aug 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Aug 20
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 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

JENNINGS, Paul

Resigned
20 Further Vell Mead, FleetGU52 6YG
Secretary
Appointed 02 Sept 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

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 02 Sept 2002
Resigned 02 Sept 2002

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 13 Feb 2009

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

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 02 Sept 2002
Resigned 01 Aug 2004

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 02 Sept 2002
Resigned 19 Dec 2006

MAY, Kenneth Austin

Resigned
Theobald Street, ElstreeWD6 4PJ
Born November 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

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

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 02 Sept 2002
Resigned 02 Sept 2002

Persons with significant control

1

Baydrive 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

128

Termination Secretary Company With Name Termination Date
16 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
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
5 December 2024
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
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
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
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
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
15 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
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
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
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
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
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
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Resolution
22 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 March 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
19 September 2012
AR01AR01
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
11 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
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
26 October 2010
AR01AR01
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Legacy
26 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
20 November 2007
363aAnnual Return
Legacy
20 November 2007
190190
Legacy
20 November 2007
353353
Legacy
20 November 2007
287Change of Registered Office
Legacy
17 July 2007
288cChange of Particulars
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
287Change of Registered Office
Legacy
25 April 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
287Change of Registered Office
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
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Legacy
21 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
1 April 2005
395Particulars of Mortgage or Charge
Legacy
15 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
4 November 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
287Change of Registered Office
Legacy
15 October 2004
225Change of Accounting Reference Date
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
353353
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Legacy
14 March 2003
395Particulars of Mortgage or Charge
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
287Change of Registered Office
Legacy
24 September 2002
225Change of Accounting Reference Date
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Incorporation Company
2 September 2002
NEWINCIncorporation