Background WavePink WaveYellow Wave

GOLF ENTERTAINMENT INTERNATIONAL LIMITED (05001450)

GOLF ENTERTAINMENT INTERNATIONAL LIMITED (05001450) is an active UK company. incorporated on 22 December 2003. with registered office in Shepperton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. GOLF ENTERTAINMENT INTERNATIONAL LIMITED has been registered for 22 years. Current directors include AREVALO ACOSTA, Susana Corina, Vice President, Finance - Topg, PINDORIA, Sheena, RINGSELL, James Ramon.

Company Number
05001450
Status
active
Type
ltd
Incorporated
22 December 2003
Age
22 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
G

GOLF ENTERTAINMENT INTERNATIONAL LIMITED

GOLF ENTERTAINMENT INTERNATIONAL LIMITED is an active company incorporated on 22 December 2003 with the registered office located in Shepperton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. GOLF ENTERTAINMENT INTERNATIONAL LIMITED was registered 22 years ago.(SIC: 93110)

Status

active

Active since 22 years ago

Company No

05001450

LTD Company

Age

22 Years

Incorporated 22 December 2003

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

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

TOPGOLF INTERNATIONAL LIMITED
From: 5 April 2004To: 4 May 2004
PINCO 2063 LIMITED
From: 22 December 2003To: 5 April 2004
Contact
Address

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

Previous Addresses

Kinetic House Theobold Street Elstree Hertfordshire WD6 4PJ
From: 22 December 2003To: 22 September 2020
Timeline

29 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Mar 11
Director Joined
Apr 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Aug 14
Capital Update
Jun 16
Funding Round
Jun 16
Funding Round
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Aug 19
Loan Cleared
Jul 20
Director Left
Aug 20
Owner Exit
Feb 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Mar 26
4
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 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

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 22 Dec 2003
Resigned 16 Apr 2007

ALLEN, Neil John

Resigned
Theobald Street, ElstreeWD6 4PJ
Born October 1975
Director
Appointed 14 Feb 2011
Resigned 10 Sept 2013

ALLPORT, Peter Francis

Resigned
19 Saint Stephens Avenue, St. AlbansAL3 4AA
Born November 1955
Director
Appointed 12 May 2004
Resigned 27 Jun 2007

ANDERSON, Erik

Resigned
Theobold Street, ElstreeWD6 4PJ
Born July 1958
Director
Appointed 28 Jun 2007
Resigned 10 Sept 2013

BURNS, Eldridge Allen

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

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

GROGAN, Richard Henry

Resigned
Theobold Street, ElstreeWD6 4PJ
Born November 1953
Director
Appointed 12 May 2004
Resigned 10 Sept 2013

JOLLIFFE, Steven Paul

Resigned
5 Kewferry Drive, NorthwoodHA6 2NT
Born August 1958
Director
Appointed 12 May 2004
Resigned 08 Jul 2009

LEVERTON, Thomas Joseph

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

MAIN, David Peter

Resigned
3 Vicarage Crescent, LondonSW11 3LP
Born August 1958
Director
Appointed 12 May 2004
Resigned 20 Nov 2008

MAY, Kenneth Austin

Resigned
Theobold Street, ElstreeWD6 4PJ
Born November 1960
Director
Appointed 10 Sept 2013
Resigned 10 Oct 2017

MCCRACKEN, Steven Carl

Resigned
Theobold Street, ElstreeWD6 4PJ
Born October 1950
Director
Appointed 20 Dec 2006
Resigned 10 Sept 2013

MENDELL, Tom

Resigned
Theobold Street, ElstreeWD6 4PJ
Born July 1946
Director
Appointed 12 May 2004
Resigned 10 Sept 2013

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
Theobold Street, ElstreeWD6 4PJ
Born August 1977
Director
Appointed 21 Feb 2012
Resigned 10 Sept 2013

WILKINSON, Eric Richard

Resigned
30 Bywater Street, LondonSW3 4XH
Born January 1956
Director
Appointed 12 May 2004
Resigned 20 Nov 2008

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 22 Dec 2003
Resigned 12 May 2004

Persons with significant control

2

0 Active
2 Ceased

Topgolf Callaway Brands Corporation

Ceased
2180 Rutherford Road, Carlsbad

Nature of Control

Significant influence or control
Notified 08 Mar 2021
Ceased 01 Jan 2026

Topgolf Uk Holdings Limited Partnership

Ceased
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 05 Jun 2016
Ceased 20 Feb 2022
Fundings
Financials
Latest Activities

Filing History

160

Change Sail Address Company With Old Address New Address
2 April 2026
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
31 March 2026
PSC08Cessation of Other Registrable Person PSC
Move Registers To Registered Office Company With New Address
31 March 2026
AD04Change of Accounting Records Location
Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
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
28 February 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
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 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
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2022
PSC07Cessation of Relevant Legal Entity PSC
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
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
4 February 2021
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
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
23 January 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
5 February 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
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Legacy
11 April 2018
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
7 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
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
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Resolution
20 June 2017
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
22 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Legacy
3 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 June 2016
SH19Statement of Capital
Legacy
3 June 2016
CAP-SSCAP-SS
Resolution
3 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
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
Annual Return Company With Made Up Date Full List Shareholders
12 January 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
18 February 2014
AR01AR01
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
21 December 2009
AAAnnual Accounts
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
395Particulars of Mortgage or Charge
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Group
12 December 2008
AAAnnual Accounts
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
287Change of Registered Office
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
14 March 2008
AAAnnual Accounts
Legacy
13 February 2008
363sAnnual Return (shuttle)
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288cChange of Particulars
Legacy
2 July 2007
363aAnnual Return
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
225Change of Accounting Reference Date
Legacy
26 April 2007
88(2)O88(2)O
Legacy
25 April 2007
88(2)R88(2)R
Legacy
25 April 2007
88(2)R88(2)R
Legacy
25 April 2007
88(2)R88(2)R
Legacy
25 April 2007
88(2)R88(2)R
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
287Change of Registered Office
Memorandum Articles
18 January 2007
MEM/ARTSMEM/ARTS
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Legacy
20 November 2006
88(2)R88(2)R
Legacy
20 November 2006
88(2)R88(2)R
Resolution
20 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 September 2006
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
2 June 2006
244244
Legacy
23 March 2006
225Change of Accounting Reference Date
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2005
AAAnnual Accounts
Legacy
8 June 2005
225Change of Accounting Reference Date
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
88(2)R88(2)R
Legacy
14 February 2005
88(2)R88(2)R
Legacy
14 February 2005
123Notice of Increase in Nominal Capital
Legacy
14 February 2005
122122
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Legacy
15 November 2004
288aAppointment of Director or Secretary
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
8 September 2004
RESOLUTIONSResolutions
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 May 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 2003
NEWINCIncorporation