Background WavePink WaveYellow Wave

ICUSTOMGOLF LIMITED (07294676)

ICUSTOMGOLF LIMITED (07294676) is an active UK company. incorporated on 24 June 2010. with registered office in Bedford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640) and 2 other business activities. ICUSTOMGOLF LIMITED has been registered for 15 years. Current directors include COLLINS, Patrick Gordon.

Company Number
07294676
Status
active
Type
ltd
Incorporated
24 June 2010
Age
15 years
Address
Unit 7-8 Manton Centre, Bedford, MK41 7PX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
COLLINS, Patrick Gordon
SIC Codes
47640, 47710, 47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICUSTOMGOLF LIMITED

ICUSTOMGOLF LIMITED is an active company incorporated on 24 June 2010 with the registered office located in Bedford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640) and 2 other business activities. ICUSTOMGOLF LIMITED was registered 15 years ago.(SIC: 47640, 47710, 47721)

Status

active

Active since 15 years ago

Company No

07294676

LTD Company

Age

15 Years

Incorporated 24 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Unit 7-8 Manton Centre Manton Lane Bedford, MK41 7PX,

Previous Addresses

16 the Beeches, Wrest Park Silsoe Bedford MK45 4FD
From: 4 April 2015To: 4 June 2024
The Old Bake House Course Road Ascot SL5 7HL
From: 24 June 2010To: 4 April 2015
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Dec 10
Director Joined
Jan 11
Funding Round
Jan 11
Director Left
Jan 11
Director Joined
Sept 12
Director Left
Sept 12
New Owner
Jun 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
May 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
Jun 24
Director Left
Jun 24
Funding Round
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
2
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

COLLINS, Patrick Gordon

Active
Manton Centre, BedfordMK41 7PX
Born March 1985
Director
Appointed 28 May 2024

BLAND, Nevil Austin

Resigned
The Beeches, Wrest Park, BedfordMK45 4FD
Born May 1973
Director
Appointed 24 Jun 2022
Resigned 24 Jun 2022

HAY, Gavin Joseph Elliot

Resigned
The Beeches, Wrest Park, BedfordMK45 4FD
Born October 1977
Director
Appointed 01 Dec 2010
Resigned 28 May 2024

HAY, Vineta

Resigned
The Beeches, Wrest Park, BedfordMK45 4FD
Born February 1981
Director
Appointed 01 Apr 2012
Resigned 22 Jun 2023

JACKSON, Hugh

Resigned
Almners Road, ChertseyKT16 0BL
Born June 1962
Director
Appointed 24 Jun 2010
Resigned 02 Dec 2010

PETERS, James

Resigned
Course Road, AscotSL5 7HL
Born May 1972
Director
Appointed 01 Dec 2010
Resigned 01 Apr 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Patrick Gordon Collins

Active
Manton Centre, BedfordMK41 7PX
Born March 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 May 2024

Mr Gavin Joseph Elliot Hay

Ceased
Manton Centre, BedfordMK41 7PX
Born October 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2018
Ceased 28 May 2024

Mr Gavin Joseph Elliot Hay

Ceased
The Beeches, Wrest Park, BedfordMK45 4FD
Born October 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2018
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
7 July 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Incorporation Company
24 June 2010
NEWINCIncorporation