Background WavePink WaveYellow Wave

GOLF MG (UK) LIMITED (07313111)

GOLF MG (UK) LIMITED (07313111) is an active UK company. incorporated on 13 July 2010. with registered office in Wilmslow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GOLF MG (UK) LIMITED has been registered for 15 years. Current directors include PARTINGTON, Scott Gary, VALENTINE, David Robert.

Company Number
07313111
Status
active
Type
ltd
Incorporated
13 July 2010
Age
15 years
Address
Unit 3, Building 2, The Colony Wilmslow, Wilmslow, SK9 4LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PARTINGTON, Scott Gary, VALENTINE, David Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLF MG (UK) LIMITED

GOLF MG (UK) LIMITED is an active company incorporated on 13 July 2010 with the registered office located in Wilmslow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GOLF MG (UK) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07313111

LTD Company

Age

15 Years

Incorporated 13 July 2010

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 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 13 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Unit 3, Building 2, The Colony Wilmslow Altrincham Road Wilmslow, SK9 4LY,

Previous Addresses

207 Knutsford Road Grappenhall Warrington WA4 2QL England
From: 7 September 2016To: 29 August 2025
Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
From: 12 May 2011To: 7 September 2016
5 Meadowbank Close Failsworth Manchester M35 9GN United Kingdom
From: 13 July 2010To: 12 May 2011
Timeline

9 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Jul 10
Director Joined
Aug 10
Director Joined
Apr 11
Funding Round
May 11
Funding Round
May 11
Funding Round
Jul 12
Director Left
Jul 14
Director Left
Mar 16
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PARTINGTON, Scott Gary

Active
Station Road, Cheadle HulmeSK8 7GA
Born October 1969
Director
Appointed 13 Jul 2010

VALENTINE, David Robert

Active
Station Road, Cheadle HulmeSK8 7GA
Born March 1974
Director
Appointed 23 Jul 2010

CALDWELL, Mark James

Resigned
London Road, Alderley EdgeSK9 7JT
Secretary
Appointed 11 Mar 2011
Resigned 15 Sept 2015

AITKEN, Philip Paul

Resigned
Meadowbank Close, ManchesterM35 9GN
Born August 1964
Director
Appointed 13 Jul 2010
Resigned 31 Dec 2013

CALDWELL, James Stanley

Resigned
4 Greek Street, StockportSK3 8AB
Born April 1944
Director
Appointed 11 Mar 2011
Resigned 17 Mar 2016

Persons with significant control

2

Mr Scott Gary Partington

Active
Station Road, Cheadle HulmeSK8 7GA
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mr David Robert Valentine

Active
Station Road, Cheadle HulmeSK8 7GA
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Resolution
20 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Gazette Filings Brought Up To Date
17 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Memorandum Articles
11 July 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
11 July 2012
CC04CC04
Gazette Notice Compulsary
10 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
13 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Capital Allotment Shares
30 July 2010
SH01Allotment of Shares
Incorporation Company
13 July 2010
NEWINCIncorporation