Background WavePink WaveYellow Wave

GOLF TECH SYSTEMS LTD (07511593)

GOLF TECH SYSTEMS LTD (07511593) is an active UK company. incorporated on 31 January 2011. with registered office in Abingdon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). GOLF TECH SYSTEMS LTD has been registered for 15 years. Current directors include WEBB, Peter Roy, WEBB, Steven James.

Company Number
07511593
Status
active
Type
ltd
Incorporated
31 January 2011
Age
15 years
Address
Unit C4 Grange Court, Abingdon, OX14 3NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
WEBB, Peter Roy, WEBB, Steven James
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLF TECH SYSTEMS LTD

GOLF TECH SYSTEMS LTD is an active company incorporated on 31 January 2011 with the registered office located in Abingdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). GOLF TECH SYSTEMS LTD was registered 15 years ago.(SIC: 47640)

Status

active

Active since 15 years ago

Company No

07511593

LTD Company

Age

15 Years

Incorporated 31 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

SERIOUS GOLF LIMITED
From: 31 January 2011To: 17 September 2012
Contact
Address

Unit C4 Grange Court Barton Lane Abingdon, OX14 3NB,

Previous Addresses

18 Venners Water Didcot Oxfordshire OX11 7PT England
From: 3 August 2015To: 6 February 2026
37a Greenacres Monument Park Chalgrove Oxon OX44 7RW
From: 15 May 2013To: 3 August 2015
9 Greenacres, Monument Park, Chalgrove Oxford Oxon OX44 7RW United Kingdom
From: 5 September 2012To: 15 May 2013
15 Whiting Street Bury St. Edmunds Suffolk IP33 1NX
From: 31 January 2011To: 5 September 2012
Timeline

13 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Apr 14
Director Left
Apr 14
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jan 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WEBB, Peter Roy

Active
Grange Court, AbingdonOX14 3NB
Born October 1948
Director
Appointed 31 Jan 2011

WEBB, Steven James

Active
Grange Court, AbingdonOX14 3NB
Born October 1980
Director
Appointed 31 Jan 2011

ARSCOTT, Adam Simon

Resigned
Greenacres, ChalgroveOX44 7RW
Born April 1984
Director
Appointed 28 Aug 2012
Resigned 04 Apr 2014

BAYLEY, Simon

Resigned
Venners Water, DidcotOX11 7PT
Born November 1981
Director
Appointed 28 Aug 2012
Resigned 13 Nov 2015

DERAGON, Mark Joseph

Resigned
Southbridge Road, CroydonCR0 1AE
Born July 1973
Director
Appointed 13 Nov 2015
Resigned 04 Jul 2025

HALFORD, Dean Mark

Resigned
Dummer, BasingstokeRG25 2AR
Born May 1971
Director
Appointed 31 Jan 2011
Resigned 27 Aug 2012

RIDER, Neil David

Resigned
Dummer, BasingstokeRG25 2AR
Born February 1978
Director
Appointed 31 Jan 2011
Resigned 27 Aug 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Roy Webb

Ceased
Venners Water, DidcotOX11 7PT
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2025

Mr Mark Joseph Deragon

Ceased
Commerce Way, Croydon
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2025

Mr Steven James Webb

Active
Grange Court, AbingdonOX14 3NB
Born October 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
17 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Incorporation Company
31 January 2011
NEWINCIncorporation