Background WavePink WaveYellow Wave

YOURGOLFBOOKING.COM LTD (07733449)

YOURGOLFBOOKING.COM LTD (07733449) is an active UK company. incorporated on 9 August 2011. with registered office in Aylesbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. YOURGOLFBOOKING.COM LTD has been registered for 14 years. Current directors include JORGENSEN, Nikolai Kromann, PEEK, Jake Alexander.

Company Number
07733449
Status
active
Type
ltd
Incorporated
9 August 2011
Age
14 years
Address
Suit 3 Tower House, Aylesbury, HP20 1SQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
JORGENSEN, Nikolai Kromann, PEEK, Jake Alexander
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOURGOLFBOOKING.COM LTD

YOURGOLFBOOKING.COM LTD is an active company incorporated on 9 August 2011 with the registered office located in Aylesbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. YOURGOLFBOOKING.COM LTD was registered 14 years ago.(SIC: 93199)

Status

active

Active since 14 years ago

Company No

07733449

LTD Company

Age

14 Years

Incorporated 9 August 2011

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

GOLF ACADEMY MANAGER LTD
From: 9 August 2011To: 25 November 2013
Contact
Address

Suit 3 Tower House High Street Aylesbury, HP20 1SQ,

Previous Addresses

Gleneagles House Gleneagles House Hodge Lane Windsor Berkshire SL4 2DT England
From: 29 October 2020To: 12 August 2022
Augusta London Road Sunningdale Ascot Berkshire SL5 9RY England
From: 21 June 2019To: 29 October 2020
The Birches Kings Ride Ascot Berkshire SL5 8AL
From: 9 August 2011To: 21 June 2019
Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
New Owner
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Apr 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JORGENSEN, Nikolai Kromann

Active
Stubbeled 2, 2950 Vedbaek
Born October 1979
Director
Appointed 01 Mar 2023

PEEK, Jake Alexander

Active
High Street, AylesburyHP20 1SQ
Born January 1993
Director
Appointed 08 Jun 2023

BJERGBY, Kenni Ostberg

Resigned
Stubbeled 2, 2950 Vedbaek
Born November 1987
Director
Appointed 01 Mar 2023
Resigned 21 Mar 2024

MALONE, Declan

Resigned
Tower House, AylesburyHP20 1SQ
Born July 1977
Director
Appointed 09 Aug 2011
Resigned 01 Mar 2023

PEEK, Jake Alexander

Resigned
Market House, AylesburyHP20 1TN
Born January 1993
Director
Appointed 01 Sept 2020
Resigned 01 Mar 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Jake Alexander Peek

Ceased
Market House, AylesburyHP20 1TN
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2020
Ceased 01 Mar 2023

Mr Declan Malone

Ceased
Tower House, AylesburyHP20 1SQ
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2016
Ceased 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
18 July 2023
RP04AP01RP04AP01
Change Account Reference Date Company Current Extended
17 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 February 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Certificate Change Of Name Company
25 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Incorporation Company
9 August 2011
NEWINCIncorporation