Background WavePink WaveYellow Wave

MODEST! GOLF LIMITED (09581015)

MODEST! GOLF LIMITED (09581015) is an active UK company. incorporated on 8 May 2015. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MODEST! GOLF LIMITED has been registered for 10 years. Current directors include GRIFFITHS, Richard Hugo Dilsmore, HORAN, Niall, MAGEE, Henry Wemyss and 1 others.

Company Number
09581015
Status
active
Type
ltd
Incorporated
8 May 2015
Age
10 years
Address
C/O Live Wire Business Services Limited Suite 518, London, W1T 4TQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GRIFFITHS, Richard Hugo Dilsmore, HORAN, Niall, MAGEE, Henry Wemyss, MCDONNELL, Mark
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODEST! GOLF LIMITED

MODEST! GOLF LIMITED is an active company incorporated on 8 May 2015 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MODEST! GOLF LIMITED was registered 10 years ago.(SIC: 93199)

Status

active

Active since 10 years ago

Company No

09581015

LTD Company

Age

10 Years

Incorporated 8 May 2015

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

C/O Live Wire Business Services Limited Suite 518 85 Tottenham Court Road London, W1T 4TQ,

Previous Addresses

First Floor 17-19 Foley Street London W1W 6DW United Kingdom
From: 2 July 2019To: 24 June 2025
Third Floor 32-33 Gosfield Street, London Gosfield Street London W1W 6HL England
From: 11 September 2015To: 2 July 2019
Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom
From: 8 May 2015To: 11 September 2015
Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Oct 16
Funding Round
Dec 17
Owner Exit
Dec 17
Director Left
Mar 23
New Owner
Dec 23
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GRIFFITHS, Richard Hugo Dilsmore

Active
Dukes Court, 32 Duke Street, LondonSW1Y 6DF
Born October 1954
Director
Appointed 08 May 2015

HORAN, Niall

Active
Suite 518, LondonW1T 4TQ
Born September 1993
Director
Appointed 01 Oct 2016

MAGEE, Henry Wemyss

Active
17-19 Foley Street, LondonW1W 6DW
Born May 1959
Director
Appointed 01 Jun 2016

MCDONNELL, Mark

Active
Suite 518, LondonW1T 4TQ
Born July 1984
Director
Appointed 01 Jun 2016

BLOOMFIELD, William Hugh

Resigned
17-19 Foley Street, LondonW1W 6DW
Born November 1978
Director
Appointed 01 Jun 2016
Resigned 14 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Niall Horan

Active
Suite 518, LondonW1T 4TQ
Born September 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2023

Mr Richard Hugo Dilsmore Griffiths

Ceased
Gosfield Street, LondonW1W 6HL
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 July 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
9 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Incorporation Company
8 May 2015
NEWINCIncorporation