Background WavePink WaveYellow Wave

CRAZY PUTT ADVENTURE GOLF (LONDON) LTD (10203621)

CRAZY PUTT ADVENTURE GOLF (LONDON) LTD (10203621) is an active UK company. incorporated on 27 May 2016. with registered office in Windsor. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. CRAZY PUTT ADVENTURE GOLF (LONDON) LTD has been registered for 9 years. Current directors include MALONE, Declan.

Company Number
10203621
Status
active
Type
ltd
Incorporated
27 May 2016
Age
9 years
Address
Gleneagles House, Windsor, SL4 2DT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
MALONE, Declan
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAZY PUTT ADVENTURE GOLF (LONDON) LTD

CRAZY PUTT ADVENTURE GOLF (LONDON) LTD is an active company incorporated on 27 May 2016 with the registered office located in Windsor. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. CRAZY PUTT ADVENTURE GOLF (LONDON) LTD was registered 9 years ago.(SIC: 93110)

Status

active

Active since 9 years ago

Company No

10203621

LTD Company

Age

9 Years

Incorporated 27 May 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

N1 ADVENTURE GOLF (LONDON) LTD
From: 24 February 2017To: 28 September 2017
N1 ADVENTURE GOLF LTD
From: 27 May 2016To: 24 February 2017
Contact
Address

Gleneagles House Hodge Lane Windsor, SL4 2DT,

Previous Addresses

249 Cranbrook Road Ilford IG1 4TG England
From: 4 August 2017To: 22 June 2023
The Birches Kings Ride Ascot SL5 8AL United Kingdom
From: 27 May 2016To: 4 August 2017
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jun 17
Funding Round
Jun 17
Owner Exit
Mar 22
Loan Secured
May 24
Director Left
Mar 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MALONE, Declan

Active
Hodge Lane, WindsorSL4 2DT
Secretary
Appointed 27 May 2016

MALONE, Declan

Active
Hodge Lane, WindsorSL4 2DT
Born July 1977
Director
Appointed 27 May 2016

LEWIS, Anthony

Resigned
Hodge Lane, WindsorSL4 2DT
Born February 1971
Director
Appointed 12 Jun 2017
Resigned 12 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Hodge Lane, WindsorSL4 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2022

Mr Declan Malone

Ceased
Cranbrook Road, IlfordIG1 4TG
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 02 Mar 2022
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Resolution
28 September 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
8 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Capital Allotment Shares
29 June 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Resolution
24 February 2017
RESOLUTIONSResolutions
Incorporation Company
27 May 2016
NEWINCIncorporation