Background WavePink WaveYellow Wave

BIGSHOTS GOLF INTERNATIONAL LIMITED (10297385)

BIGSHOTS GOLF INTERNATIONAL LIMITED (10297385) is an active UK company. incorporated on 26 July 2016. with registered office in Uxbridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. BIGSHOTS GOLF INTERNATIONAL LIMITED has been registered for 9 years. Current directors include SWEENEY, John Gerard.

Company Number
10297385
Status
active
Type
ltd
Incorporated
26 July 2016
Age
9 years
Address
The Clubhouse, Uxbridge, UB11 1AQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
SWEENEY, John Gerard
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGSHOTS GOLF INTERNATIONAL LIMITED

BIGSHOTS GOLF INTERNATIONAL LIMITED is an active company incorporated on 26 July 2016 with the registered office located in Uxbridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. BIGSHOTS GOLF INTERNATIONAL LIMITED was registered 9 years ago.(SIC: 93290)

Status

active

Active since 9 years ago

Company No

10297385

LTD Company

Age

9 Years

Incorporated 26 July 2016

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 11 December 2025 (3 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

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

BIGSHOTS GOLF (EUROPE) LIMITED
From: 26 July 2016To: 4 September 2019
Contact
Address

The Clubhouse Stockley Park Uxbridge, UB11 1AQ,

Previous Addresses

Northwick Park Golf Club 280 Watford Road Harrow HA1 3TZ England
From: 24 February 2022To: 4 April 2025
The Clubhouse Stockley Park Uxbridge Middlesex UB11 1AQ United Kingdom
From: 26 July 2016To: 24 February 2022
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Nov 16
Director Joined
Apr 17
Share Issue
Jan 18
Director Left
Jul 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Jul 19
Director Left
Mar 20
Director Left
Mar 20
Funding Round
Apr 21
Director Joined
Jun 21
Director Left
Sept 22
Director Joined
Sept 22
Director Left
May 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SWEENEY, John Gerard

Active
Stockley Park, UxbridgeUB11 1AQ
Born October 1961
Director
Appointed 25 Apr 2017

BADHAM, David Steven

Resigned
Stockley Park, UxbridgeUB11 1AQ
Born January 1977
Director
Appointed 26 Jul 2016
Resigned 06 Jul 2018

CHOWDHRY, Aisha Tabani

Resigned
280 Watford Road, HarrowHA1 3TZ
Born July 1981
Director
Appointed 03 Jun 2021
Resigned 01 May 2022

NEVIN, Avril Patricia

Resigned
Stockley Park, UxbridgeUB11 1AQ
Born March 1957
Director
Appointed 07 Nov 2016
Resigned 01 Mar 2020

SMITH, Stephen James

Resigned
Stockley Park, UxbridgeUB11 1AQ
Born January 1968
Director
Appointed 27 Jun 2019
Resigned 11 Mar 2020

WOODS, Eamon Anthony, Dr

Resigned
Stockley Park, UxbridgeUB11 1AQ
Born April 1954
Director
Appointed 01 May 2022
Resigned 02 May 2025

Persons with significant control

3

2 Active
1 Ceased

Mr John Gerard Sweeney

Active
Stockley Park, UxbridgeUB11 1AQ
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2017
Stockley Park, UxbridgeUB11 1AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2016

Mr David Steven Badham

Ceased
Stockley Park, UxbridgeUB11 1AQ
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 26 Jul 2016
Ceased 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
2 June 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
11 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Resolution
4 September 2019
RESOLUTIONSResolutions
Change Of Name Notice
4 September 2019
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
30 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
18 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
8 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
3 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Incorporation Company
26 July 2016
NEWINCIncorporation