Background WavePink WaveYellow Wave

BLACKEDGE GOLF LIMITED (10381211)

BLACKEDGE GOLF LIMITED (10381211) is an active UK company. incorporated on 17 September 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLACKEDGE GOLF LIMITED has been registered for 9 years. Current directors include GRISTON, Simon John.

Company Number
10381211
Status
active
Type
ltd
Incorporated
17 September 2016
Age
9 years
Address
8 Pond Cottages, London, SE21 7LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRISTON, Simon John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKEDGE GOLF LIMITED

BLACKEDGE GOLF LIMITED is an active company incorporated on 17 September 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLACKEDGE GOLF LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10381211

LTD Company

Age

9 Years

Incorporated 17 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

MOUNTLEIGH (BELVEDERE) INVESTMENTS LIMITED
From: 17 September 2016To: 6 June 2025
Contact
Address

8 Pond Cottages College Road London, SE21 7LE,

Previous Addresses

Mill House 58 Guildford Street Chertsey KT16 9BE
From: 17 September 2016To: 9 July 2025
Timeline

9 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Dec 16
Funding Round
Jan 17
Loan Secured
Aug 17
New Owner
Sept 17
Loan Secured
Sept 17
Director Left
Nov 20
Share Buyback
Dec 20
Owner Exit
Aug 21
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRISTON, Simon John

Active
Pond Cottages, LondonSE21 7LE
Born September 1976
Director
Appointed 22 Nov 2016

SMITHER, James Edward

Resigned
58 Guildford Street, ChertseyKT16 9BE
Born August 1976
Director
Appointed 17 Sept 2016
Resigned 21 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Mr James Edward Smither

Ceased
58 Guildford Street, ChertseyKT16 9BE
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Sept 2016
Ceased 25 Aug 2021

Mr Simon John Griston

Active
Pond Cottages, LondonSE21 7LE
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Sept 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
6 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
11 December 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Incorporation Company
17 September 2016
NEWINCIncorporation