Background WavePink WaveYellow Wave

CRAZY PUTT ADVENTURE GOLF (LOST WORLD) LTD (10784178)

CRAZY PUTT ADVENTURE GOLF (LOST WORLD) LTD (10784178) is an active UK company. incorporated on 23 May 2017. 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 (LOST WORLD) LTD has been registered for 8 years. Current directors include MALONE, Declan.

Company Number
10784178
Status
active
Type
ltd
Incorporated
23 May 2017
Age
8 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 (LOST WORLD) LTD

CRAZY PUTT ADVENTURE GOLF (LOST WORLD) LTD is an active company incorporated on 23 May 2017 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 (LOST WORLD) LTD was registered 8 years ago.(SIC: 93110)

Status

active

Active since 8 years ago

Company No

10784178

LTD Company

Age

8 Years

Incorporated 23 May 2017

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 (RIVERSIDE) LTD
From: 23 May 2017To: 28 September 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: 23 May 2017To: 4 August 2017
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jun 17
Funding Round
Jun 17
Loan Secured
Jan 19
Loan Cleared
May 24
Director Left
Mar 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MALONE, Declan

Active
Hodge Lane, WindsorSL4 2DT
Secretary
Appointed 23 May 2017

MALONE, Declan

Active
Hodge Lane, WindsorSL4 2DT
Born July 1977
Director
Appointed 23 May 2017

LEWIS, Anthony

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

Persons with significant control

1

Adventure Golf Holdings Ltd

Active
Hodge Lane, WindsorSL4 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
6 June 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 May 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 March 2022
CH03Change of Secretary Details
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
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Resolution
28 September 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current 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
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Incorporation Company
23 May 2017
NEWINCIncorporation