Background WavePink WaveYellow Wave

ADVENTURE GOLF HOLDINGS LTD (10819637)

ADVENTURE GOLF HOLDINGS LTD (10819637) is an active UK company. incorporated on 15 June 2017. with registered office in Windsor. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ADVENTURE GOLF HOLDINGS LTD has been registered for 8 years. Current directors include MALONE, Declan.

Company Number
10819637
Status
active
Type
ltd
Incorporated
15 June 2017
Age
8 years
Address
Gleneagles House, Windsor, SL4 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MALONE, Declan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVENTURE GOLF HOLDINGS LTD

ADVENTURE GOLF HOLDINGS LTD is an active company incorporated on 15 June 2017 with the registered office located in Windsor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ADVENTURE GOLF HOLDINGS LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10819637

LTD Company

Age

8 Years

Incorporated 15 June 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
Contact
Address

Gleneagles House Hodge Lane Windsor, SL4 2DT,

Previous Addresses

249 Cranbrook Road Ilford IG1 4TG England
From: 4 August 2017To: 20 June 2023
The Birches Kings Ride Ascot SL5 8AL United Kingdom
From: 15 June 2017To: 4 August 2017
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jun 17
Loan Secured
Jan 19
Owner Exit
Oct 23
Loan Cleared
May 24
Owner Exit
Jan 25
Director Left
Jan 25
Owner Exit
Mar 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MALONE, Declan

Active
Hodge Lane, WindsorSL4 2DT
Secretary
Appointed 15 Jun 2017

MALONE, Declan

Active
Hodge Lane, WindsorSL4 2DT
Born July 1977
Director
Appointed 15 Jun 2017

LEWIS, Anthony

Resigned
Hodge Lane, WindsorSL4 2DT
Born February 1971
Director
Appointed 16 Jun 2017
Resigned 02 Jan 2025

Persons with significant control

4

1 Active
3 Ceased
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 02 Jan 2025
Cranbrook Road, IlfordIG1 4TG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2022
Ceased 02 Jan 2025

S7ash Ltd

Ceased
Cranbrook Road, IlfordIG1 4TG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2022
Ceased 09 Oct 2023

Mr Declan Malone

Ceased
Hodge Lane, WindsorSL4 2DT
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2017
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

35

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
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 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 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Incorporation Company
15 June 2017
NEWINCIncorporation