Background WavePink WaveYellow Wave

CRAZY PUTT ADVENTURE GOLF (JURASSIC) LTD (10819667)

CRAZY PUTT ADVENTURE GOLF (JURASSIC) LTD (10819667) is an active UK company. incorporated on 15 June 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 (JURASSIC) LTD has been registered for 8 years. Current directors include MALONE, Declan.

Company Number
10819667
Status
active
Type
ltd
Incorporated
15 June 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 (JURASSIC) LTD

CRAZY PUTT ADVENTURE GOLF (JURASSIC) LTD is an active company incorporated on 15 June 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 (JURASSIC) LTD was registered 8 years ago.(SIC: 93110)

Status

active

Active since 8 years ago

Company No

10819667

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: Dormant

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 (SWADLINCOTE) LTD
From: 15 June 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: 15 June 2017To: 4 August 2017
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Jun 17
Director Joined
Jun 17
Owner Exit
Jan 25
Director Left
Jan 25
Owner Exit
Mar 25
1
Funding
2
Officers
2
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 1981
Director
Appointed 16 Jun 2017
Resigned 02 Jan 2025

Persons with significant control

3

1 Active
2 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 50 to 75 percent
Notified 17 Mar 2022
Ceased 02 Jan 2025

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 Dormant
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
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2022
PSC02Notification of Relevant Legal Entity PSC
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 To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Resolution
28 September 2017
RESOLUTIONSResolutions
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
29 June 2017
AP01Appointment of Director
Incorporation Company
15 June 2017
NEWINCIncorporation