Background WavePink WaveYellow Wave

BRS GOLF LIMITED (NI606497)

BRS GOLF LIMITED (NI606497) is an active UK company. incorporated on 8 March 2011. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. BRS GOLF LIMITED has been registered for 15 years. Current directors include MCINTOSH, James Wilhelm, SMITH, Brian Derek Ernan.

Company Number
NI606497
Status
active
Type
ltd
Incorporated
8 March 2011
Age
15 years
Address
Ground Floor, City Quays 1, 7, Belfast, BT1 3BG
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
MCINTOSH, James Wilhelm, SMITH, Brian Derek Ernan
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRS GOLF LIMITED

BRS GOLF LIMITED is an active company incorporated on 8 March 2011 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. BRS GOLF LIMITED was registered 15 years ago.(SIC: 62011)

Status

active

Active since 15 years ago

Company No

NI606497

LTD Company

Age

15 Years

Incorporated 8 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Ground Floor, City Quays 1, 7 Clarendon Road Belfast, BT1 3BG,

Previous Addresses

City Quays 1, 21 Clarendon Road Belfast BT1 3BG Northern Ireland
From: 24 October 2016To: 24 October 2016
Centrepoint, 2nd Floor, 24 Ormeau Avenue Belfast BT2 8HS
From: 14 November 2014To: 24 October 2016
Murray House Murray Street Belfast BT4 6DN
From: 28 May 2013To: 14 November 2014
18 Ballyeaston Road Ballyclare Antrim BT39 9BW United Kingdom
From: 8 March 2011To: 28 May 2013
Timeline

10 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jun 13
Funding Round
Jun 15
Director Left
Nov 17
Director Joined
Dec 18
Capital Update
Dec 19
Owner Exit
Mar 21
Director Left
Nov 23
Owner Exit
Aug 25
Owner Exit
Mar 26
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCINTOSH, James Wilhelm

Active
Golf Channel Drive, OrlandoFL 32819
Born January 1980
Director
Appointed 26 Apr 2013

SMITH, Brian Derek Ernan

Active
Clarendon Road, BelfastBT1 3BG
Born May 1970
Director
Appointed 08 Mar 2011

MANSFIELD, Alison

Resigned
Central St. Giles, LondonWC2H 8NU
Secretary
Appointed 26 Apr 2013
Resigned 30 Nov 2021

SMITH, Rory Maurice Michael

Resigned
Clarendon Road, BelfastBT1 3BG
Born May 1967
Director
Appointed 08 Mar 2011
Resigned 06 Nov 2017

STEVENSON, Peter Joseph

Resigned
Clarendon Road, BelfastBT1 3BG
Born March 1983
Director
Appointed 04 Dec 2018
Resigned 01 Nov 2023

Persons with significant control

3

0 Active
3 Ceased
1701 John F. Kennedy Boulevard, Philadelphia19103

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2025
Ceased 06 Jan 2026

Golfnow Llc

Ceased
1200 South Pine Island Road, Florida33324

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2020
Ceased 19 Aug 2025
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Sept 2020
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Full
29 September 2025
AAMDAAMD
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Legacy
18 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2019
SH19Statement of Capital
Legacy
18 December 2019
CAP-SSCAP-SS
Resolution
18 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Resolution
2 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
16 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 July 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
22 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 May 2013
AD01Change of Registered Office Address
Resolution
20 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
28 November 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Incorporation Company
8 March 2011
NEWINCIncorporation