Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORLD GOLF SYSTEMS GROUP LIMITED
Company Information for

WORLD GOLF SYSTEMS GROUP LIMITED

TOPGOLF LIMITED, UNIT 8 SHEPPERTON BUSINESS PARK GOVETT AVENUE, SHEPPERTON, TW17 8BA,
Company Registration Number
04246083
Private Limited Company
Active

Company Overview

About World Golf Systems Group Ltd
WORLD GOLF SYSTEMS GROUP LIMITED was founded on 2001-07-04 and has its registered office in Shepperton. The organisation's status is listed as "Active". World Golf Systems Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WORLD GOLF SYSTEMS GROUP LIMITED
 
Legal Registered Office
TOPGOLF LIMITED
UNIT 8 SHEPPERTON BUSINESS PARK GOVETT AVENUE
SHEPPERTON
TW17 8BA
Other companies in WD6
 
Filing Information
Company Number 04246083
Company ID Number 04246083
Date formed 2001-07-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 06:58:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLD GOLF SYSTEMS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WORLD GOLF SYSTEMS GROUP LIMITED

Current Directors
Officer Role Date Appointed
KIEREN CHARLES MILDWATERS
Company Secretary 2013-01-11
ELDRIDGE ALLEN BURNS
Director 2017-10-10
WILLIAM BARRY DAVENPORT
Director 2013-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH AUSTIN MAY
Director 2013-09-10 2017-10-10
DOMINIC RICHARD GOODER
Director 2014-02-25 2015-01-05
THOMAS JOSEPH LEVERTON
Director 2013-09-10 2014-07-14
NEIL JOHN ALLEN
Director 2013-01-11 2013-09-10
RANDALL POSTLEY STARR
Director 2013-01-11 2013-09-10
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2001-09-03 2013-01-11
GEOFFREY EMMERSON
Director 2012-07-06 2013-01-11
ROBERT LAWRENCE HARDING
Director 2012-07-06 2013-01-11
IAN MOLSON
Director 2005-11-23 2013-01-11
DAVID VICTOR JOLLIFFE
Director 2001-07-13 2012-07-06
STEVEN PAUL JOLLIFFE
Director 2001-07-13 2012-07-06
GEOFFREY EMMERSON
Director 2001-07-13 2011-01-31
RICHARD HENRY BRIANCE
Director 2004-07-12 2010-06-30
PETER FRANCIS ALLPORT
Director 2001-07-13 2007-02-28
JAMES LANE TUCKEY
Director 2001-07-13 2005-11-25
GEOFFREY EMMERSON
Company Secretary 2001-07-13 2001-09-03
PINSENT MASONS SECRETARIAL LIMITED
Director 2001-07-04 2001-09-01
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2001-07-04 2001-07-16
PINSENT MASONS DIRECTOR LIMITED
Director 2001-07-04 2001-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELDRIDGE ALLEN BURNS TOPGOLF GROUP LIMITED Director 2017-10-10 CURRENT 2002-09-02 Active
ELDRIDGE ALLEN BURNS TOPSHOT SYSTEMS LIMITED Director 2017-10-10 CURRENT 2009-05-26 Active
ELDRIDGE ALLEN BURNS TOPGOLF LIMITED Director 2017-10-10 CURRENT 1999-03-02 Active
ELDRIDGE ALLEN BURNS TOPGOLF SYSTEMS LIMITED Director 2017-10-10 CURRENT 2008-08-20 Active
ELDRIDGE ALLEN BURNS GOLF ENTERTAINMENT INTERNATIONAL LIMITED Director 2017-10-10 CURRENT 2003-12-22 Active
WILLIAM BARRY DAVENPORT TOPSHOT SYSTEMS LIMITED Director 2013-09-10 CURRENT 2009-05-26 Active
WILLIAM BARRY DAVENPORT TOPGOLF LIMITED Director 2013-09-10 CURRENT 1999-03-02 Active
WILLIAM BARRY DAVENPORT TOPGOLF SYSTEMS LIMITED Director 2013-09-10 CURRENT 2008-08-20 Active
WILLIAM BARRY DAVENPORT GOLF ENTERTAINMENT INTERNATIONAL LIMITED Director 2013-09-10 CURRENT 2003-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-04CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-06-12DIRECTOR APPOINTED PRESIDENT BENJAMIN JOHN SHARPE
2023-06-12DIRECTOR APPOINTED VICE PRESIDENT, FINANCE - TOPG SUSANA CORINA AREVALO ACOSTA
2023-06-09APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARRY DAVENPORT
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2021-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-04PSC05Change of details for Topgolf Limited as a person with significant control on 2020-09-22
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-08-02PSC05Change of details for Topgolf Limited as a person with significant control on 2020-09-22
2021-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM Kinetic House Theobald Street Elstree Hertfordshire WD6 4PJ
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ELDRIDGE ALLEN BURNS
2020-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-06-26AD03Registers moved to registered inspection location of Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA
2020-06-03AD02Register inspection address changed to Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-05-30AP03Appointment of Mrs Gail Marion Jones as company secretary on 2019-05-30
2019-05-29TM02Termination of appointment of Kieren Charles Mildwaters on 2019-05-29
2019-03-05RP04CS01Second filing of Confirmation Statement dated 04/07/2016
2019-02-05PSC02Notification of Topgolf Limited as a person with significant control on 2016-06-02
2019-02-05PSC09Withdrawal of a person with significant control statement on 2019-02-05
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2017-12-09DISS40Compulsory strike-off action has been discontinued
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-16AP01DIRECTOR APPOINTED ELDRIDGE ALLEN BURNS
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH AUSTIN MAY
2017-08-05CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 2500
2017-03-20SH02Consolidation of shares on 2016-12-13
2017-02-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-02-08DISS40Compulsory strike-off action has been discontinued
2017-01-19RES13Resolutions passed:
  • Company business 13/12/2016
  • ADOPT ARTICLES
2017-01-19RES01ADOPT ARTICLES 13/12/2016
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-28DISS40Compulsory strike-off action has been discontinued
2016-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1125842.9
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1125842.9
2015-08-24AR0104/07/15 FULL LIST
2015-08-24AR0104/07/15 FULL LIST
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC GOODER
2014-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LEVERTON
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1125842.9
2014-07-11AR0104/07/14 FULL LIST
2014-04-03AP01DIRECTOR APPOINTED MR KENNETH AUSTIN MAY
2014-04-03AP01DIRECTOR APPOINTED MR THOMAS JOSEPH LEVERTON
2014-04-03AP01DIRECTOR APPOINTED MR WILLIAM BARRY DAVENPORT
2014-04-02AP01DIRECTOR APPOINTED MR DOMINIC RICHARD GOODER
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RANDALL STARR
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ALLEN
2014-02-26MISCSECTION 519
2014-02-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-29DISS40DISS40 (DISS40(SOAD))
2013-10-28AR0104/07/13 FULL LIST
2013-10-01GAZ1FIRST GAZETTE
2013-04-23CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-04-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-04-23RES02REREG PLC TO PRI; RES02 PASS DATE:23/04/2013
2013-04-23RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-02-20AP01DIRECTOR APPOINTED NEIL JOHN ALLEN
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN MOLSON
2013-02-08AP01DIRECTOR APPOINTED RANDALL POSTLEY STARR
2013-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 1 PARK ROW LEEDS LS1 5AB
2013-02-08TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2013-02-08AP03SECRETARY APPOINTED KIEREN CHARLES MILDWATERS
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN MOLSON
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDING
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EMMERSON
2012-08-15AR0104/07/12 FULL LIST
2012-07-06AP01DIRECTOR APPOINTED MR GEOFFREY EMMERSON
2012-07-06AP01DIRECTOR APPOINTED ROBERT LAWRENCE HARDING
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOLLIFFE
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOLLIFFE
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-09AR0105/07/11 FULL LIST
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EMMERSON
2011-07-12AR0104/07/11 FULL LIST
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID VICTOR JOLLIFFE / 03/06/2011
2010-07-22AR0104/07/10 FULL LIST
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIANCE
2010-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-15363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-07-14RES01ALTER ARTICLES 27/07/2008
2009-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-15363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-2988(2)AD 16/07/07-16/07/07 GBP SI 490256@0.025=12256.4 GBP IC 1138099.2/1150355.6
2008-04-2988(2)AD 11/07/07-11/07/07 GBP SI 490256@0.025=12256.4 GBP IC 1125842.8/1138099.2
2007-08-1488(2)RAD 01/08/07--------- £ SI 1773428@.025=44335 £ IC 1056995/1101330
2007-08-10363sRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-28288cDIRECTOR'S PARTICULARS CHANGED
2007-05-29288bDIRECTOR RESIGNED
2007-04-2388(2)RAD 02/04/07--------- £ SI 2717333@.025=67933 £ IC 987960/1055893
2006-10-26363sRETURN MADE UP TO 04/07/06; BULK LIST AVAILABLE SEPARATELY
2006-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-26288bDIRECTOR RESIGNED
2006-04-18225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2006-02-08288aNEW DIRECTOR APPOINTED
2005-10-21287REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 1 GRESHAM STREET LONDON EC2V 7BU
2005-09-02363sRETURN MADE UP TO 04/07/05; CHANGE OF MEMBERS
2005-04-20PROSPPROSPECTUS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WORLD GOLF SYSTEMS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-01
Fines / Sanctions
No fines or sanctions have been issued against WORLD GOLF SYSTEMS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WORLD GOLF SYSTEMS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of WORLD GOLF SYSTEMS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORLD GOLF SYSTEMS GROUP LIMITED
Trademarks
We have not found any records of WORLD GOLF SYSTEMS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORLD GOLF SYSTEMS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WORLD GOLF SYSTEMS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WORLD GOLF SYSTEMS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWORLD GOLF SYSTEMS GROUP LIMITEDEvent Date2013-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORLD GOLF SYSTEMS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORLD GOLF SYSTEMS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.