BAYDRIVE GROUP LIMITED

Register to unlock more data on OkredoRegister

BAYDRIVE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04523974

Incorporation date

02/09/2002

Size

Full

Contacts

Registered address

Registered address

Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton TW17 8BACopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2002)
dot icon16/12/2025
Termination of appointment of Gail Marion Jones as a secretary on 2025-12-15
dot icon08/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon11/08/2025
Full accounts made up to 2024-12-31
dot icon09/05/2025
Appointment of Robert Matthew Thompson as a secretary on 2025-05-01
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon05/09/2024
Appointment of Sheena Pindoria as a director on 2024-08-13
dot icon05/09/2024
Termination of appointment of Benjamin John Sharpe as a director on 2024-08-31
dot icon05/09/2024
Appointment of James Ringsell as a director on 2024-09-01
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon12/06/2023
Appointment of President Benjamin John Sharpe as a director on 2023-05-30
dot icon12/06/2023
Appointment of Vice President, Finance - Topg Susana Corina Arevalo Acosta as a director on 2023-05-30
dot icon12/06/2023
Termination of appointment of William Barry Davenport as a director on 2023-05-31
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon25/10/2021
Full accounts made up to 2020-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon02/08/2021
Change of details for Golf Entertainment International Limited as a person with significant control on 2020-09-22
dot icon02/08/2021
Change of details for Golf Entertainment International Limited as a person with significant control on 2020-09-20
dot icon09/02/2021
Full accounts made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon22/09/2020
Registered office address changed from Kinetic House Theobald Street Elstree Hertfordshire WD6 4PJ to Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA on 2020-09-22
dot icon12/08/2020
Termination of appointment of Eldridge Allen Burns as a director on 2020-08-07
dot icon26/06/2020
Register(s) moved to registered inspection location Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA
dot icon03/06/2020
Register inspection address has been changed to Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon11/08/2019
Statement of capital following an allotment of shares on 2019-05-06
dot icon30/05/2019
Appointment of Mrs Gail Marion Jones as a secretary on 2019-05-30
dot icon29/05/2019
Termination of appointment of Kieren Charles Mildwaters as a secretary on 2019-05-29
dot icon05/02/2019
Notification of Golf Entertainment International Limited as a person with significant control on 2016-04-06
dot icon05/02/2019
Withdrawal of a person with significant control statement on 2019-02-05
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon06/12/2017
Full accounts made up to 2016-12-31
dot icon16/10/2017
Appointment of Eldridge Allen Burns as a director on 2017-10-10
dot icon11/10/2017
Confirmation statement made on 2017-09-02 with updates
dot icon11/10/2017
Termination of appointment of Kenneth Austin May as a director on 2017-10-10
dot icon20/06/2017
Resolutions
dot icon05/06/2017
Statement of capital following an allotment of shares on 2017-05-19
dot icon27/02/2017
Confirmation statement made on 2016-09-02 with updates
dot icon24/01/2017
Compulsory strike-off action has been discontinued
dot icon23/01/2017
Full accounts made up to 2015-12-31
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon27/06/2016
Statement of capital following an allotment of shares on 2016-05-24
dot icon22/12/2015
Resolutions
dot icon19/12/2015
Particulars of variation of rights attached to shares
dot icon19/12/2015
Change of share class name or designation
dot icon15/10/2015
Current accounting period extended from 2015-12-25 to 2015-12-31
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon22/12/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon05/08/2014
Termination of appointment of Thomas Joseph Leverton as a director on 2014-07-14
dot icon25/03/2014
Appointment of Mr Thomas Joseph Leverton as a director
dot icon25/03/2014
Appointment of Mr William Barry Davenport as a director
dot icon25/03/2014
Appointment of Mr Kenneth Austin May as a director
dot icon25/03/2014
Termination of appointment of Neil Allen as a director
dot icon25/03/2014
Termination of appointment of Richard Grogan as a director
dot icon25/03/2014
Termination of appointment of Randall Starr as a director
dot icon09/10/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon20/02/2013
Compulsory strike-off action has been discontinued
dot icon19/02/2013
Full accounts made up to 2011-12-31
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon19/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon17/01/2012
Termination of appointment of Joseph Vrankin as a director
dot icon16/01/2012
Appointment of Randall Postley Starr as a director
dot icon11/01/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon09/01/2012
Annual return made up to 2011-09-02 with full list of shareholders
dot icon09/01/2012
Appointment of Joseph Michael Vrankin as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon26/09/2011
Appointment of Neil Allen as a director
dot icon26/10/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Full accounts made up to 2008-12-31
dot icon16/11/2009
Annual return made up to 2009-09-02 with full list of shareholders
dot icon06/05/2009
Appointment terminated director peter allport
dot icon03/12/2008
Full accounts made up to 2007-12-31
dot icon26/11/2008
Appointment terminated director eric wilkinson
dot icon26/11/2008
Appointment terminated secretary peter allport
dot icon10/11/2008
Return made up to 02/09/08; full list of members
dot icon27/08/2008
Registered office changed on 27/08/2008 from walton house 25 bilton road rugby warwickshire CV22 7AG
dot icon19/10/2007
Return made up to 02/09/07; full list of members
dot icon19/10/2007
Location of register of members
dot icon28/08/2007
Declaration of satisfaction of mortgage/charge
dot icon28/08/2007
Declaration of satisfaction of mortgage/charge
dot icon17/07/2007
Director's particulars changed
dot icon25/04/2007
New secretary appointed
dot icon25/04/2007
Registered office changed on 25/04/07 from: 1 park row leeds LS1 5AB
dot icon25/04/2007
Accounting reference date shortened from 31/12/07 to 25/12/07
dot icon21/01/2007
New secretary appointed;new director appointed
dot icon16/01/2007
Registered office changed on 16/01/07 from: 4 cheapside court buckhurst road ascot berkshire SL5 7RF
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Secretary resigned;director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon23/11/2006
Full accounts made up to 2005-12-31
dot icon21/10/2006
Declaration of satisfaction of mortgage/charge
dot icon20/10/2006
Return made up to 02/09/06; full list of members
dot icon08/12/2005
Return made up to 02/09/05; no change of members
dot icon08/12/2005
Full accounts made up to 2004-12-31
dot icon01/04/2005
Particulars of mortgage/charge
dot icon15/03/2005
Particulars of mortgage/charge
dot icon27/01/2005
New director appointed
dot icon15/12/2004
Director resigned
dot icon24/11/2004
New secretary appointed;new director appointed
dot icon15/11/2004
Secretary resigned;director resigned
dot icon26/10/2004
Registered office changed on 26/10/04 from: c/o dickson minto ws royal london house 22-25 finsbury square london EC2A 1DX
dot icon15/10/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon15/10/2004
Director's particulars changed
dot icon21/09/2004
Return made up to 02/09/04; full list of members
dot icon10/09/2004
Location of register of members
dot icon21/07/2004
Director's particulars changed
dot icon07/07/2004
Full accounts made up to 2004-01-31
dot icon29/04/2004
Director's particulars changed
dot icon02/10/2003
Ad 30/07/03--------- £ si [email protected]
dot icon02/10/2003
Return made up to 02/09/03; full list of members
dot icon24/09/2003
New director appointed
dot icon19/03/2003
Particulars of mortgage/charge
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon15/10/2002
Ad 04/10/02--------- £ si [email protected]=500 £ ic 4850/5350
dot icon15/10/2002
Ad 04/10/02--------- £ si [email protected]=4848 £ ic 2/4850
dot icon15/10/2002
Nc inc already adjusted 04/10/02
dot icon15/10/2002
S-div 04/10/02
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon15/10/2002
New director appointed
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Secretary resigned
dot icon30/09/2002
Registered office changed on 30/09/02 from: 280 grays inn road london WC1X 8EB
dot icon24/09/2002
Accounting reference date extended from 30/09/03 to 31/01/04
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New secretary appointed;new director appointed
dot icon02/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Paul Jolliffe
Director
04/10/2002 - 19/12/2006
25
Sharpe, Benjamin John
Director
30/05/2023 - 31/08/2024
22
Davenport, William Barry
Director
10/09/2013 - 31/05/2023
9
Pindoria, Sheena
Director
13/08/2024 - Present
10
Arevalo Acosta, Susana Corina, Vice President, Finance - Topg
Director
30/05/2023 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYDRIVE GROUP LIMITED

BAYDRIVE GROUP LIMITED is an(a) Active company incorporated on 02/09/2002 with the registered office located at Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton TW17 8BA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAYDRIVE GROUP LIMITED?

toggle

BAYDRIVE GROUP LIMITED is currently Active. It was registered on 02/09/2002 .

Where is BAYDRIVE GROUP LIMITED located?

toggle

BAYDRIVE GROUP LIMITED is registered at Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton TW17 8BA.

What does BAYDRIVE GROUP LIMITED do?

toggle

BAYDRIVE GROUP LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BAYDRIVE GROUP LIMITED?

toggle

The latest filing was on 16/12/2025: Termination of appointment of Gail Marion Jones as a secretary on 2025-12-15.