BAYDRIVE GROUP LIMITED

BAYDRIVE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBAYDRIVE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04523974
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BAYDRIVE GROUP LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is BAYDRIVE GROUP LIMITED located?

    Registered Office Address
    Topgolf Limited
    Unit 8 Shepperton Business Park Govett Avenue
    TW17 8BA Shepperton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BAYDRIVE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BAYDRIVE GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 05, 2026
    Next Confirmation Statement DueDec 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2025
    OverdueNo

    What are the latest filings for BAYDRIVE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gail Marion Jones as a secretary on Dec 15, 2025

    1 pagesTM02

    Confirmation statement made on Dec 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Appointment of Robert Matthew Thompson as a secretary on May 01, 2025

    2 pagesAP03

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Appointment of James Ringsell as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Benjamin John Sharpe as a director on Aug 31, 2024

    1 pagesTM01

    Appointment of Sheena Pindoria as a director on Aug 13, 2024

    2 pagesAP01

    Confirmation statement made on Nov 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Termination of appointment of William Barry Davenport as a director on May 31, 2023

    1 pagesTM01

    Appointment of Vice President, Finance - Topg Susana Corina Arevalo Acosta as a director on May 30, 2023

    2 pagesAP01

    Appointment of President Benjamin John Sharpe as a director on May 30, 2023

    2 pagesAP01

    Confirmation statement made on Nov 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Change of details for Golf Entertainment International Limited as a person with significant control on Sep 22, 2020

    2 pagesPSC05

    Change of details for Golf Entertainment International Limited as a person with significant control on Sep 20, 2020

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Sep 24, 2020 with no updates

    3 pagesCS01

    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 Sep 22, 2020

    1 pagesAD01

    Termination of appointment of Eldridge Allen Burns as a director on Aug 07, 2020

    1 pagesTM01

    Register(s) moved to registered inspection location Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA

    1 pagesAD03

    Who are the officers of BAYDRIVE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Robert Matthew
    TW17 8BA Shepperton, Surrey
    Unit 8, Shepperton Business Park, Govett Avenue
    England
    England
    Secretary
    TW17 8BA Shepperton, Surrey
    Unit 8, Shepperton Business Park, Govett Avenue
    England
    England
    335607320001
    AREVALO ACOSTA, Susana Corina, Vice President, Finance - Topg
    Unit 8 Shepperton Business Park Govett Avenue
    TW17 8BA Shepperton
    Topgolf Limited
    United Kingdom
    Director
    Unit 8 Shepperton Business Park Govett Avenue
    TW17 8BA Shepperton
    Topgolf Limited
    United Kingdom
    United StatesAmerican310019230001
    PINDORIA, Sheena
    Unit 8 Shepperton Business Park Govett Avenue
    TW17 8BA Shepperton
    Topgolf Limited
    United Kingdom
    Director
    Unit 8 Shepperton Business Park Govett Avenue
    TW17 8BA Shepperton
    Topgolf Limited
    United Kingdom
    EnglandBritish326838780001
    RINGSELL, James
    Unit 8 Shepperton Business Park Govett Avenue
    TW17 8BA Shepperton
    Topgolf Limited
    United Kingdom
    Director
    Unit 8 Shepperton Business Park Govett Avenue
    TW17 8BA Shepperton
    Topgolf Limited
    United Kingdom
    EnglandBritish326843130001
    ALLPORT, Peter Francis
    19 Saint Stephens Avenue
    AL3 4AA St. Albans
    Hertfordshire
    Secretary
    19 Saint Stephens Avenue
    AL3 4AA St. Albans
    Hertfordshire
    British68858220001
    CHIANG, Alexander Jong-Luan
    40 Sutherland Chase
    SL5 8TF Ascot
    Berkshire
    Secretary
    40 Sutherland Chase
    SL5 8TF Ascot
    Berkshire
    British36436550001
    JENNINGS, Paul
    20 Further Vell Mead
    Church Crookham
    GU52 6YG Fleet
    Hampshire
    Secretary
    20 Further Vell Mead
    Church Crookham
    GU52 6YG Fleet
    Hampshire
    British84463000001
    JONES, Gail Marion
    Unit 8 Shepperton Business Park Govett Avenue
    TW17 8BA Shepperton
    Topgolf Limited
    United Kingdom
    Secretary
    Unit 8 Shepperton Business Park Govett Avenue
    TW17 8BA Shepperton
    Topgolf Limited
    United Kingdom
    259016710001
    MILDWATERS, Kieren Charles
    Walton House
    25 Bilton Road
    CV22 7AG Rugby
    Warwickshire
    Secretary
    Walton House
    25 Bilton Road
    CV22 7AG Rugby
    Warwickshire
    Australian116829060001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    ALLEN, Neil John
    Theobald Street
    WD6 4PJ Elstree
    Kinetic House
    Hertfordshire
    United Kingdom
    Director
    Theobald Street
    WD6 4PJ Elstree
    Kinetic House
    Hertfordshire
    United Kingdom
    EnglandBritish116954990001
    ALLPORT, Peter Francis
    19 Saint Stephens Avenue
    AL3 4AA St. Albans
    Hertfordshire
    Director
    19 Saint Stephens Avenue
    AL3 4AA St. Albans
    Hertfordshire
    United KingdomBritish68858220001
    BOYLE, Tobias Humphrey James
    67 Carlton Hill
    NW8 0EN London
    Director
    67 Carlton Hill
    NW8 0EN London
    EnglandBritish141831310001
    BURNS, Eldridge Allen
    Theobald Street
    WD6 4PJ Elstree
    Kinetic House
    Hertfordshire
    Director
    Theobald Street
    WD6 4PJ Elstree
    Kinetic House
    Hertfordshire
    United StatesAmerican239047840001
    CHIANG, Alexander Jong-Luan
    40 Sutherland Chase
    SL5 8TF Ascot
    Berkshire
    Director
    40 Sutherland Chase
    SL5 8TF Ascot
    Berkshire
    EnglandBritish36436550001
    DAVENPORT, William Barry
    Unit 8 Shepperton Business Park Govett Avenue
    TW17 8BA Shepperton
    Topgolf Limited
    United Kingdom
    Director
    Unit 8 Shepperton Business Park Govett Avenue
    TW17 8BA Shepperton
    Topgolf Limited
    United Kingdom
    United StatesAmerican186248780001
    DEVLIN, Roger William
    Bearehurst
    Henhurst Cross Lane
    RH5 4LR Coldharbour
    Surrey
    Director
    Bearehurst
    Henhurst Cross Lane
    RH5 4LR Coldharbour
    Surrey
    United KingdomBritish100719250001
    GROGAN, Richard Henry
    20 Eaton Square
    SW1W 9DD London
    Director
    20 Eaton Square
    SW1W 9DD London
    United KingdomAmerican12212060005
    JENNINGS, Paul
    20 Further Vell Mead
    Church Crookham
    GU52 6YG Fleet
    Hampshire
    Director
    20 Further Vell Mead
    Church Crookham
    GU52 6YG Fleet
    Hampshire
    British84463000001
    JOLLIFFE, Steven Paul
    5 Kewferry Drive
    HA6 2NT Northwood
    Middlesex
    Director
    5 Kewferry Drive
    HA6 2NT Northwood
    Middlesex
    United KingdomBritish32278480002
    LEVERTON, Thomas Joseph
    Theobald Street
    WD6 4PJ Elstree
    Kinetic House
    Hertfordshire
    United Kingdom
    Director
    Theobald Street
    WD6 4PJ Elstree
    Kinetic House
    Hertfordshire
    United Kingdom
    UsaAmerican186251780001
    LEWIS, Stephen Geoffrey
    Avalon
    Heath Rise
    GU25 4AX Virginia Water
    Surrey
    Director
    Avalon
    Heath Rise
    GU25 4AX Virginia Water
    Surrey
    United KingdomBritish30149500003
    MAY, Kenneth Austin
    Theobald Street
    WD6 4PJ Elstree
    Kinetic House
    Hertfordshire
    United Kingdom
    Director
    Theobald Street
    WD6 4PJ Elstree
    Kinetic House
    Hertfordshire
    United Kingdom
    UsaAmerican186250030001
    SHARPE, Benjamin John
    Unit 8 Shepperton Business Park Govett Avenue
    TW17 8BA Shepperton
    Topgolf Limited
    United Kingdom
    Director
    Unit 8 Shepperton Business Park Govett Avenue
    TW17 8BA Shepperton
    Topgolf Limited
    United Kingdom
    EnglandBritish297695930001
    STARR, Randall Postley
    Theobald Street
    WD6 4PJ Elstree
    Kinetic House
    Hertfordshire
    United Kingdom
    Director
    Theobald Street
    WD6 4PJ Elstree
    Kinetic House
    Hertfordshire
    United Kingdom
    AmericaAmerican165721580001
    VRANKIN, Joseph Michael
    Theobald Street
    WD6 4PJ Elstree
    Kinetic House
    Hertfordshire
    England
    Director
    Theobald Street
    WD6 4PJ Elstree
    Kinetic House
    Hertfordshire
    England
    AmericaAmerican165720840001
    WALLS, Stephen Roderick
    Amblehurst Manor Farm
    Wisborough Farm
    RH14 0EP West Sussex
    Director
    Amblehurst Manor Farm
    Wisborough Farm
    RH14 0EP West Sussex
    United KingdomBritish149044730001
    WILKINSON, Eric Richard
    30 Bywater Street
    SW3 4XH London
    Director
    30 Bywater Street
    SW3 4XH London
    United KingdomBritish119736560001
    HPC EUROPEAN SERVICES LIMITED
    C/O Henderson Private Capital
    Limited 4 Broadgate
    EC2M 2DA London
    Director
    C/O Henderson Private Capital
    Limited 4 Broadgate
    EC2M 2DA London
    112771390001
    LUCIENE JAMES LIMITED
    280 Gray's Inn Road
    WC1X 8EB London
    Director
    280 Gray's Inn Road
    WC1X 8EB London
    77390740003

    Who are the persons with significant control of BAYDRIVE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Golf Entertainment International Limited
    Govett Avenue
    TW17 8BA Shepperton
    Unit 8 Shepperton Business Park
    United Kingdom
    Apr 06, 2016
    Govett Avenue
    TW17 8BA Shepperton
    Unit 8 Shepperton Business Park
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for BAYDRIVE GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 02, 2016Sep 03, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0