Company NameTopsource Worldwide Group Limited
Company StatusActive
Company Number12987655
CategoryPrivate Limited Company
Incorporation Date30 October 2020(3 years, 5 months ago)
Previous NameGolf Bidco Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Paul Wain
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 London Bridge Street
London
SE1 9SG
Director NameMr William Wallace Hastings
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed11 December 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 London Bridge Street
London
SE1 9SG
Director NameMr Ian David Larkin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed13 March 2023(2 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 London Bridge Street
London
SE1 9SG
Director NameMr Bryan Nicholas Davies
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(2 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 London Bridge Street
London
SE1 9SG
Director NameMr Aidan Murray Connelly
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Brettenham House 2-19 Lancaster Place
London
WC2E 7EN
Director NameMr Thomas William Morgan Maizels
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Brettenham House 2-19 Lancaster Place
London
WC2E 7EN
Director NameMr Jeremy Hand
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(3 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Brettenham House 2-19 Lancaster Place
London
WC2E 7EN
Director NameMr William Wallace Hastings
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2020(3 weeks, 5 days after company formation)
Appointment DurationResigned same day (resigned 25 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Brettenham House 2-19 Lancaster Place
London
WC2E 7EN
Director NameMr Nicholas Paul Wain
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(3 weeks, 5 days after company formation)
Appointment DurationResigned same day (resigned 25 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Brettenham House 2-19 Lancaster Place
London
WC2E 7EN

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 November 2023 (4 months, 2 weeks ago)
Next Return Due25 November 2024 (8 months from now)

Charges

13 February 2023Delivered on: 15 February 2023
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Outstanding
26 October 2022Delivered on: 28 October 2022
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
14 December 2020Delivered on: 14 December 2020
Persons entitled: Elm Corporate Credit Designated Activity Company (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

23 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
20 October 2023Registered office address changed from Pinewood Business Park Coleshill Road Marston Green Solihull,Birmingham B37 7HG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 October 2023 (1 page)
21 June 2023Appointment of Mr Bryan Nicholas Davies as a director on 16 June 2023 (2 pages)
12 May 2023Director's details changed for Mr William Wallace Hastings on 12 May 2023 (2 pages)
12 May 2023Change of details for Topsource Worldwide Midco Limited as a person with significant control on 19 January 2023 (2 pages)
8 April 2023Full accounts made up to 31 March 2022 (27 pages)
20 March 2023Appointment of Mr Ian David Larkin as a director on 13 March 2023 (2 pages)
15 February 2023Registration of charge 129876550003, created on 13 February 2023 (30 pages)
19 January 2023Registered office address changed from Office 807, Labs House 15-19, Bloomsbury Way London WC1A 2th England to Pinewood Business Park Coleshill Road Marston Green Solihull,Birmingham B37 7HG on 19 January 2023 (1 page)
24 November 2022Satisfaction of charge 129876550001 in full (1 page)
24 November 2022Confirmation statement made on 11 November 2022 with updates (4 pages)
28 October 2022Registration of charge 129876550002, created on 26 October 2022 (72 pages)
28 March 2022Change of details for Golf Midco Limited as a person with significant control on 14 September 2021 (2 pages)
19 December 2021Accounts for a small company made up to 31 March 2021 (19 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
11 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
21 October 2021Company name changed golf bidco LIMITED\certificate issued on 21/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-14
(3 pages)
16 August 2021Registered office address changed from 1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN United Kingdom to Office 807, Labs House 15-19, Bloomsbury Way London WC1A 2th on 16 August 2021 (1 page)
22 March 2021Second filing for the appointment of William Wallace Hastings as a director (6 pages)
2 February 2021Current accounting period shortened from 31 March 2022 to 31 March 2021 (1 page)
17 December 2020Termination of appointment of Jeremy Hand as a director on 14 December 2020 (1 page)
17 December 2020Appointment of Nicholas Paul Wain as a director on 11 December 2020 (2 pages)
17 December 2020Appointment of William Wallace Hastings as a director on 11 December 2020 (2 pages)
17 December 2020Termination of appointment of Thomas William Morgan Maizels as a director on 14 December 2020 (1 page)
17 December 2020Appointment of William Wallace Hastings as a director on 11 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 22/03/2021
(3 pages)
14 December 2020Registration of charge 129876550001, created on 14 December 2020 (49 pages)
9 December 2020Termination of appointment of Nicholas Paul Wain as a director on 25 November 2020 (1 page)
9 December 2020Termination of appointment of William Wallace Hastings as a director on 25 November 2020 (1 page)
27 November 2020Appointment of Mr William Wallace Hastings as a director on 25 November 2020 (2 pages)
26 November 2020Appointment of Mr Nicholas Paul Wain as a director on 25 November 2020 (2 pages)
20 November 2020Appointment of Mr Jeremy Hand as a director on 20 November 2020 (2 pages)
20 November 2020Termination of appointment of Aidan Murray Connelly as a director on 20 November 2020 (1 page)
2 November 2020Current accounting period extended from 31 October 2021 to 31 March 2022 (1 page)
30 October 2020Incorporation
Statement of capital on 2020-10-30
  • GBP 1
(45 pages)