ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Callaway Golf European Holding Company Limited

Callaway Golf European Holding Company Limited is an active company incorporated on 9 January 2008 with the registered office located in London, Greater London. Callaway Golf European Holding Company Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06468420
Private limited company
Age
17 years
Incorporated 9 January 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 January 2025 (10 months ago)
Next confirmation dated 9 January 2026
Due by 23 January 2026 (2 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
1 Blossom Yard
Fourth Floor
London
E1 6RS
United Kingdom
Address changed on 5 Jul 2024 (1 year 4 months ago)
Previous address was The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1973
Director • Accountant (Cpa) • British,australian • Lives in UK • Born in Feb 1965
Director • British • Lives in UK • Born in Jun 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cilfynydd Bess Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Callaway Golf Europe Ltd
Benjamin John Sharpe and Reed Smith Corporate Services Limited are mutual people.
Active
Elvingston Development Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
NCS Fuel Iq Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Lalique Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
WFL (UK) Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
J.H. Wiggins Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Penny & Giles Controls Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£92K
Increased by £86K (+1433%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£36.43M
Decreased by £4.45M (-11%)
Total Liabilities
-£5.47M
Decreased by £11.24M (-67%)
Net Assets
£30.97M
Increased by £6.79M (+28%)
Debt Ratio (%)
15%
Decreased by 25.85% (-63%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Sep 2025
Michelle Lindsey Elizabeth Goode Appointed
8 Months Ago on 28 Feb 2025
Steven Andrew Gluyas Resigned
8 Months Ago on 28 Feb 2025
Confirmation Submitted
9 Months Ago on 16 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 19 Sep 2024
Reed Smith Corporate Services Limited Details Changed
1 Year 4 Months Ago on 5 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 5 Jul 2024
President Benjamin John Sharpe Appointed
1 Year 6 Months Ago on 1 May 2024
Neil Howie Resigned
1 Year 6 Months Ago on 1 May 2024
Neil Howie Details Changed
1 Year 9 Months Ago on 19 Jan 2024
Get Credit Report
Discover Callaway Golf European Holding Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Termination of appointment of Steven Andrew Gluyas as a director on 28 February 2025
Submitted on 28 Feb 2025
Appointment of Michelle Lindsey Elizabeth Goode as a director on 28 February 2025
Submitted on 28 Feb 2025
Confirmation statement made on 9 January 2025 with no updates
Submitted on 16 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 19 Sep 2024
Secretary's details changed for Reed Smith Corporate Services Limited on 5 July 2024
Submitted on 14 Aug 2024
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 1 Blossom Yard Fourth Floor London E1 6RS on 5 July 2024
Submitted on 5 Jul 2024
Termination of appointment of Neil Howie as a director on 1 May 2024
Submitted on 1 May 2024
Appointment of President Benjamin John Sharpe as a director on 1 May 2024
Submitted on 1 May 2024
Director's details changed for Neil Howie on 19 January 2024
Submitted on 24 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year