PVMGOLF LTD
Other business support service activities n.e.c.
PVMGOLF LTD
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom
Full company profile for PVMGOLF LTD (15605839), an active company based in London, United Kingdom. Incorporated 30 Mar 2024. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Cash in Bank
N/A
Net Assets
£1.29M
Total Liabilities
£122.42k
Turnover
N/A
Employees
5
Debt Ratio
9%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | |
|---|---|
| P&L | |
| Revenue | |
| Gross Profit | |
| Operating Profit | |
| Net Profit | |
| EBITDA | |
| Assets | |
| Cash | |
| Total Assets | |
| Liabilities | |
| Total Liabilities | |
| Key Metrics | |
| Employees | |
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Ingham, Christopher Stephen | Director | British | United Kingdom | 29 Jul 2024 | Active |
| Luke Shaw | Director | British | United Kingdom | 30 Mar 2024 | Active |
| Mason Mount | Director | British | United Kingdom | 30 Mar 2024 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Luke Shaw
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mason Mount
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Golf Masters Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Apr 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 5 Mar 2026 | Officers | Termination of Elliot Lewis Godfrey as director on 23 Feb 2026 | |
| 13 Jun 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 13 Jun 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 17 Apr 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Annual accounts made up to 31 Mar 2025
Termination of Elliot Lewis Godfrey as director on 23 Feb 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
1 months ago on 2 Apr 2026
Termination of Elliot Lewis Godfrey as director on 23 Feb 2026
2 months ago on 5 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
11 months ago on 13 Jun 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
11 months ago on 13 Jun 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 17 Apr 2025
