Background WavePink WaveYellow Wave

UNITED KINGDOM OFFSHORE BOATING ASSOCIATION LIMITED (03019077)

UNITED KINGDOM OFFSHORE BOATING ASSOCIATION LIMITED (03019077) is an active UK company. incorporated on 7 February 1995. with registered office in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. UNITED KINGDOM OFFSHORE BOATING ASSOCIATION LIMITED has been registered for 31 years. Current directors include FIDDY, Anthony Norman, WILLIAMS, Vivian John.

Company Number
03019077
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 February 1995
Age
31 years
Address
8 Spur Road, Portsmouth, PO6 3EB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FIDDY, Anthony Norman, WILLIAMS, Vivian John
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED KINGDOM OFFSHORE BOATING ASSOCIATION LIMITED

UNITED KINGDOM OFFSHORE BOATING ASSOCIATION LIMITED is an active company incorporated on 7 February 1995 with the registered office located in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. UNITED KINGDOM OFFSHORE BOATING ASSOCIATION LIMITED was registered 31 years ago.(SIC: 93199)

Status

active

Active since 31 years ago

Company No

03019077

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 7 February 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

8 Spur Road Cosham Portsmouth, PO6 3EB,

Timeline

15 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Feb 95
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WILLIAMS, Vivian John

Active
Spur Road, PortsmouthPO6 3EB
Secretary
Appointed 16 Apr 1996

FIDDY, Anthony Norman

Active
Spur Road, PortsmouthPO6 3EB
Born March 1943
Director
Appointed 01 Mar 2012

WILLIAMS, Vivian John

Active
Spur Road, PortsmouthPO6 3EB
Born August 1946
Director
Appointed 06 Mar 1995

STEWART ROSS, Iain

Resigned
1 Carbis Close, PortsmouthPO6 4TW
Secretary
Appointed 07 Feb 1995
Resigned 06 Apr 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Feb 1995
Resigned 07 Feb 1995

ALLENBY, David Malcolm

Resigned
Home Farm, OwerSO51 6AN
Born October 1954
Director
Appointed 06 Mar 1995
Resigned 28 Feb 1996

ANDREWS, Robert David

Resigned
11 St Agathas Road, SouthamptonSO31 4PB
Born December 1954
Director
Appointed 11 Apr 1997
Resigned 18 Feb 2000

BELLAMY, Michael Oliver

Resigned
28 Beach Road, BrightonBN4 5JR
Born April 1935
Director
Appointed 05 Feb 1999
Resigned 18 Feb 2000

BULMAN, Raymond Cyril

Resigned
12 Warwick Avenue, EdgwareHA8 8UZ
Born May 1930
Director
Appointed 06 Mar 1995
Resigned 28 Nov 1996

CURTIS, Stephen Buchanan

Resigned
25 Victoria Road, Netley AbbeySO31 5DG
Born June 1964
Director
Appointed 11 Jun 2004
Resigned 08 Feb 2011

ELLIS, Scott Lloyd

Resigned
28 Northlands Road, BuckinghamMK18 2JH
Born February 1956
Director
Appointed 17 Dec 1997
Resigned 18 Feb 2000

FIDDY, Anthony Norman

Resigned
50 Clivedale Road, ReadingRG5 3RD
Born March 1943
Director
Appointed 11 Jun 2004
Resigned 29 Aug 2006

FIDDY, Anthony Norman

Resigned
50 Clivedale Road, ReadingRG5 3RD
Born March 1943
Director
Appointed 06 Mar 1995
Resigned 28 Nov 1996

FIDDY, Clair

Resigned
Spur Road, PortsmouthPO6 3EB
Born June 1973
Director
Appointed 01 Mar 2012
Resigned 18 Feb 2026

FRANCE, Debora Susan

Resigned
Spur Road, PortsmouthPO6 3EB
Born October 1955
Director
Appointed 07 Mar 2002
Resigned 18 Feb 2026

GOODWIN, Alan David

Resigned
Stoke Barn, Hayling IslandPO11 0LH
Born July 1937
Director
Appointed 30 Apr 2003
Resigned 28 Jan 2005

GOODWIN, Alan David

Resigned
Stoke Barn, Hayling IslandPO11 0LH
Born July 1937
Director
Appointed 05 Feb 1999
Resigned 06 Jun 2001

GRAHAM-SMITH, David

Resigned
20 Bridge Street, GodalmingGU7 1HY
Born July 1944
Director
Appointed 06 Mar 1995
Resigned 23 Apr 1996

HARRISON, Grant Stewart

Resigned
Spur Road, PortsmouthPO6 3EB
Born May 1961
Director
Appointed 28 Jan 2005
Resigned 18 Feb 2026

HERRING, Terence Michael

Resigned
Spur Road, PortsmouthPO6 3EB
Born September 1928
Director
Appointed 06 Mar 1995
Resigned 24 Feb 2026

HODGES, Scott Lee

Resigned
39 Fathoms Reach, Hayling IslandPO11 0RR
Born January 1967
Director
Appointed 29 Sept 1999
Resigned 01 Dec 2000

IRWIN, Robert Mark

Resigned
Spur Road, PortsmouthPO6 3EB
Born July 1963
Director
Appointed 01 Dec 2000
Resigned 24 Feb 2026

JONES, Bryn Sherwood

Resigned
10 Tennyson Close, SouthamptonSO32 1RU
Born July 1951
Director
Appointed 11 Apr 1997
Resigned 18 Feb 2000

MARENGHI, Peter

Resigned
53 Jeffreys Road, LondonSW4
Born August 1962
Director
Appointed 06 Mar 1995
Resigned 08 Feb 1999

MAZUR, Benjamin Edward

Resigned
West Lodge, Wykehurst Park, Haywards HeathRH17 5QQ
Born January 1953
Director
Appointed 18 Feb 2000
Resigned 28 Jan 2005

PASCOE, Fiona Kim

Resigned
82 Missenden Acres, SouthamptonSO30 2RE
Born July 1964
Director
Appointed 18 Feb 2000
Resigned 10 Oct 2001

PILE, Steven Roger

Resigned
Spur Road, PortsmouthPO6 3EB
Born March 1954
Director
Appointed 28 Jan 2005
Resigned 24 Feb 2026

POWELL, Thomas Carr

Resigned
4 Dorlcote Road, LondonSW18 3RT
Born October 1937
Director
Appointed 07 Feb 1995
Resigned 10 Jul 1996

POWER, Rory Nicholas

Resigned
Spur Road, PortsmouthPO6 3EB
Born April 1955
Director
Appointed 05 Feb 1999
Resigned 26 Feb 2026

RAVEN, Stuart Cyril

Resigned
Turnstones, Hayling IslandPO11 9SJ
Born November 1946
Director
Appointed 18 Feb 2000
Resigned 17 Mar 2007

TURNER, Reginald Leonard

Resigned
1 Haskells Close, LyndhurstSO43 7EN
Born May 1919
Director
Appointed 06 Mar 1995
Resigned 23 Feb 2000

WARREN, Martin

Resigned
Spur Road, PortsmouthPO6 3EB
Born February 1960
Director
Appointed 01 Mar 2012
Resigned 26 Feb 2026

WHEELER, Brian, Commander

Resigned
49 Westland Drive, Lee On The SolentPO13 8GH
Born September 1946
Director
Appointed 17 Mar 2007
Resigned 08 Feb 2011

WITTY, Christopher

Resigned
Summerfield, BathBA2 8PU
Born May 1950
Director
Appointed 17 Mar 2007
Resigned 08 Feb 2011

WOODLEY, Patricia Anne

Resigned
Petit Tor, East HorsleyKT24 5DL
Born March 1942
Director
Appointed 01 Dec 2000
Resigned 30 Apr 2003

Persons with significant control

1

Vivian John Williams

Active
Spur Road, PortsmouthPO6 3EB
Born August 1946

Nature of Control

Significant influence or control
Notified 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
20 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 August 2008
AAAnnual Accounts
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2007
AAAnnual Accounts
Legacy
14 April 2007
363sAnnual Return (shuttle)
Legacy
7 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2005
AAAnnual Accounts
Legacy
4 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2004
AAAnnual Accounts
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
9 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
24 March 1996
363sAnnual Return (shuttle)
Legacy
19 May 1995
288288
Legacy
15 May 1995
288288
Legacy
5 May 1995
288288
Legacy
1 May 1995
288288
Legacy
1 May 1995
288288
Legacy
1 May 1995
288288
Legacy
1 May 1995
288288
Legacy
23 April 1995
353353
Resolution
31 March 1995
RESOLUTIONSResolutions
Legacy
22 March 1995
288288
Legacy
14 March 1995
224224
Legacy
3 March 1995
288288
Legacy
3 March 1995
288288
Legacy
3 March 1995
287Change of Registered Office
Incorporation Company
7 February 1995
NEWINCIncorporation