Background WavePink WaveYellow Wave

WORLD SNOOKER ASSOCIATION LTD (03484397)

WORLD SNOOKER ASSOCIATION LTD (03484397) is an active UK company. incorporated on 16 December 1997. with registered office in Bath. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WORLD SNOOKER ASSOCIATION LTD has been registered for 28 years. Current directors include FERGUSON, Jason Elliott.

Company Number
03484397
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 December 1997
Age
28 years
Address
Podium Cambridge House, Bath, BA1 1BT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FERGUSON, Jason Elliott
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD SNOOKER ASSOCIATION LTD

WORLD SNOOKER ASSOCIATION LTD is an active company incorporated on 16 December 1997 with the registered office located in Bath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WORLD SNOOKER ASSOCIATION LTD was registered 28 years ago.(SIC: 93199)

Status

active

Active since 28 years ago

Company No

03484397

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 16 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Podium Cambridge House Henry Street Bath, BA1 1BT,

Previous Addresses

75 Whiteladies Road Cifton Bristol BS8 2NT
From: 7 August 2013To: 26 February 2026
Suite 2.1 Albert House 111-117 Victoria Street Bristol BS1 6AX
From: 16 December 1997To: 7 August 2013
Timeline

5 key events • 1997 - 2011

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jul 11
Director Left
Jul 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HORNBY, Christopher

Active
Cambridge House, BathBA1 1BT
Secretary
Appointed 20 Aug 2019

FERGUSON, Jason Elliott

Active
Cambridge House, BathBA1 1BT
Born May 1969
Director
Appointed 26 Jul 2011

BLAKE, Martyn Donald

Resigned
Harcourt, BristolBS18 3DQ
Secretary
Appointed 16 Dec 1997
Resigned 14 Sept 1999

BROWNELL, Simon Paul

Resigned
Whiteladies Road, BristolBS8 2NT
Secretary
Appointed 30 Sept 2011
Resigned 20 Aug 2019

EYERS, Elaine

Resigned
7 Birchdene, BristolBS48 1QD
Secretary
Appointed 13 Jul 2006
Resigned 30 Sept 2011

WALKER, Elizabeth Janet

Resigned
12 Trafalgar Street, CheltenhamGL50 1UH
Secretary
Appointed 02 May 2000
Resigned 04 Apr 2002

WREN, Nigel Pelham

Resigned
85 Howard Road, BristolBS6 7UX
Secretary
Appointed 08 Oct 1999
Resigned 29 Feb 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Dec 1997
Resigned 16 Dec 1997

TLT SECRETARIES LIMITED

Resigned
One Redcliff Street, BristolBS1 6TP
Corporate secretary
Appointed 04 Apr 2002
Resigned 28 Jun 2006

HEARN, Barry Maurice William

Resigned
Mascalls Lane, BrentwoodCM14 5LJ
Born June 1948
Director
Appointed 15 Jan 2010
Resigned 26 Jul 2011

KNOWLES, Anthony

Resigned
251 Ashworth Lane, BoltonBL1 8RX
Born June 1955
Director
Appointed 25 Sept 2002
Resigned 19 May 2004

MCMAHON, Jim

Resigned
No 1 Kingsknowe Terrace, EdinburghEH14 2JJ
Born April 1953
Director
Appointed 19 May 2004
Resigned 15 Jan 2010

WILDMAN, Markham Royce

Resigned
22 Loder Avenue, PeterboroughPE3 9AB
Born January 1936
Director
Appointed 02 May 2000
Resigned 11 Oct 2002

WILDMAN, Markham Royce

Resigned
22 Loder Avenue, PeterboroughPE3 9AB
Born January 1936
Director
Appointed 16 Dec 1997
Resigned 31 Dec 1998

WILLIAMS, Desmond Rex

Resigned
Lye Head Cottage, BewdleyDY12 2UR
Born July 1933
Director
Appointed 16 Dec 1997
Resigned 27 Sept 1999

Persons with significant control

1

Whiteladies Road, BristolBS8 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
23 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
13 March 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 February 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Legacy
7 October 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
29 January 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 June 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 July 2002
AAAnnual Accounts
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
287Change of Registered Office
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 1999
AAAnnual Accounts
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
22 December 1997
288bResignation of Director or Secretary
Incorporation Company
16 December 1997
NEWINCIncorporation