Background WavePink WaveYellow Wave

WORLD SNOOKER (ASIA-PACIFIC) LIMITED (04267269)

WORLD SNOOKER (ASIA-PACIFIC) LIMITED (04267269) is an active UK company. incorporated on 8 August 2001. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WORLD SNOOKER (ASIA-PACIFIC) LIMITED has been registered for 24 years. Current directors include FERGUSON, Jason Elliott.

Company Number
04267269
Status
active
Type
ltd
Incorporated
8 August 2001
Age
24 years
Address
75 Whiteladies Road, Bristol, BS8 2NT
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 (ASIA-PACIFIC) LIMITED

WORLD SNOOKER (ASIA-PACIFIC) LIMITED is an active company incorporated on 8 August 2001 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WORLD SNOOKER (ASIA-PACIFIC) LIMITED was registered 24 years ago.(SIC: 93199)

Status

active

Active since 24 years ago

Company No

04267269

LTD Company

Age

24 Years

Incorporated 8 August 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

ACRAMAN (259) LIMITED
From: 8 August 2001To: 6 November 2001
Contact
Address

75 Whiteladies Road Bristol, BS8 2NT,

Previous Addresses

Suite 2.1 Albert House 111-117 Victoria Street Bristol BS1 6AX
From: 8 August 2001To: 12 November 2013
Timeline

7 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Left
Dec 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

FERGUSON, Jason Elliott

Active
Wellow Road, NewarkNG22 9AP
Born May 1969
Director
Appointed 09 May 2010

BROWNELL, Simon Paul

Resigned
North View Close, BathBA2 1EH
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

HORNBY, Christopher

Resigned
Whiteladies Road, BristolBS8 2NT
Secretary
Appointed 20 Aug 2019
Resigned 11 Dec 2025

STAUNTON, Robin Mark

Resigned
Moat Farm Bickfield Lane, BristolBS40 6NF
Secretary
Appointed 08 Aug 2001
Resigned 30 Oct 2001

WALKER, Elizabeth Janet

Resigned
12 Trafalgar Street, CheltenhamGL50 1UH
Secretary
Appointed 30 Oct 2001
Resigned 04 Apr 2002

TLT SECRETARIES LIMITED

Resigned
One Redcliff Street, BristolBS1 6TP
Corporate secretary
Appointed 24 Apr 2002
Resigned 28 Jun 2006

DOYLE, Lee Grant Marshall

Resigned
Floor Pavilion 1, StirlingFK7 7SH
Born March 1968
Director
Appointed 15 Jan 2010
Resigned 09 May 2010

FERGUSON, Jason Elliott

Resigned
Wellow Road, NewarkNG22 9AP
Born May 1969
Director
Appointed 09 May 2010
Resigned 04 Dec 2015

FERGUSON, Jason Elliott

Resigned
Copper Beeches Wellow Road, NewarkNG22 9AP
Born May 1969
Director
Appointed 14 Mar 2002
Resigned 27 Jun 2002

JOHNSON, Joseph

Resigned
Hill Top House, BradfordBD13 1QB
Born July 1952
Director
Appointed 20 Aug 2002
Resigned 16 Mar 2004

MCKAY, Gordon

Resigned
57 Durham Square, EdinburghEH15 1PY
Born January 1954
Director
Appointed 20 Aug 2002
Resigned 19 May 2004

MCKENZIE, James Bernard

Resigned
16 Queens Avenue, WirralL47 0LU
Born September 1951
Director
Appointed 30 Oct 2001
Resigned 01 Apr 2002

MCMAHON, Jim

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

MURPHY, Anthony

Resigned
118 Addington Road, WellingboroughNN9 5UP
Born December 1951
Director
Appointed 14 Mar 2002
Resigned 12 Aug 2002

PYPER, Timothy Edward

Resigned
Stock Farm, BristolBS35 1NL
Born November 1944
Director
Appointed 08 Aug 2001
Resigned 30 Oct 2001

RAMSTEDT, Christopher John

Resigned
Belledonne 52 Maidenhall, GloucesterGL2 8DL
Born February 1955
Director
Appointed 30 Oct 2001
Resigned 04 Apr 2002

STAUNTON, Robin Mark

Resigned
Moat Farm Bickfield Lane, BristolBS40 6NF
Born May 1957
Director
Appointed 08 Aug 2001
Resigned 30 Oct 2001

WALKER, Elizabeth Janet

Resigned
12 Trafalgar Street, CheltenhamGL50 1UH
Born August 1965
Director
Appointed 30 Oct 2001
Resigned 04 Apr 2002

Persons with significant control

2

Mr Barry Maurice William Hearn

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Whiteladies Road, BristolBS8 2NT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

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