Background WavePink WaveYellow Wave

OFFICIAL WORLD GOLF RANKING (04996725)

OFFICIAL WORLD GOLF RANKING (04996725) is an active UK company. incorporated on 16 December 2003. with registered office in Virginia Water. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. OFFICIAL WORLD GOLF RANKING has been registered for 22 years. Current directors include DARBON, Mark Robert Guy, DASTEY, Nicky, HAIGH, Kerry J and 5 others.

Company Number
04996725
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 December 2003
Age
22 years
Address
European Tour Building, Virginia Water, GU25 4LX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DARBON, Mark Robert Guy, DASTEY, Nicky, HAIGH, Kerry J, IMMELMAN, Trevor, JONES, JR., Edward William, KINNINGS, Guy, MONAHAN, Jay William, WHAN, Michael Patrick
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFICIAL WORLD GOLF RANKING

OFFICIAL WORLD GOLF RANKING is an active company incorporated on 16 December 2003 with the registered office located in Virginia Water. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. OFFICIAL WORLD GOLF RANKING was registered 22 years ago.(SIC: 93199)

Status

active

Active since 22 years ago

Company No

04996725

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 16 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

European Tour Building Wentworth Drive Virginia Water, GU25 4LX,

Previous Addresses

Pga European Tour Wentworth Drive Virginia Water Surrey GU25 4LX
From: 16 December 2003To: 7 December 2010
Timeline

35 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Dec 18
Director Joined
Jun 19
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
May 22
Director Left
May 22
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

DARBON, Mark Robert Guy

Active
Wentworth Drive, Virginia WaterGU25 4LX
Born March 1979
Director
Appointed 28 Nov 2024

DASTEY, Nicky

Active
Wentworth Drive, Virginia WaterGU25 4LX
Born October 1978
Director
Appointed 12 Sept 2025

HAIGH, Kerry J

Active
Wentworth Drive, Virginia WaterGU25 4LX
Born February 1959
Director
Appointed 26 Jan 2026

IMMELMAN, Trevor

Active
Wentworth Drive, Virginia WaterGU25 4LX
Born December 1979
Director
Appointed 08 Apr 2025

JONES, JR., Edward William

Active
Wentworth Drive, Virginia WaterGU25 4LX
Born May 1966
Director
Appointed 06 Apr 2022

KINNINGS, Guy

Active
Wentworth Drive, Virginia WaterGU25 4LX
Born July 1963
Director
Appointed 09 Apr 2024

MONAHAN, Jay William

Active
Wentworth Drive, Virginia WaterGU25 4LX
Born May 1970
Director
Appointed 11 Jul 2017

WHAN, Michael Patrick

Active
Wentworth Drive, Virginia WaterGU25 4LX
Born February 1965
Director
Appointed 09 Jul 2021

BYE, Benjamin Griffiths

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Secretary
Appointed 14 Jul 2020
Resigned 01 Nov 2022

GORDON, Susan

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Secretary
Appointed 21 Oct 2016
Resigned 30 Apr 2019

ORR, Jonathan Rupert

Resigned
Pga European Tour, Virginia WaterGU25 4LX
Secretary
Appointed 17 Jul 2007
Resigned 21 Oct 2016

STENT, Joanne

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Secretary
Appointed 16 Jul 2019
Resigned 16 Jun 2020

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 16 Dec 2003
Resigned 17 Jul 2007

AWTREY, Jimmy Low

Resigned
8044 Kiawah Trace, Port St Lucie
Born November 1943
Director
Appointed 09 Jan 2004
Resigned 01 Nov 2005

BEVACQUA, Peter Paul

Resigned
Avenue Of The Champions, Fl 33418
Born July 1971
Director
Appointed 22 Apr 2013
Resigned 13 Aug 2018

BONALLACK, Michael Francis, Sir

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born December 1934
Director
Appointed 09 Jan 2004
Resigned 21 Oct 2016

DAVIS, Mike

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born November 1964
Director
Appointed 12 Jul 2011
Resigned 01 Jul 2021

DAWSON, Peter

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born May 1948
Director
Appointed 21 Oct 2016
Resigned 08 Apr 2025

DAWSON, Peter

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born May 1948
Director
Appointed 09 Jan 2004
Resigned 07 Oct 2015

FAY, David Brian

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born October 1950
Director
Appointed 09 Jan 2004
Resigned 12 Jul 2011

FINCHEM, Timothy William

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born March 1947
Director
Appointed 09 Jan 2004
Resigned 11 Jul 2017

HAIGH, Kerry John

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born February 1959
Director
Appointed 16 Jul 2024
Resigned 18 Jan 2025

JOHNSON, Walton

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born December 1952
Director
Appointed 05 Jan 2018
Resigned 06 Apr 2022

NICHOLSON JR, Will Faust

Resigned
370 Polo Club Drive, Colorado
Born February 1929
Director
Appointed 09 Jan 2004
Resigned 19 Jul 2006

O'GRADY, George Carew

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born April 1949
Director
Appointed 17 Jul 2007
Resigned 21 Oct 2016

PELLEY, Keith

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born January 1964
Director
Appointed 21 Oct 2016
Resigned 09 Apr 2024

RIDLEY, Fred

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born August 1952
Director
Appointed 19 Jul 2006
Resigned 05 Jan 2018

SCHOFIELD, Kenneth Douglas

Resigned
Riding Cottage, WokingGU21 5TA
Born February 1946
Director
Appointed 09 Jan 2004
Resigned 17 Jul 2007

SLUMBERS, Martin

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born March 1960
Director
Appointed 07 Oct 2015
Resigned 28 Nov 2024

SPRAGUE, Derek

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born February 1967
Director
Appointed 18 Jan 2025
Resigned 09 Jan 2026

STERANKA, Joseph Paul

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born July 1958
Director
Appointed 01 Nov 2005
Resigned 22 Apr 2013

WATERS, Keith Raymond

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born February 1958
Director
Appointed 09 Jan 2004
Resigned 13 Aug 2025

WAUGH, Seth Harrison

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born August 1958
Director
Appointed 10 Apr 2019
Resigned 16 Jul 2024

HAL DIRECTORS LIMITED

Resigned
Hanover House, LondonW1R 0BE
Corporate nominee director
Appointed 16 Dec 2003
Resigned 09 Jan 2004
Fundings
Financials
Latest Activities

Filing History

127

Replacement Filing Of Director Appointment With Name
12 February 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 September 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2020
TM02Termination of Secretary
Change Person Secretary Company With Change Date
17 October 2019
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Memorandum Articles
1 August 2008
MEM/ARTSMEM/ARTS
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
287Change of Registered Office
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
363aAnnual Return
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
18 January 2005
363aAnnual Return
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Incorporation Company
16 December 2003
NEWINCIncorporation