Background WavePink WaveYellow Wave

WORLD WOMEN'S SNOOKER LTD (09667069)

WORLD WOMEN'S SNOOKER LTD (09667069) is an active UK company. incorporated on 2 July 2015. with registered office in Bath. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WORLD WOMEN'S SNOOKER LTD has been registered for 10 years. Current directors include FISHER, Mandy May, HUART, Matthew James, MAWER, Nigel Mark and 3 others.

Company Number
09667069
Status
active
Type
ltd
Incorporated
2 July 2015
Age
10 years
Address
Podium Cambridge House, Bath, BA1 1BT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FISHER, Mandy May, HUART, Matthew James, MAWER, Nigel Mark, MURRAY, Alexander David, OLDFIELD, Nigel Terrance, SCHULER, Diana
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD WOMEN'S SNOOKER LTD

WORLD WOMEN'S SNOOKER LTD is an active company incorporated on 2 July 2015 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 WOMEN'S SNOOKER LTD was registered 10 years ago.(SIC: 93199)

Status

active

Active since 10 years ago

Company No

09667069

LTD Company

Age

10 Years

Incorporated 2 July 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

WORLD LADIES BILLIARDS AND SNOOKER LTD
From: 2 July 2015To: 29 November 2018
Contact
Address

Podium Cambridge House Henry Street Bath, BA1 1BT,

Previous Addresses

75 Whiteladies Road Clifton Bristol BS8 2NT United Kingdom
From: 2 July 2015To: 26 February 2026
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 16
Director Left
Oct 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

FISHER, Mandy May

Active
Cambridge House, BathBA1 1BT
Born April 1962
Director
Appointed 10 Jul 2015

HUART, Matthew James

Active
Cambridge House, BathBA1 1BT
Born August 1986
Director
Appointed 18 Mar 2018

MAWER, Nigel Mark

Active
Cambridge House, BathBA1 1BT
Born January 1958
Director
Appointed 02 Jul 2015

MURRAY, Alexander David

Active
Cambridge House, BathBA1 1BT
Born October 1966
Director
Appointed 05 Sept 2025

OLDFIELD, Nigel Terrance

Active
Cambridge House, BathBA1 1BT
Born December 1962
Director
Appointed 05 Sept 2025

SCHULER, Diana

Active
Cambridge House, BathBA1 1BT
Born April 1981
Director
Appointed 10 Jul 2015

BROWN, Clive Arne

Resigned
Whiteladies Road, BristolBS8 2NT
Born November 1959
Director
Appointed 10 Jul 2015
Resigned 16 Jan 2016

KAUR, Sharonjit

Resigned
Whiteladies Road, BristolBS8 2NT
Born October 1973
Director
Appointed 10 Jul 2015
Resigned 01 Nov 2017

SHIRLEY, Victoria Alexandra

Resigned
Whiteladies Road, BristolBS8 2NT
Born March 1983
Director
Appointed 10 Jul 2015
Resigned 01 May 2018

Persons with significant control

1

Whiteladies Road, BristolBS8 2NT

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Resolution
29 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Incorporation Company
2 July 2015
NEWINCIncorporation