Background WavePink WaveYellow Wave

WORLD SENIORS SNOOKER LIMITED (11412900)

WORLD SENIORS SNOOKER LIMITED (11412900) is an active UK company. incorporated on 13 June 2018. with registered office in Bath. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WORLD SENIORS SNOOKER LIMITED has been registered for 7 years. Current directors include DOHERTY, Kenneth Joseph, DUNN, Andrew Michael, FRANCIS, Jason and 3 others.

Company Number
11412900
Status
active
Type
ltd
Incorporated
13 June 2018
Age
7 years
Address
Podium Cambridge House, Bath, BA1 1BT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DOHERTY, Kenneth Joseph, DUNN, Andrew Michael, FRANCIS, Jason, OLDFIELD, Nigel Terrance, SAGOO, Rohit Paul, WALKER, Lee George
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD SENIORS SNOOKER LIMITED

WORLD SENIORS SNOOKER LIMITED is an active company incorporated on 13 June 2018 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 SENIORS SNOOKER LIMITED was registered 7 years ago.(SIC: 93199)

Status

active

Active since 7 years ago

Company No

11412900

LTD Company

Age

7 Years

Incorporated 13 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
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 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Podium Cambridge House Henry Street Bath, BA1 1BT,

Previous Addresses

75 Whiteladies Road Clifton Bristol BS8 2NT United Kingdom
From: 13 June 2018To: 26 February 2026
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jun 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jan 22
Director Left
Jun 22
Director Joined
Jun 23
Director Left
Jan 24
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

DOHERTY, Kenneth Joseph

Active
Cambridge House, BathBA1 1BT
Born September 1969
Director
Appointed 04 Feb 2026

DUNN, Andrew Michael

Active
Cambridge House, BathBA1 1BT
Born November 1971
Director
Appointed 01 Jun 2023

FRANCIS, Jason

Active
Cambridge House, BathBA1 1BT
Born January 1970
Director
Appointed 13 Jun 2018

OLDFIELD, Nigel Terrance

Active
Cambridge House, BathBA1 1BT
Born December 1962
Director
Appointed 04 Feb 2026

SAGOO, Rohit Paul

Active
Cambridge House, BathBA1 1BT
Born December 1971
Director
Appointed 29 Jun 2020

WALKER, Lee George

Active
Cambridge House, BathBA1 1BT
Born February 1976
Director
Appointed 04 Feb 2026

FERGUSON, Jason Elliott

Resigned
Clifton, BristolBS8 2NT
Born May 1969
Director
Appointed 13 Jun 2018
Resigned 04 Feb 2026

GREENWAY, Yvette Ann Christina

Resigned
Clifton, BristolBS8 2NT
Born December 1963
Director
Appointed 19 Jun 2020
Resigned 23 Jun 2022

MURPHY, Shaun Peter

Resigned
Clifton, BristolBS8 2NT
Born August 1982
Director
Appointed 13 Jun 2018
Resigned 06 Jun 2019

MURRAY, Alexander David

Resigned
Clifton, BristolBS8 2NT
Born October 1966
Director
Appointed 01 Jan 2022
Resigned 04 Feb 2026

PARROTT, John Stephen

Resigned
Clifton, BristolBS8 2NT
Born May 1964
Director
Appointed 19 Jun 2020
Resigned 25 Jan 2024

Persons with significant control

2

Mr Jason Francis

Active
Cambridge House, BathBA1 1BT
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2018
Clifton, BristolBS8 2NT

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jun 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Incorporation Company
13 June 2018
NEWINCIncorporation