Background WavePink WaveYellow Wave

THE WORLD PROFESSIONAL BILLIARDS AND SNOOKER ASSOCIATION (PLAYERS) LIMITED (13047913)

THE WORLD PROFESSIONAL BILLIARDS AND SNOOKER ASSOCIATION (PLAYERS) LIMITED (13047913) is an active UK company. incorporated on 27 November 2020. with registered office in Bath. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE WORLD PROFESSIONAL BILLIARDS AND SNOOKER ASSOCIATION (PLAYERS) LIMITED has been registered for 5 years. Current directors include DAVIS, Mark Christopher, DOHERTY, Kenneth Joseph, PENGFEI, Tian and 2 others.

Company Number
13047913
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 2020
Age
5 years
Address
Podium Cambridge House, Bath, BA1 1BT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DAVIS, Mark Christopher, DOHERTY, Kenneth Joseph, PENGFEI, Tian, WALKER, Lee George, WOOLLASTON, Benjamin Michael
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORLD PROFESSIONAL BILLIARDS AND SNOOKER ASSOCIATION (PLAYERS) LIMITED

THE WORLD PROFESSIONAL BILLIARDS AND SNOOKER ASSOCIATION (PLAYERS) LIMITED is an active company incorporated on 27 November 2020 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.. THE WORLD PROFESSIONAL BILLIARDS AND SNOOKER ASSOCIATION (PLAYERS) LIMITED was registered 5 years ago.(SIC: 93199)

Status

active

Active since 5 years ago

Company No

13047913

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 27 November 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Podium Cambridge House Henry Street Bath, BA1 1BT,

Previous Addresses

75 Whiteladies Road Clifton Bristol BS8 2NT United Kingdom
From: 27 November 2020To: 26 February 2026
Timeline

17 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jan 21
Director Joined
Feb 21
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Mar 25
Director Left
May 25
Director Joined
Jul 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DAVIS, Mark Christopher

Active
Cambridge House, BathBA1 1BT
Born August 1972
Director
Appointed 20 Dec 2023

DOHERTY, Kenneth Joseph

Active
Cambridge House, BathBA1 1BT
Born September 1969
Director
Appointed 27 Nov 2020

PENGFEI, Tian

Active
Cambridge House, BathBA1 1BT
Born August 1987
Director
Appointed 04 Mar 2025

WALKER, Lee George

Active
Cambridge House, BathBA1 1BT
Born February 1976
Director
Appointed 16 Dec 2025

WOOLLASTON, Benjamin Michael

Active
Cambridge House, BathBA1 1BT
Born May 1987
Director
Appointed 11 Dec 2024

BOND, Nigel Graham

Resigned
Whiteladies Road, CliftonBS8 2NT
Born November 1965
Director
Appointed 23 Dec 2020
Resigned 11 Dec 2024

DUNN, Andrew Michael

Resigned
Whiteladies Road, CliftonBS8 2NT
Born November 1971
Director
Appointed 27 Nov 2020
Resigned 13 Dec 2023

JUNHUI, Ding

Resigned
Whiteladies Road, CliftonBS8 2NT
Born April 1987
Director
Appointed 23 Dec 2020
Resigned 13 Dec 2023

LINES, Peter Joseph

Resigned
Whiteladies Road, CliftonBS8 2NT
Born December 1969
Director
Appointed 27 Nov 2020
Resigned 13 Dec 2023

MURPHY, Shaun Peter

Resigned
Whiteladies Road, CliftonBS8 2NT
Born August 1982
Director
Appointed 13 Dec 2023
Resigned 03 Feb 2025

ROBERTSON, Neil Alexander

Resigned
Whiteladies Road, CliftonBS8 2NT
Born February 1982
Director
Appointed 14 Jul 2025
Resigned 16 Dec 2025

SELT, Matthew

Resigned
Whiteladies Road, CliftonBS8 2NT
Born March 1985
Director
Appointed 20 Dec 2023
Resigned 06 May 2025

Persons with significant control

1

Whiteladies Road, CliftonBS8 2NT

Nature of Control

Voting rights 75 to 100 percent
Notified 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

29

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
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Incorporation Company
27 November 2020
NEWINCIncorporation