Company NameWorld Golfers Championship Limited
DirectorsNils Goran Nordh and Isac Saminathan
Company StatusActive
Company Number03143136
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 months ago)
Previous NameWorld Sponsors Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNils Goran Nordh
Date of BirthJuly 1944 (Born 79 years ago)
NationalitySwedish
StatusCurrent
Appointed06 February 2006(10 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleBusinessman
Country of ResidenceMalaysia
Correspondence Address33-19-4 Sri Penaga Condo
Jalan Medang Serai
Bukit Bandaraya
Kuala Lumpur
59100
Director NameMr Isac Saminathan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 January 2023(27 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressNo 23-2 (2nd Floor) Jalan 17/56
Petaling Jaya
Selangor
46400
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 1998(1 year, 12 months after company formation)
Appointment Duration26 years, 4 months
Correspondence Address1 Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameSven Tumba
Date of BirthAugust 1931 (Born 92 years ago)
NationalitySwedish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleConsultant
Correspondence Address1013 North Atlantic Drive
Lantana
Florida
33462
Director NameMichael Christopher Tate
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleConsultant
Correspondence AddressOut Of Bounds
Foxton
Alnwick
Northumberland
NE66 3BE
Director NameSoren Olsson
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleConsultant
Correspondence AddressBelvedere-Valcros
Villa 60
La Londe Les Maures
F 83 250
Secretary NameKerstin Eva-Lotta Hubbard
NationalitySwedish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address30 Boulevard D`Italie
Monaco
Mc 9800
Director NameNils Peter Grut
Date of BirthSeptember 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed23 December 1996(11 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address31 Boulevard Des Moulins
Monte Carlo Mc98000
Monaco
Foreign
Director NameMs Susan Elizabeth Beach
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(11 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2000)
RoleManager
Country of ResidenceFrance
Correspondence AddressLe Castellaras
1015 Bd Du Marechal Leclerc
Eze
06360
France
Director NameNigel Treloar Edwards
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressNursery Cottage Wheatley Lane
Upton Upon Severn
Worcester
WR8 0QS
Director NameMr George John Colin Grammer
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2007)
RoleCo Director
Country of ResidenceGb-Eng
Correspondence AddressWestview
21 Lower Station Road
Billingshurst
West Sussex
RH14 9SU
Director NameGunnar Vilhelm Mattsson
Date of BirthJune 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 2005(9 years, 11 months after company formation)
Appointment Duration2 months (resigned 31 January 2006)
RoleBusiness Manager
Correspondence AddressSal Tholmsgatan 53
Vastra-Frolunda
426 76
Sweden
Director NameMr Julian Digby Hubbard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(14 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address13 Rue Princesse Caroline
Mc
Monte Carlo
98000
Director NameMr Carry Erhard Persson
Date of BirthOctober 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed26 February 2019(23 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2023)
RoleOpera Singer
Country of ResidenceSwitzerland
Correspondence AddressPaternoster House 3rd Floor
65 St Paul's Churchyard
London
EC4M 8AB
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Secretary NameMorgan Alder & Co (Corporation)
StatusResigned
Appointed24 May 2001(5 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 18 May 2007)
Correspondence Address93 Tudor Drive
Kingston
Surrey
KT2 5NP
Director NameJaman Directors Ltd (Corporation)
StatusResigned
Appointed01 November 2005(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 2007)
Correspondence AddressSuite 7 Mongiraud Street
Castries
St Lucia

Contact

Websiteworldgolfers.com

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£6,797
Cash£11,590
Current Liabilities£18,124

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
6 March 2019Appointment of Mr Carry Erhard Persson as a director on 26 February 2019 (2 pages)
7 February 2019Cessation of Julian Digby Hubbard as a person with significant control on 1 March 2018 (1 page)
3 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
31 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 March 2018Termination of appointment of Julian Digby Hubbard as a director on 1 March 2018 (1 page)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 March 2017Secretary's details changed for M & N Secretaries Limited on 6 March 2017 (1 page)
6 March 2017Secretary's details changed for M & N Secretaries Limited on 6 March 2017 (1 page)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
15 August 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 (1 page)
15 August 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
14 December 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 1,000
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 1,000
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 1,000
(3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
8 December 2010Director's details changed for Nils Goran Nordh on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Nils Goran Nordh on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Nils Goran Nordh on 7 December 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
7 January 2010Appointment of Mr. Julian Digby Hubbard as a director (2 pages)
7 January 2010Appointment of Mr. Julian Digby Hubbard as a director (2 pages)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 January 2009Return made up to 03/01/09; full list of members (3 pages)
5 January 2009Return made up to 03/01/09; full list of members (3 pages)
4 January 2008Return made up to 03/01/08; full list of members (2 pages)
4 January 2008Return made up to 03/01/08; full list of members (2 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
4 January 2007Return made up to 03/01/07; full list of members (3 pages)
4 January 2007Return made up to 03/01/07; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
3 January 2006Return made up to 03/01/06; full list of members (3 pages)
3 January 2006Return made up to 03/01/06; full list of members (3 pages)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 December 2004Return made up to 03/01/05; full list of members (2 pages)
21 December 2004Return made up to 03/01/05; full list of members (2 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
12 January 2004Return made up to 03/01/04; full list of members (6 pages)
12 January 2004Return made up to 03/01/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 March 2003Company name changed world sponsors LIMITED\certificate issued on 04/03/03 (2 pages)
4 March 2003Company name changed world sponsors LIMITED\certificate issued on 04/03/03 (2 pages)
16 January 2003Secretary's particulars changed (1 page)
16 January 2003Secretary's particulars changed (1 page)
16 January 2003Return made up to 03/01/03; full list of members (6 pages)
16 January 2003Secretary's particulars changed (1 page)
16 January 2003Return made up to 03/01/03; full list of members (6 pages)
16 January 2003Secretary's particulars changed (1 page)
19 November 2002Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
19 November 2002Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 March 2002Secretary's particulars changed (1 page)
9 March 2002Secretary's particulars changed (1 page)
9 March 2002Return made up to 03/01/02; full list of members (6 pages)
9 March 2002Return made up to 03/01/02; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
9 January 2001Return made up to 03/01/01; full list of members (5 pages)
9 January 2001Return made up to 03/01/01; full list of members (5 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 April 2000Director resigned (1 page)
27 April 2000Return made up to 03/01/00; full list of members (6 pages)
27 April 2000Director resigned (1 page)
27 April 2000Return made up to 03/01/00; full list of members (6 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 January 1999Return made up to 03/01/99; full list of members (6 pages)
13 January 1999Return made up to 03/01/99; full list of members (6 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 February 1998Return made up to 03/01/98; full list of members (6 pages)
17 February 1998Return made up to 03/01/98; full list of members (6 pages)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: 66 wigmore street london W1H 0HQ (1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: 66 wigmore street london W1H 0HQ (1 page)
10 July 1997Accounts for a small company made up to 31 December 1996 (2 pages)
10 July 1997Accounts for a small company made up to 31 December 1996 (2 pages)
18 April 1997Return made up to 03/01/97; full list of members; amend (6 pages)
18 April 1997Return made up to 03/01/97; full list of members; amend (6 pages)
7 February 1997Return made up to 03/01/97; full list of members (6 pages)
7 February 1997Return made up to 03/01/97; full list of members (6 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
13 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
13 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
13 September 1996Accounting reference date notified as 31/12 (1 page)
13 September 1996Accounting reference date notified as 31/12 (1 page)
2 May 1996Secretary resigned (1 page)
2 May 1996Secretary resigned (1 page)
21 April 1996New secretary appointed (2 pages)
21 April 1996New secretary appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996Director resigned (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (1 page)
10 April 1996Director resigned (2 pages)
10 April 1996New director appointed (1 page)
1 March 1996Registered office changed on 01/03/96 from: 2 duke street st. James's london SW1Y 6BJ (1 page)
1 March 1996Registered office changed on 01/03/96 from: 2 duke street st. James's london SW1Y 6BJ (1 page)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 January 1996Incorporation (38 pages)
3 January 1996Incorporation (38 pages)