SPORTSWORLD GROUP LIMITED

SPORTSWORLD GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPORTSWORLD GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01663571
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPORTSWORLD GROUP LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is SPORTSWORLD GROUP LIMITED located?

    Registered Office Address
    4th Floor, Churchgate House,
    56 Oxford Street
    M1 6EU Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPORTSWORLD GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPORTSWORLD GROUP PUBLIC LIMITED COMPANYMar 17, 1987Mar 17, 1987
    SPORTSWORLD TRAVEL LIMITEDNov 03, 1982Nov 03, 1982
    RACEGOLD LIMITEDSep 13, 1982Sep 13, 1982

    What are the latest accounts for SPORTSWORLD GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SPORTSWORLD GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for SPORTSWORLD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01
    XDYZUX55

    Registered office address changed from 4th Floor 56 Oxford Street Manchester M1 6EU England to 4th Floor, Churchgate House, 56 Oxford Street Manchester M1 6EU on Mar 24, 2025

    1 pagesAD01
    XDYZUW4Y

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA
    XD7J4IBV

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01
    XCZQ5UAQ

    Director's details changed for Mr Nathan John Wilson on Nov 18, 2023

    2 pagesCH01
    XCHCF7BN

    Director's details changed for Mr Mark Christopher Nevin on Oct 10, 2023

    2 pagesCH01
    XCGZ80X4

    Appointment of Mr Mark Christopher Nevin as a director on Oct 10, 2023

    2 pagesAP01
    XCFBQEI1

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA
    YCDTZ9V6

    Registered office address changed from Causeway House 13 the Causeway Teddington London TW11 0JR England to 4th Floor 56 Oxford Street Manchester M1 6EU on Sep 26, 2023

    1 pagesAD01
    XCCUKH80

    Appointment of Mr Paul Andrew Hemingway as a director on Sep 25, 2023

    2 pagesAP01
    XCCUKGI0

    Satisfaction of charge 016635710009 in full

    1 pagesMR04
    XCAJGB4A

    Confirmation statement made on Mar 15, 2023 with updates

    4 pagesCS01
    XBZF66WP

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA
    XBYTI0WR

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01
    XBXH207U

    Current accounting period extended from Sep 30, 2022 to Dec 31, 2022

    1 pagesAA01
    XBDCBAVU

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01
    XAXUJ57L

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA
    XAW2C34I

    Total exemption full accounts made up to Sep 30, 2020

    10 pagesAA
    XA0U70I9

    Second filing of Confirmation Statement dated Feb 01, 2020

    3 pagesRP04CS01
    X9ZVIIEZ

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01
    X9ZY7BQ1

    Change of details for Sportsworld Holdings International Limited as a person with significant control on Feb 02, 2021

    2 pagesPSC05
    X9ZCMN7M

    Registered office address changed from The Studios Rosedale Road Richmond TW9 2SX England to Causeway House 13 the Causeway Teddington London TW11 0JR on Jan 08, 2021

    1 pagesAD01
    X9VPMYGP

    Director's details changed for Mr Nathan John Wilson on Jan 08, 2021

    2 pagesCH01
    X9VPMYSR

    Registration of charge 016635710009, created on Sep 25, 2020

    41 pagesMR01
    X9F27ISA

    Who are the officers of SPORTSWORLD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEMINGWAY, Paul Andrew
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Churchgate House,
    England
    Director
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Churchgate House,
    England
    EnglandBritishDirector282592980001
    NEVIN, Mark Christopher
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Churchgate House,
    England
    Director
    56 Oxford Street
    M1 6EU Manchester
    4th Floor, Churchgate House,
    England
    United KingdomBritishDirector214012140004
    WILSON, Nathan John
    13 The Causeway
    Teddington
    TW11 0JR London
    Causeway House
    England
    Director
    13 The Causeway
    Teddington
    TW11 0JR London
    Causeway House
    England
    EnglandBritishDirector221894290004
    NORTHEY, Janet
    Wellington Road South
    SK1 3TH Stockport
    123
    England
    Secretary
    Wellington Road South
    SK1 3TH Stockport
    123
    England
    209978560001
    ROSS, Alexander Joseph
    32 Roedean Crescent
    BN2 5RH Brighton
    East Sussex
    Secretary
    32 Roedean Crescent
    BN2 5RH Brighton
    East Sussex
    British14489430002
    WALTER, Joyce
    Fleming Way
    RH10 NQL Crawley
    Tui Travel House Crawley Business Quarter
    West Sussex
    Secretary
    Fleming Way
    RH10 NQL Crawley
    Tui Travel House Crawley Business Quarter
    West Sussex
    British76169540002
    SPEAFI LIMITED
    The Old Coroners Court
    No 1 London Street
    RG1 4QW Reading
    Berkshire
    Secretary
    The Old Coroners Court
    No 1 London Street
    RG1 4QW Reading
    Berkshire
    83574040001
    BAINBRIDGE, Richard Charles
    Fleming Way
    RH10 NQL Crawley
    Tui Travel House Crawley Business Quarter
    West Sussex
    Director
    Fleming Way
    RH10 NQL Crawley
    Tui Travel House Crawley Business Quarter
    West Sussex
    United KingdomBritishCompany Director167483780001
    FROGGATT, Martin James
    Wellington Road South
    SK1 3TH Stockport
    123
    England
    Director
    Wellington Road South
    SK1 3TH Stockport
    123
    England
    EnglandBritishCompany Director174994170003
    FURNESS, Sarah
    Okavango
    Stoke Row Road, Peppard Common
    RG9 5JD Henley On Thames
    Oxfordshire
    Director
    Okavango
    Stoke Row Road, Peppard Common
    RG9 5JD Henley On Thames
    Oxfordshire
    BritishManaging Director43175660002
    HUNTER, Jeffrey Jonathan
    14 Brookside
    OX3 7PJ Oxford
    Oxfordshire
    Director
    14 Brookside
    OX3 7PJ Oxford
    Oxfordshire
    EnglandBritishCompany Director125287320001
    ISAACS, Richard William
    Wellington Road South
    SK1 3TH Stockport
    123
    England
    Director
    Wellington Road South
    SK1 3TH Stockport
    123
    England
    EnglandBritishAccountant181706720001
    LION-CACHET, Chad Clinton
    Fleming Way
    RH10 NQL Crawley
    Tui Travel House Crawley Business Quarter
    West Sussex
    Director
    Fleming Way
    RH10 NQL Crawley
    Tui Travel House Crawley Business Quarter
    West Sussex
    United KingdomDutchManaging Director62467530005
    LION-CACHET, Chad Clinton
    Fleming Way
    RH10 NQL Crawley
    Tui Travel House Crawley Business Quarter
    West Sussex
    Director
    Fleming Way
    RH10 NQL Crawley
    Tui Travel House Crawley Business Quarter
    West Sussex
    United KingdomDutchManaging Director62467530005
    MARNHAM, Stephen Ralph
    Church Cottage
    Church Enstone
    OX7 4NN Chipping Norton
    Oxfordshire
    Director
    Church Cottage
    Church Enstone
    OX7 4NN Chipping Norton
    Oxfordshire
    BritishCompany Director14479250001
    MEE, Darren
    Fleming Way
    RH10 NQL Crawley
    Tui Travel House Crawley Business Quarter
    West Sussex
    Director
    Fleming Way
    RH10 NQL Crawley
    Tui Travel House Crawley Business Quarter
    West Sussex
    United KingdomBritishDirector197107770001
    NORRIS, Michael
    54 Kingston Road
    OX2 6RH Oxford
    Director
    54 Kingston Road
    OX2 6RH Oxford
    New ZealanderCompany Director14479240001
    OLENDER, Len
    Fleming Way
    RH10 NQL Crawley
    Tui Travel House Crawley Business Quarter
    West Sussex
    Director
    Fleming Way
    RH10 NQL Crawley
    Tui Travel House Crawley Business Quarter
    West Sussex
    United KingdomAmericanCompany Director178390930002
    ROSS, Alexander Joseph
    32 Roedean Crescent
    BN2 5RH Brighton
    East Sussex
    Director
    32 Roedean Crescent
    BN2 5RH Brighton
    East Sussex
    BritishCompany Director14489430002
    STEVENS, Michael John
    Fleming Way
    RH10 NQL Crawley
    Tui Travel House Crawley Business Quarter
    West Sussex
    Director
    Fleming Way
    RH10 NQL Crawley
    Tui Travel House Crawley Business Quarter
    West Sussex
    EnglandBritishCompany Director177862690001
    WHITEHOUSE, Raymond
    Chilston Cottage
    Ham Manor Way, Angmering
    BN16 4JQ Littlehampton
    West Sussex
    Director
    Chilston Cottage
    Ham Manor Way, Angmering
    BN16 4JQ Littlehampton
    West Sussex
    BritishCompany Director62075450002
    WIMBLETON, John Christopher
    Fleming Way
    RH10 NQL Crawley
    Tui Travel House Crawley Business Quarter
    West Sussex
    Director
    Fleming Way
    RH10 NQL Crawley
    Tui Travel House Crawley Business Quarter
    West Sussex
    United KingdomBritishDirector78247680004

    Who are the persons with significant control of SPORTSWORLD GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Causeway
    TW11 0JR Teddington
    Causeway House
    England
    Dec 10, 2018
    The Causeway
    TW11 0JR Teddington
    Causeway House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11689010
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    Apr 06, 2016
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5934241
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0