SPORTSWORLD GROUP LIMITED
Overview
Company Name | SPORTSWORLD GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01663571 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPORTSWORLD GROUP LIMITED?
Company Name | From | Until |
---|---|---|
SPORTSWORLD GROUP PUBLIC LIMITED COMPANY | Mar 17, 1987 | Mar 17, 1987 |
SPORTSWORLD TRAVEL LIMITED | Nov 03, 1982 | Nov 03, 1982 |
RACEGOLD LIMITED | Sep 13, 1982 | Sep 13, 1982 |
What are the latest accounts for SPORTSWORLD GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SPORTSWORLD GROUP LIMITED?
Last Confirmation Statement Made Up To | Mar 15, 2026 |
---|---|
Next Confirmation Statement Due | Mar 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 15, 2025 |
Overdue | No |
What are the latest filings for SPORTSWORLD GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Nathan John Wilson on Nov 18, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Christopher Nevin on Oct 10, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mark Christopher Nevin as a director on Oct 10, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Paul Andrew Hemingway as a director on Sep 25, 2023 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 016635710009 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Feb 01, 2020 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Sportsworld Holdings International Limited as a person with significant control on Feb 02, 2021 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Nathan John Wilson on Jan 08, 2021 | 2 pages | CH01 | ||||||||||
Registration of charge 016635710009, created on Sep 25, 2020 | 41 pages | MR01 | ||||||||||
Who are the officers of SPORTSWORLD GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEMINGWAY, Paul Andrew | Director | 56 Oxford Street M1 6EU Manchester 4th Floor, Churchgate House, England | England | British | Director | 282592980001 | ||||
NEVIN, Mark Christopher | Director | 56 Oxford Street M1 6EU Manchester 4th Floor, Churchgate House, England | United Kingdom | British | Director | 214012140004 | ||||
WILSON, Nathan John | Director | 13 The Causeway Teddington TW11 0JR London Causeway House England | England | British | Director | 221894290004 | ||||
NORTHEY, Janet | Secretary | Wellington Road South SK1 3TH Stockport 123 England | 209978560001 | |||||||
ROSS, Alexander Joseph | Secretary | 32 Roedean Crescent BN2 5RH Brighton East Sussex | British | 14489430002 | ||||||
WALTER, Joyce | Secretary | Fleming Way RH10 NQL Crawley Tui Travel House Crawley Business Quarter West Sussex | British | 76169540002 | ||||||
SPEAFI LIMITED | Secretary | The Old Coroners Court No 1 London Street RG1 4QW Reading Berkshire | 83574040001 | |||||||
BAINBRIDGE, Richard Charles | Director | Fleming Way RH10 NQL Crawley Tui Travel House Crawley Business Quarter West Sussex | United Kingdom | British | Company Director | 167483780001 | ||||
FROGGATT, Martin James | Director | Wellington Road South SK1 3TH Stockport 123 England | England | British | Company Director | 174994170003 | ||||
FURNESS, Sarah | Director | Okavango Stoke Row Road, Peppard Common RG9 5JD Henley On Thames Oxfordshire | British | Managing Director | 43175660002 | |||||
HUNTER, Jeffrey Jonathan | Director | 14 Brookside OX3 7PJ Oxford Oxfordshire | England | British | Company Director | 125287320001 | ||||
ISAACS, Richard William | Director | Wellington Road South SK1 3TH Stockport 123 England | England | British | Accountant | 181706720001 | ||||
LION-CACHET, Chad Clinton | Director | Fleming Way RH10 NQL Crawley Tui Travel House Crawley Business Quarter West Sussex | United Kingdom | Dutch | Managing Director | 62467530005 | ||||
LION-CACHET, Chad Clinton | Director | Fleming Way RH10 NQL Crawley Tui Travel House Crawley Business Quarter West Sussex | United Kingdom | Dutch | Managing Director | 62467530005 | ||||
MARNHAM, Stephen Ralph | Director | Church Cottage Church Enstone OX7 4NN Chipping Norton Oxfordshire | British | Company Director | 14479250001 | |||||
MEE, Darren | Director | Fleming Way RH10 NQL Crawley Tui Travel House Crawley Business Quarter West Sussex | United Kingdom | British | Director | 197107770001 | ||||
NORRIS, Michael | Director | 54 Kingston Road OX2 6RH Oxford | New Zealander | Company Director | 14479240001 | |||||
OLENDER, Len | Director | Fleming Way RH10 NQL Crawley Tui Travel House Crawley Business Quarter West Sussex | United Kingdom | American | Company Director | 178390930002 | ||||
ROSS, Alexander Joseph | Director | 32 Roedean Crescent BN2 5RH Brighton East Sussex | British | Company Director | 14489430002 | |||||
STEVENS, Michael John | Director | Fleming Way RH10 NQL Crawley Tui Travel House Crawley Business Quarter West Sussex | England | British | Company Director | 177862690001 | ||||
WHITEHOUSE, Raymond | Director | Chilston Cottage Ham Manor Way, Angmering BN16 4JQ Littlehampton West Sussex | British | Company Director | 62075450002 | |||||
WIMBLETON, John Christopher | Director | Fleming Way RH10 NQL Crawley Tui Travel House Crawley Business Quarter West Sussex | United Kingdom | British | Director | 78247680004 |
Who are the persons with significant control of SPORTSWORLD GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sportsworld Holdings International Limited | Dec 10, 2018 | The Causeway TW11 0JR Teddington Causeway House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Travelopia Holdings Limited | Apr 06, 2016 | 108 High Street RH10 1BD Crawley Origin One West Sussex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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