UKBizDB.co.uk

SPORTSWORLD GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sportsworld Group Limited. The company was founded 41 years ago and was given the registration number 01663571. The firm's registered office is in RICHMOND. You can find them at The Studios, Rosedale Road, Richmond, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:SPORTSWORLD GROUP LIMITED
Company Number:01663571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:The Studios, Rosedale Road, Richmond, England, TW9 2SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 56 Oxford Street, Manchester, England, M1 6EU

Director25 September 2023Active
4th Floor, 56 Oxford Street, Manchester, England, M1 6EU

Director10 October 2023Active
Causeway House, 13 The Causeway, Teddington, London, England, TW11 0JR

Director10 December 2018Active
123, Wellington Road South, Stockport, England, SK1 3TH

Secretary08 July 2016Active
32 Roedean Crescent, Brighton, BN2 5RH

Secretary-Active
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, RH10 NQL

Secretary13 May 2008Active
The Old Coroners Court, No 1 London Street, Reading, RG1 4QW

Corporate Secretary06 December 2004Active
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, RH10 NQL

Director07 March 2012Active
123, Wellington Road South, Stockport, England, SK1 3TH

Director15 January 2012Active
Okavango, Stoke Row Road, Peppard Common, Henley On Thames, RG9 5JD

Director03 April 1995Active
14 Brookside, Oxford, OX3 7PJ

Director06 December 2005Active
123, Wellington Road South, Stockport, England, SK1 3TH

Director26 September 2013Active
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, RH10 NQL

Director26 September 2013Active
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, RH10 NQL

Director01 December 2003Active
Church Cottage, Church Enstone, Chipping Norton, OX7 4NN

Director-Active
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, RH10 NQL

Director13 May 2008Active
54 Kingston Road, Oxford, OX2 6RH

Director-Active
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, RH10 NQL

Director15 January 2013Active
32 Roedean Crescent, Brighton, BN2 5RH

Director-Active
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, RH10 NQL

Director25 April 2013Active
Chilston Cottage, Ham Manor Way, Angmering, Littlehampton, BN16 4JQ

Director-Active
Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, RH10 NQL

Director13 May 2008Active

People with Significant Control

Sportsworld Holdings International Limited
Notified on:10 December 2018
Status:Active
Country of residence:England
Address:Causeway House, The Causeway, Teddington, England, TW11 0JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Travelopia Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-11Resolution

Resolution.

Download
2023-10-11Incorporation

Memorandum articles.

Download
2023-09-26Address

Change registered office address company with date old address new address.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Change account reference date company current extended.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2021-01-08Address

Change registered office address company with date old address new address.

Download
2021-01-08Officers

Change person director company with change date.

Download
2020-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.